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.
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 | : |
|
Registered Address | : | Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP |
---|---|---|
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 | 11 June 2002 | 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 |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 07 June 2002 | Active |
9 Rosebank, Stubbins, Ramsbottom, Bury, BL0 0PY | Director | 11 June 2002 | Active |
2 Gatemere Close, Ellenbrook, Worsley, M28 7UY | Director | 01 March 2003 | Active |
27, Cumberland Drive, Bowdon, WA14 3QP | Director | 01 May 2008 | Active |
Rydencroft, Preston New Road, Newton With Scales, PR4 3RE | Director | 26 August 2003 | Active |
Skylark Shirley Heights, Derby Road, Poulton Le Fylde, FY6 7ES | Director | 01 May 2008 | Active |
5 Badgers Walk, Euxton, Chorley, PR7 6FH | Director | 26 August 2003 | Active |
14 Alexandra Road, Heaton Moor, Stockport, SK4 2QE | Director | 01 February 2006 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 07 June 2002 | 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 | |
---|---|---|---|
2021-01-27 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-27 | 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 |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type full. | Download |
2018-08-06 | 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 |
2017-06-12 | Accounts | Accounts with accounts type group. | Download |
2016-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-02 | Accounts | Accounts with accounts type group. | Download |
2015-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-24 | Accounts | Accounts with accounts type group. | Download |
2014-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-06 | Accounts | Accounts with accounts type group. | Download |
2013-08-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-15 | Officers | Change person director company with change date. | Download |
2013-03-12 | Accounts | Accounts with accounts type group. | Download |
2013-01-08 | Address | Change registered office address company with date old address. | Download |
2012-09-03 | Officers | Appoint person secretary company with name. | Download |
2012-09-03 | Officers | Termination secretary company with name. | Download |
2012-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.