Company NameWood & Douglas Limited
Company StatusDissolved
Company Number02844692
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 8 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMrs Mary Elizabeth Waldner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(20 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Michael James Clayton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(20 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Rakesh Sharma
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(20 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Mark Anderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(20 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 05 January 2016)
RoleGroup Marketing Director
Country of ResidenceDirector
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameSharon Harris
NationalityBritish
StatusClosed
Appointed25 October 2013(20 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 05 January 2016)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameBrian James Richard Sargent
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleAccountant
Correspondence AddressWestfield Bath Road
Beenham
RG7 5QA
Director NameMichael Philip Telkman
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleTechnical Director
Correspondence Address23 Sheppard Road
Basingstoke
Hampshire
RG21 3HT
Director NameMr Alan Wood
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLattice House Baughurst
Tadley
Hampshire
RG26 5LP
Secretary NameDawn Atha Sargent
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield
Bath Road
Beenham
RG7 5QA
Secretary NameMichael Philip Telkman
NationalityBritish
StatusResigned
Appointed18 May 1995(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 August 2001)
RoleCompany Director
Correspondence Address23 Sheppard Road
Basingstoke
Hampshire
RG21 3HT
Director NameAndrew Ripon Stickland
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(3 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 25 October 2013)
RoleCompany Director
Correspondence AddressLattice House Baughurst
Tadley
Hampshire
RG26 5LP
Secretary NameMs Patricia Mary Lovelock
NationalityBritish
StatusResigned
Appointed24 August 2001(8 years after company formation)
Appointment Duration12 years, 2 months (resigned 25 October 2013)
RoleAdministration Director
Correspondence AddressLattice House
Baughurst
Tadley
Hampshire
RG26 5LP
Director NamePeter Blakeborough
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(8 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2007)
RoleSales Director
Correspondence AddressPapine
14 Orkney Heights
Portsmouth
Hampshire
PO6 3UE
Director NameMs Patricia Mary Lovelock
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(9 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 October 2013)
RoleAdministration Director
Correspondence AddressLattice House
Baughurst
Tadley
Hampshire
RG26 5LP
Director NameMinaxi Patel
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(9 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 October 2013)
RoleOperations Director
Correspondence AddressLattice House
Baughurst
Tadley
Hampshire
RG26 5LP
Director NameMr Robert Nicholas Garth
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(12 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 October 2013)
RoleTechnical Director
Correspondence AddressLattice House
Baughurst
Tadley
Hampshire
RG26 5LP
Director NameMr Robert Edward Giles Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(15 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 October 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address60 Holmes Avenue
Hove
East Sussex
BN3 7LD
Director NameMr Matthew Gregson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(16 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 October 2013)
RoleDivisional Manager
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.woodanddouglas.co.uk/
Email address[email protected]
Telephone0118 9811444
Telephone regionReading

Location

Registered Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

70k at £1W & D Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,012,642
Gross Profit£3,254,935
Net Worth£2,873,329
Cash£808,226
Current Liabilities£1,239,202

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
12 October 2015Application to strike the company off the register (3 pages)
30 September 2015Solvency Statement dated 25/09/15 (3 pages)
30 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 September 2015Statement by Directors (2 pages)
30 September 2015Solvency Statement dated 25/09/15 (3 pages)
30 September 2015 (4 pages)
30 September 2015 (4 pages)
30 September 2015Statement by Directors (2 pages)
30 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 August 2014Satisfaction of charge 4 in full (4 pages)
22 August 2014Satisfaction of charge 4 in full (4 pages)
15 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 70,000
(7 pages)
15 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 70,000
(7 pages)
14 July 2014Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages)
14 July 2014Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages)
27 May 2014Full accounts made up to 31 August 2013 (16 pages)
27 May 2014Full accounts made up to 31 August 2013 (16 pages)
20 December 2013Satisfaction of charge 2 in full (4 pages)
20 December 2013Satisfaction of charge 1 in full (4 pages)
20 December 2013Satisfaction of charge 2 in full (4 pages)
20 December 2013Satisfaction of charge 1 in full (4 pages)
19 December 2013Termination of appointment of Andrew Stickland as a director (2 pages)
19 December 2013Appointment of Mr Mark Anderson as a director (3 pages)
19 December 2013Termination of appointment of Alan Wood as a director (2 pages)
19 December 2013Appointment of Sharon Harris as a secretary (3 pages)
19 December 2013Termination of appointment of Robert Garth as a director (2 pages)
19 December 2013Appointment of Ms Mary Elizabeth Waldner as a director (3 pages)
19 December 2013Termination of appointment of Patricia Lovelock as a secretary (2 pages)
19 December 2013Appointment of Michael Clayton as a director (3 pages)
19 December 2013Appointment of Rakash Sharma as a director (3 pages)
19 December 2013Termination of appointment of Matthew Gregson as a director (2 pages)
19 December 2013Termination of appointment of Patricia Lovelock as a director (2 pages)
19 December 2013Termination of appointment of Andrew Stickland as a director (2 pages)
19 December 2013Termination of appointment of Patricia Lovelock as a director (2 pages)
19 December 2013Appointment of Sharon Harris as a secretary (3 pages)
19 December 2013Registered office address changed from Lattice House Baughurst Tadley Hampshire RG26 5LP on 19 December 2013 (2 pages)
19 December 2013Termination of appointment of Robert Garth as a director (2 pages)
19 December 2013Appointment of Michael Clayton as a director (3 pages)
19 December 2013Appointment of Rakash Sharma as a director (3 pages)
19 December 2013Termination of appointment of Matthew Gregson as a director (2 pages)
19 December 2013Termination of appointment of Alan Wood as a director (2 pages)
19 December 2013Registered office address changed from Lattice House Baughurst Tadley Hampshire RG26 5LP on 19 December 2013 (2 pages)
19 December 2013Termination of appointment of Patricia Lovelock as a secretary (2 pages)
19 December 2013Appointment of Ms Mary Elizabeth Waldner as a director (3 pages)
19 December 2013Appointment of Mr Mark Anderson as a director (3 pages)
19 December 2013Termination of appointment of Minaxi Patel as a director (2 pages)
19 December 2013Termination of appointment of Minaxi Patel as a director (2 pages)
27 November 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
27 November 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
12 October 2013Satisfaction of charge 3 in full (7 pages)
12 October 2013Satisfaction of charge 5 in full (4 pages)
12 October 2013Satisfaction of charge 3 in full (7 pages)
12 October 2013Satisfaction of charge 5 in full (4 pages)
21 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 70,000
(9 pages)
21 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 70,000
(9 pages)
19 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (9 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (9 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (9 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (9 pages)
17 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 September 2010Director's details changed for Ms Patricia Mary Lovelock on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Robert Nicholas Garth on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Alan Wood on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Robert Nicholas Garth on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Alan Wood on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Andrew Ripon Stickland on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Andrew Ripon Stickland on 20 September 2010 (2 pages)
20 September 2010Secretary's details changed for Ms Patricia Mary Lovelock on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Minaxi Patel on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Ms Patricia Mary Lovelock on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Minaxi Patel on 20 September 2010 (2 pages)
20 September 2010Secretary's details changed for Ms Patricia Mary Lovelock on 20 September 2010 (2 pages)
15 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (8 pages)
15 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (8 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 January 2010Appointment of Mr Matthew Gregson as a director (2 pages)
18 January 2010Appointment of Mr Matthew Gregson as a director (2 pages)
13 November 2009Termination of appointment of Robert Brown as a director (1 page)
13 November 2009Termination of appointment of Robert Brown as a director (1 page)
26 August 2009Return made up to 13/08/09; full list of members (5 pages)
26 August 2009Return made up to 13/08/09; full list of members (5 pages)
5 March 2009Director's change of particulars / robert garth / 23/01/2009 (2 pages)
5 March 2009Director's change of particulars / robert garth / 23/01/2009 (2 pages)
20 January 2009Accounts for a small company made up to 31 August 2008 (8 pages)
20 January 2009Accounts for a small company made up to 31 August 2008 (8 pages)
20 November 2008Director appointed robert brown (2 pages)
20 November 2008Director appointed robert brown (2 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 August 2008Director's change of particulars / minaxi patel / 01/04/2008 (1 page)
14 August 2008Director and secretary's change of particulars / patricia lovelock / 01/04/2008 (1 page)
14 August 2008Director and secretary's change of particulars / patricia lovelock / 01/04/2008 (1 page)
14 August 2008Return made up to 13/08/08; full list of members (4 pages)
14 August 2008Director's change of particulars / minaxi patel / 01/04/2008 (1 page)
14 August 2008Return made up to 13/08/08; full list of members (4 pages)
24 July 2008Resolutions
  • RES13 ‐ Tenon audit LIMITED resigning as auditor 18/06/2008
(2 pages)
24 July 2008Resolutions
  • RES13 ‐ Tenon audit LIMITED resigning as auditor 18/06/2008
(2 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
27 May 2008Accounts for a small company made up to 31 August 2007 (7 pages)
27 May 2008Accounts for a small company made up to 31 August 2007 (7 pages)
2 May 2008Appointment terminated director peter blakeborough (1 page)
2 May 2008Appointment terminated director peter blakeborough (1 page)
23 April 2008Director and secretary's change of particulars / patricia lovelock / 26/03/2008 (1 page)
23 April 2008Director and secretary's change of particulars / patricia lovelock / 26/03/2008 (1 page)
23 April 2008Director's change of particulars / alan wood / 26/03/2008 (1 page)
23 April 2008Director and secretary's change of particulars / patricia lovelock / 26/03/2008 (2 pages)
23 April 2008Director and secretary's change of particulars / patricia lovelock / 26/03/2008 (2 pages)
23 April 2008Director's change of particulars / alan wood / 26/03/2008 (1 page)
7 September 2007Return made up to 13/08/07; full list of members (3 pages)
7 September 2007Return made up to 13/08/07; full list of members (3 pages)
27 April 2007Accounts for a small company made up to 31 August 2006 (7 pages)
27 April 2007Accounts for a small company made up to 31 August 2006 (7 pages)
5 September 2006Return made up to 13/08/06; full list of members (3 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Return made up to 13/08/06; full list of members (3 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
21 December 2005Accounts for a small company made up to 31 August 2005 (7 pages)
21 December 2005Accounts for a small company made up to 31 August 2005 (7 pages)
7 September 2005Return made up to 13/08/05; full list of members (3 pages)
7 September 2005Return made up to 13/08/05; full list of members (3 pages)
23 February 2005Accounts for a small company made up to 31 August 2004 (7 pages)
23 February 2005Accounts for a small company made up to 31 August 2004 (7 pages)
14 September 2004Return made up to 13/08/04; full list of members (8 pages)
14 September 2004Return made up to 13/08/04; full list of members (8 pages)
17 December 2003Accounts for a medium company made up to 31 August 2003 (18 pages)
17 December 2003Accounts for a medium company made up to 31 August 2003 (18 pages)
12 September 2003Return made up to 13/08/03; full list of members (8 pages)
12 September 2003Return made up to 13/08/03; full list of members (8 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 February 2003Memorandum and Articles of Association (5 pages)
25 February 2003Memorandum and Articles of Association (5 pages)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 January 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
23 January 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
13 September 2002Return made up to 13/08/02; full list of members (7 pages)
13 September 2002Return made up to 13/08/02; full list of members (7 pages)
5 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
5 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
3 October 2001Return made up to 13/08/01; full list of members (7 pages)
3 October 2001Return 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 2001New secretary appointed (2 pages)
14 September 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned;director resigned (1 page)
30 August 2001Secretary resigned;director resigned (1 page)
2 July 2001Full accounts made up to 31 August 2000 (16 pages)
2 July 2001Full accounts made up to 31 August 2000 (16 pages)
12 October 2000Return made up to 13/08/00; full list of members (7 pages)
12 October 2000Return made up to 13/08/00; full list of members (7 pages)
30 June 2000Full accounts made up to 31 August 1999 (13 pages)
30 June 2000Full accounts made up to 31 August 1999 (13 pages)
24 September 1999Return made up to 13/08/99; no change of members (4 pages)
24 September 1999Return made up to 13/08/99; no change of members (4 pages)
30 April 1999Full accounts made up to 31 August 1998 (15 pages)
30 April 1999Full accounts made up to 31 August 1998 (15 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998Return made up to 13/08/98; full list of members (6 pages)
19 October 1998Return made up to 13/08/98; full list of members (6 pages)
11 May 1998Full accounts made up to 31 August 1997 (13 pages)
11 May 1998Full accounts made up to 31 August 1997 (13 pages)
18 November 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
8 May 1997Full accounts made up to 31 August 1996 (14 pages)
8 May 1997Full accounts made up to 31 August 1996 (14 pages)
17 October 1996Return made up to 13/08/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 October 1996Return made up to 13/08/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 February 1996Full accounts made up to 31 August 1995 (13 pages)
9 February 1996Full accounts made up to 31 August 1995 (13 pages)
19 October 1995Return made up to 13/08/95; no change of members
  • 363(287) ‐ Registered office changed on 19/10/95
(4 pages)
19 October 1995Return made up to 13/08/95; no change of members
  • 363(287) ‐ Registered office changed on 19/10/95
(4 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
19 May 1995Full accounts made up to 31 August 1994 (15 pages)
19 May 1995Full accounts made up to 31 August 1994 (15 pages)
11 October 1994Return made up to 13/08/94; full list of members (5 pages)
11 October 1994Return made up to 13/08/94; full list of members (5 pages)
20 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)