Company NameWoolston Engineering Limited
Company StatusDissolved
Company Number03723080
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameLella-Rose Judd
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(same day as company formation)
RoleSecretary/Administration
Country of ResidenceUnited Kingdom
Correspondence Address18 Lord Street
Croft
Warrington
Cheshire
WA3 7DD
Director NameMr Malcolm Gregory Judd
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(same day as company formation)
RoleEngineer Businessman
Country of ResidenceEngland
Correspondence Address18 Lord Street
Croft
Warrington
Cheshire
WA3 7DD
Secretary NameLella-Rose Judd
NationalityBritish
StatusClosed
Appointed01 March 1999(same day as company formation)
RoleSecretary/Administration
Country of ResidenceUnited Kingdom
Correspondence Address18 Lord Street
Croft
Warrington
Cheshire
WA3 7DD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1 Common Lane
Culcheth
Warrington
Cheshire
WA3 4EH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth

Financials

Year2014
Net Worth£231,823
Cash£32,027
Current Liabilities£12,442

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
13 August 2009Application for striking-off (1 page)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 April 2009Accounting reference date shortened from 31/03/2009 to 31/08/2008 (1 page)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2008Return made up to 01/03/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 March 2007Return made up to 01/03/07; full list of members (7 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 April 2006Return made up to 01/03/06; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 March 2005Return made up to 01/03/05; full list of members (7 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 March 2004Return made up to 01/03/04; full list of members (7 pages)
6 November 2003Registered office changed on 06/11/03 from: unit 1A lyon industrial estate new cut lane woolston warrington WA1 4AG (1 page)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 March 2003Return made up to 01/03/03; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 March 2002Return made up to 01/03/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 April 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 April 2000Return made up to 01/03/00; full list of members (6 pages)
15 December 1999Amending 88(2) (2 pages)
26 November 1999Ad 01/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New secretary appointed;new director appointed (2 pages)
12 March 1999Registered office changed on 12/03/99 from: 31 corsham street london N1 6DR (1 page)