Company NameWoodward Contracts Limited
Company StatusDissolved
Company Number02943826
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 10 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNigel Woodward
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1994(2 weeks after company formation)
Appointment Duration15 years, 1 month (closed 01 September 2009)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address29 High Street
Flitwick
Bedford
Bedfordshire
MK45 1DX
Secretary NameOffice Compliance Solutions Ltd (Corporation)
StatusClosed
Appointed28 January 2002(7 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 01 September 2009)
Correspondence Address27 St Cuthberts Street
Bedford
Bedfordshire
MK40 3JG
Director NameMrs Jennifer Margaret Walsh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleBook Keeper
Correspondence Address3 Putteridge Parade
Luton
Bedfordshire
LU2 8HP
Secretary NameJames Christopher Walsh
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address39 King Street
Luton
Bedfordshire
LU1 2DW
Secretary NameVivienne Woodward
NationalityBritish
StatusResigned
Appointed13 July 1994(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address28 Flitwick Road
Ampthill
Bedford
Bedfordshire
MK45 2RP
Director NameTrevor John Mead
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2000)
RoleBuilder
Correspondence Address107 Great Plumtree
Harlow
Essex
CM20 2NY
Secretary NameAlex Seal
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address298 Lewis Court
Stubbs Drive Bermousey
London
SE16 3EE
Secretary NameNigel Woodward
NationalityBritish
StatusResigned
Appointed30 June 2000(6 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 High Street
Flitwick
Bedford
Bedfordshire
MK45 1DX
Secretary NameRita Bull
NationalityBritish
StatusResigned
Appointed26 September 2000(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2002)
RoleCompany Director
Correspondence Address24 Raglan Close
Rushden
Northamptonshire
NN10 0RX

Location

Registered AddressTenon Recovery Sherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,947
Cash£6,760
Current Liabilities£135,725

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2009Return of final meeting of creditors (1 page)
21 March 2009Registered office changed on 21/03/2009 from abbey house 18-24 stoke road slough berks SL2 5AG (1 page)
25 January 2007Registered office changed on 25/01/07 from: abbey house 18-24 stoke road slough berks SL2 5AG (1 page)
19 January 2007Registered office changed on 19/01/07 from: 27 st cuthberts street bedford bedfordshire MK40 3JG (1 page)
10 February 2006Registered office changed on 10/02/06 from: 27 saint cuthberts street bedford bedfordshire MK40 3JG (1 page)
7 February 2005Order of court to wind up (1 page)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 June 2004Return made up to 29/06/04; full list of members (6 pages)
2 March 2004Return made up to 29/06/03; full list of members (5 pages)
27 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
13 September 2001Return made up to 29/06/01; full list of members (6 pages)
12 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
31 October 2000Director resigned (1 page)
31 October 2000Secretary resigned (1 page)
4 October 2000Accounts for a small company made up to 31 October 1999 (7 pages)
2 October 2000New secretary appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Registered office changed on 20/07/00 from: 47 oliver street ampthill bedford bedfordshire MK45 2SA (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 August 1999Return made up to 29/06/99; full list of members (6 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 28 flitwick road ampthill bedfordshire MK45 2RP (1 page)
26 April 1999Secretary resigned (1 page)
4 August 1998Full accounts made up to 31 October 1997 (15 pages)
21 July 1998Return made up to 29/06/98; full list of members (6 pages)
4 August 1997Full accounts made up to 31 October 1996 (15 pages)
21 July 1997Return made up to 29/06/97; no change of members (6 pages)
11 September 1996Return made up to 29/06/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1995Accounts for a dormant company made up to 31 October 1995 (1 page)
20 September 1995Return made up to 29/06/95; full list of members (6 pages)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 May 1995Registered office changed on 26/05/95 from: 10 pear tree close toddington bedfordshire (1 page)