Company NameYtiruces Doow. H. Selrahc. Limited
Company StatusDissolved
Company Number00974089
CategoryPrivate Limited Company
Incorporation Date5 March 1970(54 years, 2 months ago)
Dissolution Date3 February 1998 (26 years, 2 months ago)
Previous NameCharles H Wood (Security) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAlastair Comyn Ching
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(22 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 03 February 1998)
RoleCompany Director
Correspondence Address25 Desmond Avenue
Cherry Hinton
Cambridge
Cambridgeshire
CB1 4JS
Director NameBrian John Culverhouse
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(22 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 03 February 1998)
RoleCompany Director
Correspondence Address4 Fairfield
Gamlingay
Sandy
Bedfordshire
SG19 3LG
Director NameMr Neville Dearden
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(22 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 03 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Busheywood Road
Sheffield
South Yorkshire
S17 3QB
Director NameMr John Wilson Smith
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(22 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 03 February 1998)
RoleCompany Director
Correspondence Address4 North Ride
Welwyn
Hertfordshire
AL6 9RD
Secretary NameBrian John Culverhouse
NationalityBritish
StatusClosed
Appointed28 April 1992(22 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 03 February 1998)
RoleCompany Director
Correspondence Address4 Fairfield
Gamlingay
Sandy
Bedfordshire
SG19 3LG

Location

Registered Address7 Skylines Village
Limeharbour
Docklands
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
9 December 1996Company name changed charles h wood (security) limite d\certificate issued on 10/12/96 (2 pages)
27 November 1996Return made up to 28/04/96; full list of members (6 pages)
2 April 1996Registered office changed on 02/04/96 from: 110 golden lane london EC1Y 0SS (1 page)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 August 1995Return made up to 28/04/95; no change of members (6 pages)