This company is commonly known as Woodford Land Limited. The company was founded 25 years ago and was given the registration number 03775007. The firm's registered office is in PRESTON. You can find them at 8d Lockside Office Park, Lockside Road, , Preston, Lancashire. This company's SIC code is 41100 - Development of building projects.
Name | : | WOODFORD LAND LIMITED |
---|---|---|
Company Number | : | 03775007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1999 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8d Lockside Office Park, Lockside Road, Preston, Lancashire, PR2 2YS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fairview House, Victoria Place, Carlisle, CA1 1HP | 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 | 28 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 | 24 May 1999 | Active |
5 Badgers Walk, Euxton, Chorley, PR7 6FH | Secretary | 31 May 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 May 1999 | Active |
8 Bramble Croft, Chewmoor Lane Lostock, Bolton, BL6 4GW | Director | 13 July 2007 | Active |
9 Rosebank, Stubbins, Ramsbottom, Bury, BL0 0PY | Director | 24 May 1999 | Active |
Rydencroft, Preston New Road, Newton With Scales, PR4 3RE | Director | 26 August 2003 | Active |
9 Ringley Drive, Whitefield, Manchester, M45 7LX | Director | 24 May 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 May 1999 | Active |
Skylark Shirley Heights, Derby Road, Poulton Le Fylde, FY6 7ES | Director | 26 August 2003 | Active |
5 Badgers Walk, Euxton, Chorley, PR7 6FH | Director | 01 March 2003 | Active |
Mr Anthony Francis Lochery | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | Fairview House, Victoria Place, Carlisle, CA1 1HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-14 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-14 | Resolution | Resolution. | Download |
2021-05-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-23 | Accounts | Change account reference date company previous extended. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type full. | Download |
2018-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type group. | Download |
2016-10-17 | Accounts | Accounts with accounts type full. | Download |
2016-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-24 | Accounts | Accounts with accounts type group. | Download |
2014-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-09 | Accounts | Accounts with accounts type full. | Download |
2013-10-10 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-10-01 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-29 | Officers | Change person director company with change date. | Download |
2013-03-12 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.