Company NameWoodstone Metals Limited
Company StatusDissolved
Company Number01025873
CategoryPrivate Limited Company
Incorporation Date1 October 1971(52 years, 7 months ago)
Dissolution Date3 March 1998 (26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1996(25 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 03 March 1998)
RoleChartered Secretary
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(25 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (closed 03 March 1998)
RoleManager
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed19 March 1997(25 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (closed 03 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NamePaul Francis Monk
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(19 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressThe Grange The Green
Welbourn
Lincolnshire
LN5 0NJ
Director NameMr John Ralph Swynnerton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(19 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1993)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr Allan Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(19 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cornfield Avenue
Stoke Heath
Bromsgrove
Worcestershire
B60 3QU
Secretary NameSidney Geddes
NationalityBritish
StatusResigned
Appointed06 September 1991(19 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address21 Elizabeth Road
West Bromwich
West Midlands
B70 0EZ
Director NameColin Jackson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(22 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 August 1994)
RoleCompany Director
Correspondence Address424 Quinton Road West
Birmingham
West Midlands
B32 1QG
Secretary NameAndrew Mark Cooke
NationalityBritish
StatusResigned
Appointed01 January 1994(22 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 April 1994)
RoleAccountant
Correspondence Address2 Riverside Way
Waterside
Droitwich
Worcestershire
WR9 8UP
Director NameClive Leonard Jackson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(22 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1996)
RoleManufacturing Director
Correspondence AddressThe Klimbers
12 Holkham Rise Whirlowdale Park
Sheffield
South Yorkshire
S11 9QT
Secretary NameMr Ian Lyle Cooper
NationalityBritish
StatusResigned
Appointed26 August 1994(22 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1996)
RoleFinance Director
Correspondence Address87 Devonshire Road
Dore
Sheffield
South Yorkshire
S17 3NU
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed28 February 1996(24 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN
Secretary NameBritish Steel Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1996(24 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN

Location

Registered Address9 Albert Enbankment
London
SE1 7SN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts30 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
30 September 1997Application for striking-off (1 page)
22 September 1997Return made up to 06/09/97; full list of members (5 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997Director resigned (1 page)
17 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
17 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1997New director appointed (2 pages)
27 September 1996Return made up to 06/09/96; full list of members (6 pages)
8 September 1996Location of register of members (1 page)
8 September 1996Location of debenture register (1 page)
20 May 1996Secretary resigned (1 page)
20 May 1996Director resigned (2 pages)
20 May 1996New secretary appointed (1 page)
20 May 1996Director resigned (1 page)
20 May 1996New director appointed (1 page)
11 October 1995Full accounts made up to 31 December 1994 (5 pages)
4 October 1995Return made up to 06/09/95; full list of members (10 pages)
6 July 1995Location of debenture register (2 pages)
6 July 1995Location of register of directors' interests (1 page)
6 July 1995Registered office changed on 06/07/95 from: po box 109 cable street wolverhampton west midlands WV2 2HY (1 page)
6 July 1995Location of register of members (1 page)