Company NameWoodsworth Ltd
Company StatusDissolved
Company Number03134759
CategoryPrivate Limited Company
Incorporation Date6 December 1995(28 years, 4 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Ronald Mawson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1995(1 week, 6 days after company formation)
Appointment Duration10 years, 1 month (closed 17 January 2006)
RoleAircraft Engineer
Correspondence Address53 Beeston Drive
Winsford
Cheshire
CW7 1ER
Secretary NameMavis Betty Mawson
NationalityBritish
StatusClosed
Appointed19 December 1995(1 week, 6 days after company formation)
Appointment Duration10 years, 1 month (closed 17 January 2006)
RoleCompany Director
Correspondence Address53 Beeston Drive
Winsford
Cheshire
CW7 1ER
Director NameKevin Peter Mawson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 17 January 2006)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressPausana 5 Jennings Close
Higham Ferrers
Rushden
Northamptonshire
NN10 8NG
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address59-63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
9 August 2005Voluntary strike-off action has been suspended (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
6 June 2005Application for striking-off (1 page)
14 February 2005Return made up to 06/12/04; full list of members (9 pages)
23 December 2004Ad 23/04/03--------- £ si 1@1 (2 pages)
23 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 December 2004Ad 23/04/03--------- £ si 3@1 (2 pages)
1 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 June 2004Nc inc already adjusted 23/04/03 (1 page)
14 May 2004Nc inc already adjusted 19/04/04 (1 page)
14 May 2004Ad 19/04/04--------- £ si 201@1=201 £ ic 200/401 (2 pages)
14 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 May 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
27 November 2003Return made up to 06/12/03; full list of members (8 pages)
2 May 2003Ad 23/04/03--------- £ si 3@1=3 £ ic 200/203 (2 pages)
2 May 2003Ad 23/04/03--------- £ si 1@1=1 £ ic 203/204 (2 pages)
2 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
7 February 2003Return made up to 06/12/02; full list of members (8 pages)
25 January 2003Registered office changed on 25/01/03 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
9 March 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
18 December 2001Return made up to 06/12/01; full list of members (7 pages)
15 June 2001Amending form 88(2) (2 pages)
14 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
8 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 2001£ nc 100/200 22/02/01 (1 page)
8 March 2001Ad 22/02/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
16 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1999New director appointed (2 pages)
28 January 1999Accounts for a small company made up to 30 November 1998 (5 pages)
17 December 1998Return made up to 06/12/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 30 November 1997 (6 pages)
17 December 1997Return made up to 06/12/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 30 November 1996 (5 pages)
12 December 1996Return made up to 06/12/96; full list of members (6 pages)
16 October 1996Accounting reference date shortened from 31/12/96 to 30/11/96 (1 page)
1 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 1996Accounting reference date notified as 31/12 (1 page)
4 January 1996Ad 19/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 1996Registered office changed on 04/01/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)