Company NameWoodward Developments (Trentham) Limited
Company StatusDissolved
Company Number04931183
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 5 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 31 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed03 March 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMr Sean Philip Woodward
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressRoseacre 34 Parkway
Dairyfields Trentham
Stoke On Trent
ST4 8AG
Secretary NameJill Woodward
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRoseacre
34 Parkway, Dairyfields, Trentham
Stoke On Trent
ST4 8AG
Director NameDavid Mellors Williams
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2008)
RolePharmacist
Correspondence Address40 Silverstone Crescent
Stoke On Trent
Staffordshire
ST6 6XA

Location

Registered AddressRivington Road
Whitehouse Industrial Estate Preston Brook
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£87,539
Cash£156,118
Current Liabilities£539,040

Accounts

Latest Accounts2 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 March

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (1 page)
6 May 2010Application to strike the company off the register (1 page)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders
Statement of capital on 2009-11-05
  • GBP 101
(6 pages)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders
Statement of capital on 2009-11-05
  • GBP 101
(6 pages)
31 December 2008Total exemption small company accounts made up to 2 March 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 2 March 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 2 March 2008 (5 pages)
24 November 2008Return made up to 14/10/08; full list of members (5 pages)
24 November 2008Return made up to 14/10/08; full list of members (5 pages)
24 April 2008Appointment terminate, secretary david alexander goult logged form (1 page)
24 April 2008Appointment Terminate, Secretary David Alexander Goult Logged Form (1 page)
25 March 2008Secretary appointed michael blakeman (2 pages)
25 March 2008Secretary appointed michael blakeman (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 March 2008Appointment terminated secretary jill woodward (1 page)
13 March 2008Registered office changed on 13/03/2008 from 2 pollard court 359-363 derby road, nottingham NG7 2DZ (1 page)
13 March 2008Curr sho from 31/05/2008 to 02/03/2008 (1 page)
13 March 2008Registered office changed on 13/03/2008 from 2 pollard court 359-363 derby road, nottingham NG7 2DZ (1 page)
13 March 2008Appointment terminated director sean woodward (1 page)
13 March 2008Appointment Terminated Director sean woodward (1 page)
13 March 2008Director appointed paul jonathan smith (24 pages)
13 March 2008Curr sho from 31/05/2008 to 02/03/2008 (1 page)
13 March 2008Appointment Terminated Director david williams (1 page)
13 March 2008Director appointed paul jonathan smith (24 pages)
13 March 2008Director appointed joseph jonathan penn (26 pages)
13 March 2008Appointment Terminated Secretary jill woodward (1 page)
13 March 2008Appointment terminated director david williams (1 page)
13 March 2008Director appointed joseph jonathan penn (26 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 October 2007Return made up to 14/10/07; full list of members (3 pages)
16 October 2007Return made up to 14/10/07; full list of members (3 pages)
5 March 2007Registered office changed on 05/03/07 from: 550 valley road basford nottingham nottinghamshire NG5 1JJ (1 page)
5 March 2007Registered office changed on 05/03/07 from: 550 valley road basford nottingham nottinghamshire NG5 1JJ (1 page)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 October 2006Return made up to 14/10/06; full list of members (3 pages)
20 October 2006Return made up to 14/10/06; full list of members (3 pages)
6 March 2006Particulars of mortgage/charge (3 pages)
6 March 2006Particulars of mortgage/charge (3 pages)
18 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 January 2006Registered office changed on 17/01/06 from: c/o elliott clark ca 67 loughborough road west bridgford, nottingham nottinghamshire NG2 7LA (1 page)
17 January 2006Registered office changed on 17/01/06 from: c/o elliott clark ca 67 loughborough road west bridgford, nottingham nottinghamshire NG2 7LA (1 page)
16 December 2005Ad 03/11/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
16 December 2005Ad 03/11/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 October 2005Return made up to 14/10/05; full list of members (3 pages)
26 October 2005Return made up to 14/10/05; full list of members (3 pages)
25 November 2004Accounts made up to 31 May 2004 (1 page)
25 November 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
18 November 2004Return made up to 14/10/04; full list of members (6 pages)
18 November 2004Return made up to 14/10/04; full list of members (6 pages)
14 September 2004Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
14 September 2004Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
14 October 2003Incorporation (18 pages)