Company NameWhitewood Engineering And Marine Limited
Company StatusDissolved
Company Number01620239
CategoryPrivate Limited Company
Incorporation Date5 March 1982(42 years, 2 months ago)
Dissolution Date2 October 2018 (5 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Director NameBarbara Mary Woodward
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(8 years, 11 months after company formation)
Appointment Duration27 years, 7 months (closed 02 October 2018)
RoleCompany Director
Correspondence AddressStubbs Grove Farm
Whitewood Lane, South Godstone
Godstone
Surrey
RH9 8JR
Director NameBrian Norman Woodward
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(8 years, 11 months after company formation)
Appointment Duration27 years, 7 months (closed 02 October 2018)
RoleCompany Director
Correspondence AddressStubbs Grove Farm
Whitewood Lane South Godstone
Godstone
Surrey
RH9 8JR
Secretary NameBarbara Mary Woodward
NationalityBritish
StatusClosed
Appointed14 February 1991(8 years, 11 months after company formation)
Appointment Duration27 years, 7 months (closed 02 October 2018)
RoleCompany Director
Correspondence AddressStubbs Grove Farm
Whitewood Lane, South Godstone
Godstone
Surrey
RH9 8JR

Location

Registered Address6 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2HJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
21 February 1993Registered office changed on 21/02/93 from: suite 2 410/420 rayners lane pinner middx. HA5 5DY (1 page)
21 February 1993Registered office changed on 21/02/93 from: suite 2 410/420 rayners lane pinner middx. HA5 5DY (1 page)
12 October 1992Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 1992Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 1992Appointment of a voluntary liquidator (1 page)
2 October 1992Appointment of a voluntary liquidator (1 page)
15 September 1992Registered office changed on 15/09/92 from: carolyn house 29/31 greville street london EC1N 8SU (1 page)
15 September 1992Registered office changed on 15/09/92 from: carolyn house 29/31 greville street london EC1N 8SU (1 page)
8 June 1992Full accounts made up to 31 March 1991 (12 pages)
8 June 1992Full accounts made up to 31 March 1991 (12 pages)
7 February 1992Return made up to 14/02/92; no change of members (4 pages)
7 February 1992Return made up to 14/02/92; no change of members (4 pages)
9 January 1990Return made up to 21/06/89; full list of members (4 pages)
9 January 1990Return made up to 21/06/89; full list of members (4 pages)