Company NameWound Products Limited
Company StatusDissolved
Company Number05667820
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)
Dissolution Date25 August 2023 (7 months, 4 weeks ago)
Previous NameWound Products Trading Limited

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameMr Alan Graham Sharp
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2021(15 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 25 August 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHelendene Chimney Lane
Hazeleigh
Chelmsford
CM3 6QZ
Director NameAlan Graham Sharp
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelendene
Chimney Pot Lane
Hazeleigh
Essex
CM3 6QZ
Secretary NameLindsey Sharp
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHelendene
Chimney Lane, Hazeleigh
Chelmsford
Essex
CM3 6QZ

Contact

Websitewoundproducts.com
Email address[email protected]
Telephone01708 729000
Telephone regionRomford

Location

Registered AddressSuite 4, Aus-Bore House
19-25 Manchester Road
Wilmslow
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Alan Graham Sharp
50.00%
Ordinary
50 at £1Mrs Lindsey Sharp
50.00%
Ordinary

Financials

Year2014
Net Worth£928
Cash£8,848
Current Liabilities£214,085

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

1 March 2006Delivered on: 9 March 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 August 2023Final Gazette dissolved following liquidation (1 page)
25 May 2023Return of final meeting in a creditors' voluntary winding up (9 pages)
28 February 2023Liquidators' statement of receipts and payments to 21 December 2022 (11 pages)
5 January 2022Registered office address changed from Brooklands House Brooklands Approach North Street Romford Essex RM1 1DX to Suite 4, Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 5 January 2022 (2 pages)
5 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-22
(1 page)
5 January 2022Statement of affairs (8 pages)
5 January 2022Appointment of a voluntary liquidator (3 pages)
13 October 2021Appointment of Mr Alan Graham Sharp as a director on 13 October 2021 (2 pages)
5 July 2021Satisfaction of charge 1 in full (1 page)
26 June 2021Compulsory strike-off action has been suspended (1 page)
22 June 2021First Gazette notice for compulsory strike-off (1 page)
1 May 2021Termination of appointment of Lindsey Sharp as a secretary on 30 April 2021 (1 page)
1 May 2021Cessation of Alan Graham Sharp as a person with significant control on 30 March 2021 (1 page)
1 May 2021Termination of appointment of Alan Graham Sharp as a director on 30 April 2021 (1 page)
1 May 2021Cessation of Lindsey Elizabeth Sharp as a person with significant control on 30 April 2021 (1 page)
14 January 2021Compulsory strike-off action has been discontinued (1 page)
13 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
14 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
12 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Alan Graham Sharp on 6 January 2010 (2 pages)
23 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Alan Graham Sharp on 6 January 2010 (2 pages)
23 February 2010Director's details changed for Alan Graham Sharp on 6 January 2010 (2 pages)
21 January 2009Return made up to 06/01/09; full list of members (3 pages)
21 January 2009Return made up to 06/01/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 February 2008Return made up to 06/01/08; full list of members (3 pages)
19 February 2008Return made up to 06/01/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 June 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
19 June 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
30 January 2007Return made up to 06/01/07; full list of members (6 pages)
30 January 2007Return made up to 06/01/07; full list of members (6 pages)
9 March 2006Particulars of mortgage/charge (9 pages)
9 March 2006Particulars of mortgage/charge (9 pages)
16 February 2006Company name changed wound products trading LIMITED\certificate issued on 16/02/06 (2 pages)
16 February 2006Company name changed wound products trading LIMITED\certificate issued on 16/02/06 (2 pages)
6 January 2006Incorporation (15 pages)
6 January 2006Incorporation (15 pages)