Company NameGeo.Woodhead & Company Limited
Company StatusDissolved
Company Number00062170
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePhillip Anthony Westaway
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1992(91 years after company formation)
Appointment Duration9 years, 10 months (closed 29 October 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHurdsfield Cottage Rainow Road
Macclesfield
Cheshire
SK10 2PF
Secretary NamePhillip Anthony Westaway
NationalityBritish
StatusClosed
Appointed19 December 1992(91 years after company formation)
Appointment Duration9 years, 10 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurdsfield Cottage Rainow Road
Macclesfield
Cheshire
SK10 2PF
Director NameMrs Robin Deirdre Westaway
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1998(96 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurdsfield Cottage Rainow Road
Macclesfield
Cheshire
SK10 2PF
Director NameGodfrey Howard Watkin
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(91 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 1998)
RoleManager
Correspondence Address31 Springfield Avenue
Newport
Shropshire
TF10 7HP

Location

Registered AddressHotspur House
2 Gloucester Street
Manchester
M1 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£16,703
Cash£596
Current Liabilities£21,093

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
17 May 2002Application for striking-off (1 page)
21 November 2001Return made up to 15/11/01; full list of members (6 pages)
20 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 November 2000Return made up to 15/11/00; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
6 December 1999Return made up to 30/11/99; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 May 1999 (13 pages)
2 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
25 July 1998New director appointed (1 page)
7 July 1998Director resigned (1 page)
4 December 1997Return made up to 30/11/97; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
11 December 1996Return made up to 30/11/96; full list of members (6 pages)
6 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
4 December 1995Return made up to 30/11/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
21 September 1995Location of debenture register (2 pages)
21 September 1995Location of register of members (1 page)