This company is commonly known as Woodford Industries Limited. The company was founded 31 years ago and was given the registration number 02794357. The firm's registered office is in CARLISLE. You can find them at Fairview House, Victoria Place, Carlisle, Cumbria. This company's SIC code is 43120 - Site preparation.
Name | : | WOODFORD INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 02794357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 February 1993 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fairview House, Victoria Place, Carlisle, Cumbria, CA4 0DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fairview House, Victoria Place, Carlisle, CA4 0DT | Secretary | 30 August 2012 | Active |
The Pastures, Cow Lane, Whissendine, Oakham, England, LE15 7HJ | Director | 21 August 2009 | Active |
25 Church Road, Lymm, WA13 0QG | Secretary | 27 February 2003 | Active |
8 Emsworth Drive, Brooklands, M33 3PR | Secretary | 28 February 2009 | Active |
8 Bramble Croft, Chewmoor Lane Lostock, Bolton, BL6 4GW | Secretary | 19 July 2005 | Active |
9 Rosebank, Stubbins, Ramsbottom, Bury, BL0 0PY | Secretary | 08 March 1993 | Active |
5 Badgers Walk, Euxton, Chorley, PR7 6FH | Secretary | 08 February 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 26 February 1993 | Active |
255-257 Bury & Bolton Road, Radcliffe, Manchester, M26 4FP | Director | 08 March 1993 | Active |
9 Rosebank, Stubbins, Ramsbottom, Bury, BL0 0PY | Director | 08 March 1993 | Active |
Rydencroft, Preston New Road, Newton With Scales, PR4 3RE | Director | 26 August 2003 | Active |
9 Ringley Drive, Whitefield, Manchester, M45 7LX | Director | 28 October 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 26 February 1993 | Active |
Skylark Shirley Heights, Derby Road, Poulton Le Fylde, FY6 7ES | Director | 24 September 2007 | Active |
5 Badgers Walk, Euxton, Chorley, PR7 6FH | Director | 01 March 2003 | Active |
5 Badgers Walk, Euxton, Chorley, PR7 6FH | Director | 31 May 2002 | Active |
Mr Anthony Francis Lochery | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | Fairview House, Victoria Place, Carlisle, CA4 0DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-19 | Restoration | Bona vacantia company. | Download |
2020-12-09 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-04-21 | Address | Change registered office address company with date old address new address. | Download |
2020-04-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-14 | Resolution | Resolution. | Download |
2019-06-05 | Accounts | Accounts with accounts type full. | Download |
2019-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type full. | Download |
2018-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type full. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Accounts | Accounts with accounts type full. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-24 | Accounts | Accounts with accounts type full. | Download |
2015-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2014-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-06 | Accounts | Accounts with accounts type full. | Download |
2014-05-17 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2014-04-09 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.