UKBizDB.co.uk

WOODFORD INDUSTRIES LIMITED

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

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.

Company Information

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:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:Fairview House, Victoria Place, Carlisle, Cumbria, CA4 0DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairview House, Victoria Place, Carlisle, CA4 0DT

Secretary30 August 2012Active
The Pastures, Cow Lane, Whissendine, Oakham, England, LE15 7HJ

Director21 August 2009Active
25 Church Road, Lymm, WA13 0QG

Secretary27 February 2003Active
8 Emsworth Drive, Brooklands, M33 3PR

Secretary28 February 2009Active
8 Bramble Croft, Chewmoor Lane Lostock, Bolton, BL6 4GW

Secretary19 July 2005Active
9 Rosebank, Stubbins, Ramsbottom, Bury, BL0 0PY

Secretary08 March 1993Active
5 Badgers Walk, Euxton, Chorley, PR7 6FH

Secretary08 February 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 February 1993Active
255-257 Bury & Bolton Road, Radcliffe, Manchester, M26 4FP

Director08 March 1993Active
9 Rosebank, Stubbins, Ramsbottom, Bury, BL0 0PY

Director08 March 1993Active
Rydencroft, Preston New Road, Newton With Scales, PR4 3RE

Director26 August 2003Active
9 Ringley Drive, Whitefield, Manchester, M45 7LX

Director28 October 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 February 1993Active
Skylark Shirley Heights, Derby Road, Poulton Le Fylde, FY6 7ES

Director24 September 2007Active
5 Badgers Walk, Euxton, Chorley, PR7 6FH

Director01 March 2003Active
5 Badgers Walk, Euxton, Chorley, PR7 6FH

Director31 May 2002Active

People with Significant Control

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:
  • Significant influence or control

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 (7 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
2023-06-19Restoration

Bona vacantia company.

Download
2020-12-09Gazette

Gazette dissolved liquidation.

Download
2020-09-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-04-21Address

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

Download
2020-04-14Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-14Resolution

Resolution.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2019-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type full.

Download
2018-03-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Accounts with accounts type full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type full.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Accounts

Accounts with accounts type full.

Download
2015-01-30Mortgage

Mortgage satisfy charge full.

Download
2014-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-06Accounts

Accounts with accounts type full.

Download
2014-05-17Mortgage

Mortgage create with deed with charge number.

Download
2014-05-17Mortgage

Mortgage satisfy charge full.

Download
2014-04-09Mortgage

Mortgage create with deed with charge number.

Download
2013-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.