Company NameWoodfab (U.K.) Limited
Company StatusDissolved
Company Number01478090
CategoryPrivate Limited Company
Incorporation Date8 February 1980(44 years, 2 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameLaurence Anthony Ritchie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed26 August 1992(12 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 16 July 2002)
RoleAccountant
Correspondence Address10 Madden Road
Clontare
Dublin 3
Irish
Director NameMr Patrick Joseph Wright
Date of BirthMay 1941 (Born 83 years ago)
NationalityIrish
StatusClosed
Appointed26 August 1992(12 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAnna Livia
Streamstown
Malahide
Dublin
Irish
Director NameFrancis Mary Doyle
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed19 March 1997(17 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 16 July 2002)
RoleCompany Director
Correspondence AddressGlengara
Lower Glengeary Road
Glengeary
County Dublin
Republic Of Ireland
Director NameLiam McGrath
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(17 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 16 July 2002)
RoleCompany Director
Correspondence AddressKilbride Road
Kilbride
Arklow
Irish
Secretary NameLiam McGrath
NationalityBritish
StatusClosed
Appointed16 February 1998(18 years after company formation)
Appointment Duration4 years, 5 months (closed 16 July 2002)
RoleCompany Director
Correspondence AddressKilbride Road
Kilbride
Arklow
Irish
Director NameMr Samuel Anthony Kerr
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed14 October 1992(12 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 March 1997)
RoleDirector/Company Secretary
Correspondence Address18 Maple Road
Cloniskeagh
Ireland
Director NameMr Michael Lynn
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed14 October 1992(12 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 February 1998)
RoleCompany Director
Correspondence AddressAshtown
Wicklow Town
County Wicklow
Eira
Ireland
Secretary NameMr Samuel Anthony Kerr
NationalityIrish
StatusResigned
Appointed14 October 1992(12 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 September 1993)
RoleCompany Director
Correspondence Address18 Maple Road
Cloniskeagh
Ireland
Secretary NameMichael Lynn
NationalityIrish
StatusResigned
Appointed16 September 1993(13 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 February 1998)
RoleCompany Director
Correspondence AddressTyrladen
Ashtown Lane
Co Wicklow
Eire
Irish

Location

Registered AddressHart Taylors McCall
31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Turnover£10,854
Gross Profit£10,854
Net Worth-£13,658
Cash£15,563
Current Liabilities£29,221

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
18 September 2001Strike-off action suspended (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
25 November 1999Full accounts made up to 31 December 1998 (14 pages)
22 November 1999Return made up to 06/10/98; full list of members (6 pages)
22 November 1999Return made up to 14/10/99; full list of members (7 pages)
22 November 1999Registered office changed on 22/11/99 from: turner buildings russell road rock ferry birkenhead L42 1LU (1 page)
8 February 1999Full accounts made up to 31 December 1997 (14 pages)
21 December 1998Secretary resigned;director resigned (1 page)
21 December 1998New secretary appointed (2 pages)
20 November 1997Return made up to 14/10/97; full list of members
  • 363(287) ‐ Registered office changed on 20/11/97
(6 pages)
7 October 1997Full accounts made up to 31 December 1996 (15 pages)
16 July 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
19 November 1996Return made up to 14/10/96; no change of members (4 pages)
21 October 1996Full accounts made up to 31 December 1995 (11 pages)
23 October 1995Return made up to 14/10/95; no change of members (4 pages)
10 October 1995Full accounts made up to 31 December 1994 (11 pages)