UKBizDB.co.uk

WOODFORD REMEDIATION LIMITED

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

This company is commonly known as Woodford Remediation Limited. The company was founded 21 years ago and was given the registration number 04456670. 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 39000 - Remediation activities and other waste management services.

Company Information

Name:WOODFORD REMEDIATION LIMITED
Company Number:04456670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 June 2002
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairview House, Victoria Place, Carlisle, CA1 1HP

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

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

Secretary11 June 2002Active
8 Emsworth Drive, Brooklands, M33 3PR

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

Secretary19 July 2005Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary07 June 2002Active
9 Rosebank, Stubbins, Ramsbottom, Bury, BL0 0PY

Director11 June 2002Active
2 Gatemere Close, Ellenbrook, Worsley, M28 7UY

Director01 March 2003Active
27, Cumberland Drive, Bowdon, WA14 3QP

Director01 May 2008Active
Rydencroft, Preston New Road, Newton With Scales, PR4 3RE

Director26 August 2003Active
Skylark Shirley Heights, Derby Road, Poulton Le Fylde, FY6 7ES

Director01 May 2008Active
5 Badgers Walk, Euxton, Chorley, PR7 6FH

Director26 August 2003Active
14 Alexandra Road, Heaton Moor, Stockport, SK4 2QE

Director01 February 2006Active
152 City Road, London, EC1V 2NX

Nominee Director07 June 2002Active

People with Significant Control

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:
  • 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 (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
2021-01-27Gazette

Gazette dissolved liquidation.

Download
2020-10-27Insolvency

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
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Accounts

Accounts with accounts type group.

Download
2016-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-02Accounts

Accounts with accounts type group.

Download
2015-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Accounts

Accounts with accounts type group.

Download
2014-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-06Accounts

Accounts with accounts type group.

Download
2013-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-15Officers

Change person director company with change date.

Download
2013-03-12Accounts

Accounts with accounts type group.

Download
2013-01-08Address

Change registered office address company with date old address.

Download
2012-09-03Officers

Appoint person secretary company with name.

Download
2012-09-03Officers

Termination secretary company with name.

Download
2012-07-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.