Company NameGeorge Wood (Woodworkers) Limited
DirectorAnthony Bradshaw
Company StatusDissolved
Company Number00412415
CategoryPrivate Limited Company
Incorporation Date11 June 1946(77 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameAnthony Bradshaw
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(45 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address34 Willowmead Way
Norden
Rochdale
OL12 7PX
Secretary NameJulie Dawn Croucher
NationalityBritish
StatusCurrent
Appointed19 June 1996(50 years after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address6 Plantation View
Weir Bacup
Rossendale
Lancashire
OL13 8PY
Director NameChristine Bradshaw
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(45 years after company formation)
Appointment Duration9 years, 9 months (resigned 12 March 2001)
RoleCompany Director
Correspondence Address34 Willowmead Way
Norden
Rochdale
OL12 7PX
Secretary NameChristine Gallagher
NationalityBritish
StatusResigned
Appointed14 June 1991(45 years after company formation)
Appointment Duration4 years, 2 months (resigned 12 August 1995)
RoleCompany Director
Correspondence Address10 Cornwall Avenue
Tyldesley
Manchester
M29 8LT
Director NameChristine Brooks
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(47 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 1995)
RoleSecretary
Correspondence Address42 Wingate Drive
Whitefield
Manchester
M45 7QY
Director NameNathan Valentine
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(47 years after company formation)
Appointment Duration7 years, 9 months (resigned 12 March 2001)
RoleFactory Manager
Correspondence Address22 Guildford Road
Salford
M6 8PT
Secretary NameChristine Bradshaw
NationalityBritish
StatusResigned
Appointed12 August 1995(49 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 June 1996)
RoleCompany Director
Correspondence Address6 Bronte Close
Norden
Rochdale
Lancashire
OL12 7PU

Location

Registered AddressPkf Sovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£340,996
Gross Profit£67,352
Net Worth£462,060
Cash£297,949
Current Liabilities£76,092

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
3 June 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
19 July 2001Registered office changed on 19/07/01 from: laundry street off cobden street pendleton salford M6 6WJ (1 page)
13 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 July 2001Appointment of a voluntary liquidator (1 page)
13 July 2001Declaration of solvency (3 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
21 September 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 1999Full accounts made up to 31 March 1999 (11 pages)
11 October 1999Secretary's particulars changed (1 page)
17 August 1999Return made up to 14/06/99; full list of members (6 pages)
12 October 1998Full accounts made up to 31 March 1998 (12 pages)
2 September 1997Full accounts made up to 31 March 1997 (13 pages)
2 September 1997Secretary's particulars changed (1 page)
27 August 1997Return made up to 14/06/97; no change of members (4 pages)
7 October 1996Full accounts made up to 31 March 1996 (13 pages)
2 July 1996Secretary resigned (1 page)
2 July 1996Return made up to 14/06/96; full list of members (6 pages)
2 July 1996New secretary appointed (2 pages)
15 September 1995New secretary appointed (2 pages)
6 September 1995Full accounts made up to 31 March 1995 (14 pages)
23 August 1995Secretary resigned;director resigned (2 pages)
5 July 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)