Company NameWoodfield Engineering Limited
Company StatusDissolved
Company Number02153602
CategoryPrivate Limited Company
Incorporation Date10 August 1987(36 years, 9 months ago)
Dissolution Date5 April 2016 (8 years, 1 month ago)
Previous NamesPrecis (628) Limited and Crosby Disks Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Bernard Alan Coleman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(4 years, 9 months after company formation)
Appointment Duration23 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address85 Long Row
Horsforth
Leeds
West Yorkshire
LS18 5AT
Director NameMr Stephen Martin Swords
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(4 years, 9 months after company formation)
Appointment Duration23 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address13 High Park Road
Kew
Richmond
Surrey
TW9 4BL
Director NameMr Graham Tipper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(4 years, 9 months after company formation)
Appointment Duration23 years, 10 months (closed 05 April 2016)
RoleAccountant
Correspondence Address6 Elswick Gardens
Mellor
Lancashire
BB2 7JD
Director NameMr Jack Walton
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(4 years, 9 months after company formation)
Appointment Duration23 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address307 Blackburn Road
Haslingden
Rossendale
Lancashire
BB4 5JQ
Secretary NameMr Graham Tipper
NationalityBritish
StatusClosed
Appointed31 May 1992(4 years, 9 months after company formation)
Appointment Duration23 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address6 Elswick Gardens
Mellor
Lancashire
BB2 7JD

Location

Registered AddressRoxby Place
Fulham
London
SW6 1RT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£4,060,000
Gross Profit-£65,000
Net Worth-£3,201,000
Current Liabilities£3,516,000

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
20 February 2002Receiver's abstract of receipts and payments (2 pages)
20 February 2002Receiver ceasing to act (1 page)
20 February 2002Receiver's abstract of receipts and payments (2 pages)
20 February 2002Receiver ceasing to act (1 page)
13 December 2001Receiver's abstract of receipts and payments (2 pages)
13 December 2001Receiver's abstract of receipts and payments (2 pages)
13 December 2001Receiver's abstract of receipts and payments (2 pages)
13 December 2001Receiver's abstract of receipts and payments (2 pages)
30 November 1999Receiver's abstract of receipts and payments (2 pages)
30 November 1999Receiver's abstract of receipts and payments (2 pages)
8 January 1999Receiver's abstract of receipts and payments (2 pages)
8 January 1999Receiver's abstract of receipts and payments (2 pages)
19 January 1998Receiver's abstract of receipts and payments (2 pages)
19 January 1998Receiver's abstract of receipts and payments (2 pages)
27 December 1996Receiver's abstract of receipts and payments (2 pages)
27 December 1996Receiver's abstract of receipts and payments (2 pages)
6 December 1995Receiver's abstract of receipts and payments (4 pages)
6 December 1995Receiver's abstract of receipts and payments (4 pages)
5 June 1995Death of receiver form 3.7 (2 pages)
5 June 1995Death of receiver form 3.7 (2 pages)
5 June 1995Notice of adminstrative receivers' death (2 pages)
5 June 1995Notice of adminstrative receivers' death (2 pages)