Company NameWoods & Son Limited
Company StatusDissolved
Company Number03143201
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)
Dissolution Date23 June 1998 (25 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Brian Keith Towe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 23 June 1998)
RoleCompany Director
Correspondence Address86 Isledon Road
London
N7 7JS
Secretary NameMr Stuart Duncan Edwards
NationalityBritish
StatusClosed
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 23 June 1998)
RoleSecretary
Correspondence Address86 Isledon Road
London
N7 7JS
Director NameMrs Barbara Norton
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Anchorsholme Lane East
Thornton Cleveleys
Lancashire
FY5 3QN
Director NameMr Harry Robert Norton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director Motor Enginee
Country of ResidenceUnited Kingdom
Correspondence Address49 Anchorholme Lane
Anchorsholme
Blackpool
Lancashire
FY5 3QN
Director NameHarry Norton
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director Haulage Contr
Country of ResidenceUnited Kingdom
Correspondence Address49 Anchorsholme Lane East
Blackpool
Lancashire
FY5 3QN
Director NameMs Deborah Jane Willetts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director Office Manage
Country of ResidenceUnited Kingdom
Correspondence Address45 Luton Road
Anchorsholme
Thornton Cleveleys
Lancashire
FY5 3ED
Secretary NameMs Deborah Jane Willetts
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director Office Manage
Country of ResidenceUnited Kingdom
Correspondence Address45 Luton Road
Anchorsholme
Thornton Cleveleys
Lancashire
FY5 3ED
Director NameGuy Jean Germain Besson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 1998)
RoleCompany Director
Correspondence AddressLou Roseou
Grignan
France
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Priory House
18-25 St Johns Square
London
EC1M 4DW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

23 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 March 1998First Gazette notice for voluntary strike-off (1 page)
21 January 1998Application for striking-off (1 page)
21 January 1998Return made up to 03/01/98; no change of members (4 pages)
19 January 1998Director resigned (1 page)
7 May 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1997Full accounts made up to 31 August 1996 (9 pages)
7 June 1996New director appointed (2 pages)
23 May 1996Registered office changed on 23/05/96 from: currie house herbert walker avenue western docks southampton SO1 0HJ (1 page)
2 May 1996Director resigned (1 page)
11 March 1996Director resigned;new director appointed (2 pages)
11 March 1996New secretary appointed;director resigned (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 13 rossall road thornton-cleveleys lancashire FY5 1AP (1 page)
11 March 1996Secretary resigned;director resigned (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (1 page)
29 February 1996Director resigned (2 pages)
29 February 1996New director appointed (1 page)
29 February 1996New secretary appointed;new director appointed (2 pages)
29 February 1996Secretary resigned (2 pages)
28 February 1996Ad 21/02/96--------- £ si 448@1=448 £ ic 2/450 (2 pages)
28 February 1996Accounting reference date notified as 31/08 (1 page)
28 February 1996Registered office changed on 28/02/96 from: 10 rear west parade victoria road thonrton cleveleys lancashire FY5 2RJ (1 page)
3 January 1996Incorporation (34 pages)