Greenford
Middlesex
UB6 8UA
Director Name | Mr Michael James Clayton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2013(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Rakesh Sharma |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2013(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Mark Anderson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2013(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 January 2016) |
Role | Group Marketing Director |
Country of Residence | Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Sharon Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2013(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 January 2016) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Brian James Richard Sargent |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | Westfield Bath Road Beenham RG7 5QA |
Director Name | Michael Philip Telkman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Role | Technical Director |
Correspondence Address | 23 Sheppard Road Basingstoke Hampshire RG21 3HT |
Director Name | Mr Alan Wood |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lattice House Baughurst Tadley Hampshire RG26 5LP |
Secretary Name | Dawn Atha Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Westfield Bath Road Beenham RG7 5QA |
Secretary Name | Michael Philip Telkman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | 23 Sheppard Road Basingstoke Hampshire RG21 3HT |
Director Name | Andrew Ripon Stickland |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 25 October 2013) |
Role | Company Director |
Correspondence Address | Lattice House Baughurst Tadley Hampshire RG26 5LP |
Secretary Name | Ms Patricia Mary Lovelock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(8 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 October 2013) |
Role | Administration Director |
Correspondence Address | Lattice House Baughurst Tadley Hampshire RG26 5LP |
Director Name | Peter Blakeborough |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 2007) |
Role | Sales Director |
Correspondence Address | Papine 14 Orkney Heights Portsmouth Hampshire PO6 3UE |
Director Name | Ms Patricia Mary Lovelock |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 October 2013) |
Role | Administration Director |
Correspondence Address | Lattice House Baughurst Tadley Hampshire RG26 5LP |
Director Name | Minaxi Patel |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 October 2013) |
Role | Operations Director |
Correspondence Address | Lattice House Baughurst Tadley Hampshire RG26 5LP |
Director Name | Mr Robert Nicholas Garth |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 October 2013) |
Role | Technical Director |
Correspondence Address | Lattice House Baughurst Tadley Hampshire RG26 5LP |
Director Name | Mr Robert Edward Giles Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(15 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 October 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 60 Holmes Avenue Hove East Sussex BN3 7LD |
Director Name | Mr Matthew Gregson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 October 2013) |
Role | Divisional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.woodanddouglas.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0118 9811444 |
Telephone region | Reading |
Registered Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
70k at £1 | W & D Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,012,642 |
Gross Profit | £3,254,935 |
Net Worth | £2,873,329 |
Cash | £808,226 |
Current Liabilities | £1,239,202 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2015 | Application to strike the company off the register (3 pages) |
12 October 2015 | Application to strike the company off the register (3 pages) |
30 September 2015 | Solvency Statement dated 25/09/15 (3 pages) |
30 September 2015 | Resolutions
|
30 September 2015 | Statement by Directors (2 pages) |
30 September 2015 | Solvency Statement dated 25/09/15 (3 pages) |
30 September 2015 | (4 pages) |
30 September 2015 | (4 pages) |
30 September 2015 | Statement by Directors (2 pages) |
30 September 2015 | Resolutions
|
22 August 2014 | Satisfaction of charge 4 in full (4 pages) |
22 August 2014 | Satisfaction of charge 4 in full (4 pages) |
15 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
14 July 2014 | Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages) |
27 May 2014 | Full accounts made up to 31 August 2013 (16 pages) |
27 May 2014 | Full accounts made up to 31 August 2013 (16 pages) |
20 December 2013 | Satisfaction of charge 2 in full (4 pages) |
20 December 2013 | Satisfaction of charge 1 in full (4 pages) |
20 December 2013 | Satisfaction of charge 2 in full (4 pages) |
20 December 2013 | Satisfaction of charge 1 in full (4 pages) |
19 December 2013 | Termination of appointment of Andrew Stickland as a director (2 pages) |
19 December 2013 | Appointment of Mr Mark Anderson as a director (3 pages) |
19 December 2013 | Termination of appointment of Alan Wood as a director (2 pages) |
19 December 2013 | Appointment of Sharon Harris as a secretary (3 pages) |
19 December 2013 | Termination of appointment of Robert Garth as a director (2 pages) |
19 December 2013 | Appointment of Ms Mary Elizabeth Waldner as a director (3 pages) |
19 December 2013 | Termination of appointment of Patricia Lovelock as a secretary (2 pages) |
19 December 2013 | Appointment of Michael Clayton as a director (3 pages) |
19 December 2013 | Appointment of Rakash Sharma as a director (3 pages) |
19 December 2013 | Termination of appointment of Matthew Gregson as a director (2 pages) |
19 December 2013 | Termination of appointment of Patricia Lovelock as a director (2 pages) |
19 December 2013 | Termination of appointment of Andrew Stickland as a director (2 pages) |
19 December 2013 | Termination of appointment of Patricia Lovelock as a director (2 pages) |
19 December 2013 | Appointment of Sharon Harris as a secretary (3 pages) |
19 December 2013 | Registered office address changed from Lattice House Baughurst Tadley Hampshire RG26 5LP on 19 December 2013 (2 pages) |
19 December 2013 | Termination of appointment of Robert Garth as a director (2 pages) |
19 December 2013 | Appointment of Michael Clayton as a director (3 pages) |
19 December 2013 | Appointment of Rakash Sharma as a director (3 pages) |
19 December 2013 | Termination of appointment of Matthew Gregson as a director (2 pages) |
19 December 2013 | Termination of appointment of Alan Wood as a director (2 pages) |
19 December 2013 | Registered office address changed from Lattice House Baughurst Tadley Hampshire RG26 5LP on 19 December 2013 (2 pages) |
19 December 2013 | Termination of appointment of Patricia Lovelock as a secretary (2 pages) |
19 December 2013 | Appointment of Ms Mary Elizabeth Waldner as a director (3 pages) |
19 December 2013 | Appointment of Mr Mark Anderson as a director (3 pages) |
19 December 2013 | Termination of appointment of Minaxi Patel as a director (2 pages) |
19 December 2013 | Termination of appointment of Minaxi Patel as a director (2 pages) |
27 November 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
27 November 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
12 October 2013 | Satisfaction of charge 3 in full (7 pages) |
12 October 2013 | Satisfaction of charge 5 in full (4 pages) |
12 October 2013 | Satisfaction of charge 3 in full (7 pages) |
12 October 2013 | Satisfaction of charge 5 in full (4 pages) |
21 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
19 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (9 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (9 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (9 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 September 2010 | Director's details changed for Ms Patricia Mary Lovelock on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Robert Nicholas Garth on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Alan Wood on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Robert Nicholas Garth on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Alan Wood on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Andrew Ripon Stickland on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Andrew Ripon Stickland on 20 September 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Ms Patricia Mary Lovelock on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Minaxi Patel on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Ms Patricia Mary Lovelock on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Minaxi Patel on 20 September 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Ms Patricia Mary Lovelock on 20 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 January 2010 | Appointment of Mr Matthew Gregson as a director (2 pages) |
18 January 2010 | Appointment of Mr Matthew Gregson as a director (2 pages) |
13 November 2009 | Termination of appointment of Robert Brown as a director (1 page) |
13 November 2009 | Termination of appointment of Robert Brown as a director (1 page) |
26 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
26 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
5 March 2009 | Director's change of particulars / robert garth / 23/01/2009 (2 pages) |
5 March 2009 | Director's change of particulars / robert garth / 23/01/2009 (2 pages) |
20 January 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
20 January 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
20 November 2008 | Director appointed robert brown (2 pages) |
20 November 2008 | Director appointed robert brown (2 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 August 2008 | Director's change of particulars / minaxi patel / 01/04/2008 (1 page) |
14 August 2008 | Director and secretary's change of particulars / patricia lovelock / 01/04/2008 (1 page) |
14 August 2008 | Director and secretary's change of particulars / patricia lovelock / 01/04/2008 (1 page) |
14 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
14 August 2008 | Director's change of particulars / minaxi patel / 01/04/2008 (1 page) |
14 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
24 July 2008 | Resolutions
|
24 July 2008 | Resolutions
|
9 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
27 May 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
27 May 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
2 May 2008 | Appointment terminated director peter blakeborough (1 page) |
2 May 2008 | Appointment terminated director peter blakeborough (1 page) |
23 April 2008 | Director and secretary's change of particulars / patricia lovelock / 26/03/2008 (1 page) |
23 April 2008 | Director and secretary's change of particulars / patricia lovelock / 26/03/2008 (1 page) |
23 April 2008 | Director's change of particulars / alan wood / 26/03/2008 (1 page) |
23 April 2008 | Director and secretary's change of particulars / patricia lovelock / 26/03/2008 (2 pages) |
23 April 2008 | Director and secretary's change of particulars / patricia lovelock / 26/03/2008 (2 pages) |
23 April 2008 | Director's change of particulars / alan wood / 26/03/2008 (1 page) |
7 September 2007 | Return made up to 13/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 13/08/07; full list of members (3 pages) |
27 April 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
27 April 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
5 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
21 December 2005 | Accounts for a small company made up to 31 August 2005 (7 pages) |
21 December 2005 | Accounts for a small company made up to 31 August 2005 (7 pages) |
7 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
7 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
23 February 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
23 February 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
14 September 2004 | Return made up to 13/08/04; full list of members (8 pages) |
14 September 2004 | Return made up to 13/08/04; full list of members (8 pages) |
17 December 2003 | Accounts for a medium company made up to 31 August 2003 (18 pages) |
17 December 2003 | Accounts for a medium company made up to 31 August 2003 (18 pages) |
12 September 2003 | Return made up to 13/08/03; full list of members (8 pages) |
12 September 2003 | Return made up to 13/08/03; full list of members (8 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Memorandum and Articles of Association (5 pages) |
25 February 2003 | Memorandum and Articles of Association (5 pages) |
25 February 2003 | Resolutions
|
23 January 2003 | Accounts for a medium company made up to 31 August 2002 (18 pages) |
23 January 2003 | Accounts for a medium company made up to 31 August 2002 (18 pages) |
13 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
13 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
5 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
5 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
3 October 2001 | Return made up to 13/08/01; full list of members (7 pages) |
3 October 2001 | Return made up to 13/08/01; full list of members (7 pages) |
25 September 2001 | £ ic 132000/102000 24/08/01 £ sr 30000@1=30000 (2 pages) |
25 September 2001 | £ ic 132000/102000 24/08/01 £ sr 30000@1=30000 (2 pages) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | New secretary appointed (2 pages) |
30 August 2001 | Secretary resigned;director resigned (1 page) |
30 August 2001 | Secretary resigned;director resigned (1 page) |
2 July 2001 | Full accounts made up to 31 August 2000 (16 pages) |
2 July 2001 | Full accounts made up to 31 August 2000 (16 pages) |
12 October 2000 | Return made up to 13/08/00; full list of members (7 pages) |
12 October 2000 | Return made up to 13/08/00; full list of members (7 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
24 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
24 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
30 April 1999 | Full accounts made up to 31 August 1998 (15 pages) |
30 April 1999 | Full accounts made up to 31 August 1998 (15 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Return made up to 13/08/98; full list of members (6 pages) |
19 October 1998 | Return made up to 13/08/98; full list of members (6 pages) |
11 May 1998 | Full accounts made up to 31 August 1997 (13 pages) |
11 May 1998 | Full accounts made up to 31 August 1997 (13 pages) |
18 November 1997 | Return made up to 13/08/97; full list of members
|
18 November 1997 | Return made up to 13/08/97; full list of members
|
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
8 May 1997 | Full accounts made up to 31 August 1996 (14 pages) |
8 May 1997 | Full accounts made up to 31 August 1996 (14 pages) |
17 October 1996 | Return made up to 13/08/96; no change of members
|
17 October 1996 | Return made up to 13/08/96; no change of members
|
9 February 1996 | Full accounts made up to 31 August 1995 (13 pages) |
9 February 1996 | Full accounts made up to 31 August 1995 (13 pages) |
19 October 1995 | Return made up to 13/08/95; no change of members
|
19 October 1995 | Return made up to 13/08/95; no change of members
|
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 May 1995 | Full accounts made up to 31 August 1994 (15 pages) |
19 May 1995 | Full accounts made up to 31 August 1994 (15 pages) |
11 October 1994 | Return made up to 13/08/94; full list of members (5 pages) |
11 October 1994 | Return made up to 13/08/94; full list of members (5 pages) |
20 September 1993 | Resolutions
|
20 September 1993 | Resolutions
|