This company is commonly known as E. Wood Limited. The company was founded 37 years ago and was given the registration number 02110605. The firm's registered office is in LIVERPOOL. You can find them at C/o Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside. This company's SIC code is 2466 - Manufacture of other chemical products.
Name | : | E. WOOD LIMITED |
---|---|---|
Company Number | : | 02110605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 March 1987 |
End of financial year | : | 31 December 2006 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside, L3 1QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3m Centre, Cain Road, Bracknell, RG12 8HT | Secretary | 01 January 2008 | Active |
Terrigal, 24 Freith Road, Marlow, SL7 2QT | Director | - | Active |
3m Centre, Cain Road, Bracknell, RG12 8HT | Director | 01 June 2007 | Active |
13 Broomfield Avenue, Romanby, Northallerton, DL7 8RH | Director | 23 May 1998 | Active |
90 High Street, Great Broughton, Middlesbrough, TS9 7HA | Secretary | 01 December 1995 | Active |
1 Abbey Crags Way, Knaresborough, HG5 8EF | Secretary | - | Active |
3m Centre, Cain Road, Bracknell, RG12 8HT | Director | 01 June 2007 | Active |
38 Landseer Avenue, Tingley, Wakefield, WF3 1UE | Director | 01 December 1995 | Active |
4 Parcmont, Park Avenue, Leeds, LS8 2WE | Director | 01 February 1999 | Active |
3 Park Way, London, NW11 0EX | Director | - | Active |
34 Quaker Lane, Northallerton, DL6 1EE | Director | 07 July 2005 | Active |
Butterwick Court, Butterwick, Sedgefield, TS21 3ER | Director | - | Active |
8 Danes Court, Riccall, York, YO4 6NP | Director | 16 September 1996 | Active |
3m Centre Cain Road, Bracknell, RG12 8HT | Director | 01 June 2007 | Active |
Kalithea, Rosedale Abbey, Pickering, YO18 8RA | Director | 01 May 2000 | Active |
21 Burn Bridge Oval, Burn Bridge, Harrogate, HG3 1LP | Director | 01 December 1995 | Active |
The Old Rectory, Dishforth, Thirsk, YO7 3LP | Director | 07 September 1998 | Active |
1 Abbey Crags Way, Knaresborough, HG5 8EF | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-07 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2021-03-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-13 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-05 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2018-03-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.