Company NameWild & Woodward Ltd.
Company StatusDissolved
Company Number02952170
CategoryPrivate Limited Company
Incorporation Date25 July 1994(29 years, 9 months ago)
Previous NameSkin Two (Manufacturing) Limited

Business Activity

Section CManufacturing
SIC 1810Manufacture of leather clothes
SIC 14110Manufacture of leather clothes

Directors

Director NameMr Timothy Parker Woodward
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1994
Appointment Duration29 years, 9 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address6 Leinster Avenue
Mortlake
London
SW14 7JP
Director NameAnthony Graham Mitchell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1994(3 weeks after company formation)
Appointment Duration29 years, 8 months
RoleAuthor
Country of ResidenceEngland
Correspondence Address32 The Lawns
Blackheath
London
SE3 9TD
Secretary NameGareth Arthur Probert
NationalityBritish
StatusCurrent
Appointed19 December 1995(1 year, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence AddressSilver Springs School Lane
Stoke Poges
Slough
SL2 4QA
Director NameJudith Margaret Wild
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1999(4 years, 8 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address6 Leinster Avenue
London
SW14 7JP
Secretary NameColin West
NationalityBritish
StatusResigned
Appointed24 July 1994
Appointment Duration1 year, 4 months (resigned 19 December 1995)
RoleCompany Director
Correspondence Address17 Clarence Road
Manor Park
London
E12 5BB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,084
Cash£1,151
Current Liabilities£28,685

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 July 2005Dissolved (1 page)
4 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
3 September 2004Appointment of a voluntary liquidator (1 page)
20 August 2004Statement of affairs (6 pages)
20 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2004Registered office changed on 06/08/04 from: unit 105 avro house havelock terrace london SW8 4AS (1 page)
30 July 2004Return made up to 25/07/04; full list of members (8 pages)
26 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 August 2003Return made up to 25/07/03; full list of members (8 pages)
3 April 2003Registered office changed on 03/04/03 from: unit N306 westminster business square durham street london SE11 5JH (1 page)
14 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 August 2001Return made up to 25/07/01; full list of members (8 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 August 2000Return made up to 25/07/00; full list of members (8 pages)
24 March 2000Ad 01/03/00--------- £ si 103@1=103 £ ic 99/202 (2 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
28 September 1999Return made up to 25/07/99; full list of members (7 pages)
5 May 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 April 1999New director appointed (2 pages)
12 October 1998Registered office changed on 12/10/98 from: unit 63 a 1 chestnut road london london SE27 9EZ (1 page)
6 October 1998Return made up to 25/07/98; full list of members
  • 363(287) ‐ Registered office changed on 06/10/98
(7 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
20 October 1997Registered office changed on 20/10/97 from: 14 grand union centre west row london W10 5AS (1 page)
20 October 1997Return made up to 25/07/97; no change of members (4 pages)
30 April 1997Company name changed skin two (manufacturing) LIMITED\certificate issued on 01/05/97 (2 pages)
28 April 1997Accounts for a small company made up to 30 April 1996 (6 pages)
12 August 1996Return made up to 25/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 April 1996Registered office changed on 19/04/96 from: 23 grand union centre kensal raod north kensington london W1O 5AX (1 page)
1 March 1996Full accounts made up to 30 April 1995 (11 pages)
3 August 1995Return made up to 25/07/95; full list of members (6 pages)