Company NameALAN Wood Metals Limited
Company StatusDissolved
Company Number00955156
CategoryPrivate Limited Company
Incorporation Date29 May 1969(54 years, 11 months ago)
Dissolution Date21 September 1993 (30 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NamePatricia Ann Wood
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(22 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 21 September 1993)
RoleSecretary
Correspondence Address3 Eastern Road
Rayleigh
Essex
SS6 7BA
Director NameDaniel John Clark
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1997(27 years, 8 months after company formation)
Appointment Duration-4 years, 7 months (closed 21 September 1993)
RoleCompany Director
Correspondence Address27 Pulham Avenue
Broxbourne
Enfield
Hertfordshire
EN10 7TA
Secretary NamePatricia Ann Wood
NationalityBritish
StatusClosed
Appointed14 August 1999(30 years, 2 months after company formation)
Appointment Duration-6 years, 1 month (closed 21 September 1993)
RoleSecretary
Correspondence Address3 Eastern Road
Rayleigh
Essex
SS6 7BA
Director NameSecretary Nigel Blake
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(22 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 November 1994)
RoleMetal Dealer
Correspondence Address15 Elmhurst Drive
South Woodford
London
E18 1BP
Director NameDaniel Herbert Haigh Clark
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(22 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 November 1994)
RoleMetal Merchant
Correspondence Address11 Pindar Road
Hoddesdon
Herts
EN1 0DH
Secretary NameSecretary Nigel Blake
NationalityBritish
StatusResigned
Appointed10 November 1991(22 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address15 Elmhurst Drive
South Woodford
London
E18 1BP
Secretary NameAlan Wood
NationalityBritish
StatusResigned
Appointed01 March 1992(22 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 August 1999)
RoleSecretary
Correspondence AddressLong Ley Bakers Lane
West Hanningfield
Chelmsford
Essex
CM2 8LE
Director NameAlan Wood
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(25 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 August 1999)
RoleMetal Merchant
Correspondence AddressLong Ley Bakers Lane
West Hanningfield
Chelmsford
Essex
CM2 8LE

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£191,762
Cash£40,477
Current Liabilities£2,381

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

4 July 2005Dissolved (1 page)
4 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
28 January 2004Registered office changed on 28/01/04 from: 146 new london road chelmsford essex CM2 0AW (1 page)
27 January 2004Appointment of a voluntary liquidator (1 page)
27 January 2004Declaration of solvency (5 pages)
27 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 January 2004Res re: liquidators powers (1 page)
26 November 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
19 November 2003Return made up to 10/11/03; no change of members (4 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
16 November 2002Return made up to 10/11/02; change of members (5 pages)
2 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
27 November 2001Return made up to 10/11/01; full list of members (5 pages)
2 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
15 November 2000Return made up to 10/11/00; no change of members (5 pages)
13 January 2000Director's particulars changed (1 page)
13 January 2000Return made up to 10/11/99; change of members (5 pages)
9 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
6 December 1999Secretary's particulars changed;director's particulars changed (1 page)
6 December 1999New secretary appointed (2 pages)
6 December 1999Secretary resigned;director resigned (1 page)
8 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 November 1998Return made up to 10/11/98; full list of members (6 pages)
18 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
24 November 1997Return made up to 10/11/97; no change of members (4 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
26 February 1997Director resigned (1 page)
14 November 1996Return made up to 10/11/96; no change of members (4 pages)
17 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
12 December 1995Return made up to 10/11/95; full list of members (6 pages)
29 June 1995Ad 01/02/92--------- £ si 1000@1=1000 £ ic 7000/8000 (2 pages)
29 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
29 June 1995Return made up to 10/11/92; full list of members (8 pages)
29 June 1995Return made up to 10/11/93; no change of members (6 pages)
29 June 1995Secretary resigned;new secretary appointed (2 pages)
29 June 1995Accounts for a small company made up to 31 July 1992 (8 pages)
29 June 1995Accounts for a small company made up to 31 July 1990 (8 pages)
29 June 1995Accounts for a small company made up to 31 July 1991 (8 pages)
29 June 1995Accounts for a small company made up to 31 July 1993 (8 pages)
29 June 1995Restoration by order of the court (2 pages)
29 June 1995Registered office changed on 29/06/95 from: 40 woodford avenue gants hill ilford essex IG2 6XQ (1 page)
29 June 1995Return made up to 10/11/94; no change of members (6 pages)
1 June 1993First Gazette notice for compulsory strike-off (1 page)
26 May 1989Memorandum and Articles of Association (10 pages)
4 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)