Company NameWoodgrade Limited
DirectorsBrenda Gwendoline Bull and Malcolm Richard Bull
Company StatusDissolved
Company Number01122898
CategoryPrivate Limited Company
Incorporation Date16 July 1973(50 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Brenda Gwendoline Bull
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1992(18 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerlands Pond Road
Woking
Surrey
GU22 0JY
Director NameMr Malcolm Richard Bull
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1992(18 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerlands Pond Road
Woking
Surrey
GU22 0JY
Secretary NameMr Malcolm Richard Bull
NationalityBritish
StatusCurrent
Appointed04 July 1992(18 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerlands Pond Road
Woking
Surrey
GU22 0JY

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£258,642
Cash£26,664
Current Liabilities£1,711,892

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

23 June 2006Dissolved (1 page)
23 March 2006Return of final meeting in a members' voluntary winding up (4 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
22 April 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Registered office changed on 16/03/05 from: albert chambers 221/223 chingford mount road london E4 8LP (1 page)
22 September 2004Liquidators statement of receipts and payments (5 pages)
26 March 2004Liquidators statement of receipts and payments (5 pages)
22 September 2003Liquidators statement of receipts and payments (5 pages)
20 March 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
10 April 2002Liquidators statement of receipts and payments (5 pages)
27 September 2001Liquidators statement of receipts and payments (5 pages)
21 March 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (6 pages)
23 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 1998Declaration of solvency (3 pages)
5 January 1998Particulars of mortgage/charge (3 pages)
20 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
29 July 1997Return made up to 04/07/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (10 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
30 July 1996Return made up to 04/07/96; full list of members (7 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
30 January 1996Accounts for a small company made up to 31 January 1995 (9 pages)
6 November 1995Particulars of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (8 pages)