Company NameWoodchopper Two Limited
Company StatusDissolved
Company Number00408654
CategoryPrivate Limited Company
Incorporation Date17 April 1946(78 years ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)
Previous NameRaynes (Timber & Builders Merchants) Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameAnthony Eric Raynes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(45 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 12 December 2000)
RoleTimber Merchant
Correspondence AddressBramley 11 Elmsway
Halebarns
Altrincham
Cheshire
WA15 0DZ
Director NameJeffrey Maurice Raynes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(45 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 12 December 2000)
RoleTimber Merchant
Correspondence Address444 Hale Road
Halebarns
Altrincham
Cheshire
WA15 8TH
Secretary NameJeffrey Maurice Raynes
NationalityBritish
StatusClosed
Appointed30 November 1999(53 years, 8 months after company formation)
Appointment Duration1 year (closed 12 December 2000)
RoleCompany Director
Correspondence Address444 Hale Road
Halebarns
Altrincham
Cheshire
WA15 8TH
Director NameNigel Frederick Bode
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(45 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 1999)
RoleSalesman
Correspondence Address26 Sylvan Avenue
Timperley
Altrincham
Cheshire
WA15 6AB
Director NameArthur Ronald Egerton
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(45 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 1998)
RoleAccountant
Correspondence Address464 Parrs Wood Road
East Didsbury
Manchester
Lancashire
M20 5QQ
Director NameJoan Sybil Raynes
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(45 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 11 January 1996)
RoleHousewife
Correspondence Address78 Park Lane
Whitefield
Manchester
M45 7PL
Director NamePhyllis Margaret Raynes
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(45 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 11 January 1996)
RoleHousewife
Correspondence Address21 Hawkstone Avenue
Whitefield
Manchester
M45 7PG
Director NameRaymond Rowe
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(45 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 11 January 1996)
RoleTransport Manager
Correspondence Address17 Princess Avenue
Irlam
Manchester
M44 6FS
Secretary NameArthur Ronald Egerton
NationalityBritish
StatusResigned
Appointed09 May 1991(45 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 11 January 1996)
RoleCompany Director
Correspondence Address464 Parrs Wood Road
East Didsbury
Manchester
Lancashire
M20 5QQ
Director NameMark Joseph Cohen
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(49 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 February 1999)
RoleGeneral Manager
Correspondence Address73 Hillsborough Drive
Unsworth
Lancashire
BL9 8LF
Secretary NameSheila Roughley
NationalityBritish
StatusResigned
Appointed11 January 1996(49 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address72a Ambleside Road
Flixton
Manchester
M41 6QP

Location

Registered AddressC/O Kay Johnson Gee
Griffin Court
201 Chapel Street Salford
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
10 July 2000Application for striking-off (1 page)
7 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
22 December 1999Director resigned (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
13 October 1999Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
12 July 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 May 1999Registered office changed on 18/05/99 from: lissadel street off frederick road salford manchester M6 6BR (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
8 January 1999Company name changed raynes (timber & builders mercha nts) LIMITED\certificate issued on 11/01/99 (2 pages)
28 September 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
19 May 1998Return made up to 09/05/98; no change of members (7 pages)
10 July 1997Return made up to 09/05/97; no change of members (7 pages)
4 June 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
8 July 1996Return made up to 09/05/96; full list of members (9 pages)
8 May 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
7 February 1996Declaration of mortgage charge released/ceased (1 page)
24 January 1996New director appointed (2 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996£ nc 250000/500000 11/01/96 (1 page)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 January 1996Ad 11/01/96--------- £ si 25000@1=25000 £ ic 225000/250000 (2 pages)
29 December 1995Company name changed J.& D.raynes & sons LIMITED\certificate issued on 01/01/96 (4 pages)
5 June 1995Return made up to 09/05/95; no change of members (8 pages)
12 April 1995Accounts for a medium company made up to 31 December 1994 (14 pages)