Company NamePoole Wood Machinery Limited
Company StatusDissolved
Company Number02932267
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 11 months ago)
Previous NameMerchantpower Limited

Directors

Director NameRaymond John William Poole
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address52 Wolds Drive
Keyworth
Nottinghamshire
NG12 5GA
Director NameSusan Jennifer Poole
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address52 Wolds Drive
Keyworth
Nottingham
NG12 5GA
Secretary NameSusan Jennifer Poole
NationalityBritish
StatusCurrent
Appointed14 July 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address52 Wolds Drive
Keyworth
Nottingham
NG12 5GA
Director NameChristopher Boyd Upton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(1 year, 6 months after company formation)
Appointment Duration28 years, 5 months
RoleSales & Marketing Manager
Correspondence Address6 East Acres
Cotgrave
Nottingham
NG12 3JP
Director NameTerence Davis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1996(1 year, 8 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPett Farm
Stockbury Valley
Sittingbourne
Kent
ME9 7RJ
Director NameChris Uptoh
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1996(1 year, 8 months after company formation)
Appointment Duration28 years, 3 months
RoleSales Director
Correspondence Address6 East Acres
Cotgrave
Nottingham
NG12 3JP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 February 2001Dissolved (1 page)
15 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
25 August 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
20 February 1998Liquidators statement of receipts and payments (5 pages)
22 August 1997Liquidators statement of receipts and payments (5 pages)
22 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 1996Appointment of a voluntary liquidator (2 pages)
5 August 1996Registered office changed on 05/08/96 from: nottingham airport tollerton lane tollerton nottingham NG12 4GA (1 page)
15 April 1996Amending form 882(r) 31/1/96 (2 pages)
13 March 1996Ad 31/01/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
13 March 1996Ad 31/01/96--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 March 1996£ nc 1000/10000 31/01/96 (1 page)
29 February 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/01/96
(1 page)
27 December 1995Full accounts made up to 31 March 1995 (11 pages)
5 December 1995New director appointed (2 pages)
26 July 1995Return made up to 24/05/95; full list of members (6 pages)