Company NameWoodford Recordings Limited
Company StatusDissolved
Company Number02652790
CategoryPrivate Limited Company
Incorporation Date9 October 1991(32 years, 6 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameAmc-Fletcher Electronics Limited

Business Activity

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

Directors

Director NameMr Antony Michael Clayden
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(1 week, 6 days after company formation)
Appointment Duration10 years, 2 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Exeter Road
Southgate
London
N14 5JS
Director NameDaphne Lillian Clayden
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(1 week, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 26 January 2001)
RoleDirector/Company Secretary
Correspondence Address64 Exeter Road
London
N14 5JS
Secretary NameDaphne Lillian Clayden
NationalityBritish
StatusResigned
Appointed22 October 1991(1 week, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 26 January 2001)
RoleDirector/Company Secretary
Correspondence Address64 Exeter Road
London
N14 5JS
Director NameMr Edward Stuart Fletcher
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1997)
RoleElectronics Consultant
Country of ResidenceEngland
Correspondence AddressCornerstone
Hampton Avenue
Torquay
Devon
TQ1 3LA
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address30 Leys Gardens
Cockfosters
Hertfordshire
EN4 9NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
8 August 2001Secretary resigned;director resigned (1 page)
7 August 2001Application for striking-off (1 page)
15 January 2001Registered office changed on 15/01/01 from: 272 chase road southgate london N14 6HA (1 page)
23 October 2000Return made up to 09/10/00; full list of members (6 pages)
20 December 1999Return made up to 09/10/99; full list of members (6 pages)
3 December 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
3 December 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
23 November 1998Return made up to 09/10/98; full list of members (5 pages)
20 October 1998Company name changed amc-fletcher electronics LIMITED\certificate issued on 21/10/98 (2 pages)
1 July 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
8 October 1997Return made up to 09/10/97; no change of members (4 pages)
2 June 1997Director resigned (1 page)
2 June 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
10 October 1996Return made up to 09/10/96; no change of members (4 pages)
20 June 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
9 November 1995Return made up to 09/10/95; full list of members (6 pages)