UKBizDB.co.uk

E. WOOD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 2466 - Manufacture of other chemical products

Office Address & Contact

Registered Address:C/o Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside, L3 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3m Centre, Cain Road, Bracknell, RG12 8HT

Secretary01 January 2008Active
Terrigal, 24 Freith Road, Marlow, SL7 2QT

Director-Active
3m Centre, Cain Road, Bracknell, RG12 8HT

Director01 June 2007Active
13 Broomfield Avenue, Romanby, Northallerton, DL7 8RH

Director23 May 1998Active
90 High Street, Great Broughton, Middlesbrough, TS9 7HA

Secretary01 December 1995Active
1 Abbey Crags Way, Knaresborough, HG5 8EF

Secretary-Active
3m Centre, Cain Road, Bracknell, RG12 8HT

Director01 June 2007Active
38 Landseer Avenue, Tingley, Wakefield, WF3 1UE

Director01 December 1995Active
4 Parcmont, Park Avenue, Leeds, LS8 2WE

Director01 February 1999Active
3 Park Way, London, NW11 0EX

Director-Active
34 Quaker Lane, Northallerton, DL6 1EE

Director07 July 2005Active
Butterwick Court, Butterwick, Sedgefield, TS21 3ER

Director-Active
8 Danes Court, Riccall, York, YO4 6NP

Director16 September 1996Active
3m Centre Cain Road, Bracknell, RG12 8HT

Director01 June 2007Active
Kalithea, Rosedale Abbey, Pickering, YO18 8RA

Director01 May 2000Active
21 Burn Bridge Oval, Burn Bridge, Harrogate, HG3 1LP

Director01 December 1995Active
The Old Rectory, Dishforth, Thirsk, YO7 3LP

Director07 September 1998Active
1 Abbey Crags Way, Knaresborough, HG5 8EF

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Gazette

Gazette dissolved liquidation.

Download
2023-06-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2022-03-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-20Address

Change registered office address company with date old address new address.

Download
2021-09-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-07Address

Change registered office address company with date old address new address.

Download
2021-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-13Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-05Insolvency

Liquidation voluntary resignation liquidator.

Download
2018-03-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.