Company NameM & J. Woodcoil Limited
DirectorCoralie Jean Standing
Company StatusDissolved
Company Number01679399
CategoryPrivate Limited Company
Incorporation Date18 November 1982(41 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameCoralie Jean Standing
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address5 Barn Court
Station Road
Sawbridgeworth
Hertfordshire
CM21 9QN
Secretary NameSusan Joy Pritchard
NationalityBritish
StatusCurrent
Appointed09 May 1994(11 years, 5 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Administrator
Correspondence Address38 The Oxleys
Old Harlow
Essex
CM17 0EA
Director NameClyde Standing
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Thornhill
North Weald
Epping
Essex
CM16 6DP
Secretary NameCoralie Jean Standing
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 1994)
RoleCompany Director
Correspondence Address101 Thornhill
North Weald
Epping
Essex
CM16 6DP

Location

Registered Address29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£733,893
Gross Profit£278,882
Net Worth-£11,745
Current Liabilities£296,447

Accounts

Latest Accounts31 July 1992 (31 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 December 2002Dissolved (1 page)
10 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
11 July 2001Liquidators statement of receipts and payments (5 pages)
1 February 2001Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
29 June 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
10 December 1997Liquidators statement of receipts and payments (5 pages)
17 July 1997Liquidators statement of receipts and payments (5 pages)
6 December 1996Liquidators statement of receipts and payments (5 pages)
11 June 1996Liquidators statement of receipts and payments (5 pages)
14 June 1995Registered office changed on 14/06/95 from: unit 7 & 8 stort mill ind estate riverway harlow essex CM20 2DN (1 page)
8 June 1995Appointment of a voluntary liquidator (1 page)
8 June 1995Statement of affairs (9 pages)
8 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 1995Notice of Constitution of Liquidation Committee (2 pages)
20 January 1994Full accounts made up to 31 July 1992 (13 pages)
24 July 1992Accounts for a small company made up to 31 July 1991 (8 pages)
6 April 1991Full accounts made up to 31 July 1990 (8 pages)