Company NameRichard Wood Limited
Company StatusDissolved
Company Number00479809
CategoryPrivate Limited Company
Incorporation Date20 March 1950(74 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Anthony Philip Lawton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(42 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address22 Pochard Drive
Broadheath
Altrincham
Cheshire
WA14 5NJ
Director NameMr Mark Victor Lawton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(42 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address127 Labrador Quay
Salford
Lancashire
M5 2YH
Director NameMr Paul Austin Lawton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(42 years, 1 month after company formation)
Appointment Duration32 years
RoleSales/Marketing
Correspondence AddressBonvilla 3/106 Mooz
Bophut Kow Samul
Surrathani
Thailand
Director NameMr William Robert Lawton
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(42 years, 1 month after company formation)
Appointment Duration32 years
RoleManaging Director
Correspondence AddressCoed Y Mor
The Bungalow Harrys Way
Red Wharf Bay
Anglesey
LL75 8RJ
Wales
Secretary NameMr Anthony Philip Lawton
NationalityBritish
StatusCurrent
Appointed21 May 1995(45 years, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address22 Pochard Drive
Broadheath
Altrincham
Cheshire
WA14 5NJ
Director NameMrs Barbara Lawton
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(42 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 06 October 1997)
RoleSecretary
Correspondence Address8 Bonville Chase
Altrincham
Cheshire
WA14 4QA
Director NameMr Howard Gregory Lawton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(42 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 18 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Yewtree Road
Plumley
Knutsford
Cheshire
WA16 0UQ
Secretary NameMrs Barbara Lawton
NationalityBritish
StatusResigned
Appointed17 April 1992(42 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 06 October 1997)
RoleCompany Director
Correspondence Address8 Bonville Chase
Altrincham
Cheshire
WA14 4QA

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£80,705
Cash£6,547
Current Liabilities£151,884

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

18 September 2003Dissolved (1 page)
18 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
10 September 2002Registered office changed on 10/09/02 from: unit B3 broughton street manchester lancashire M8 8AN (1 page)
5 September 2002Statement of affairs (5 pages)
5 September 2002Appointment of a voluntary liquidator (1 page)
5 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2002Director resigned (1 page)
13 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
19 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
8 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2000Accounts for a small company made up to 31 January 1999 (7 pages)
29 December 1999Declaration of satisfaction of mortgage/charge (1 page)
12 May 1999Registered office changed on 12/05/99 from: 59 thomas street manchester 4 lancs (1 page)
12 May 1999Return made up to 17/04/99; no change of members (6 pages)
29 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
17 August 1998Secretary's particulars changed;director's particulars changed (1 page)
20 May 1998Secretary resigned;director resigned (1 page)
20 May 1998Return made up to 17/04/98; change of members (8 pages)
6 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
24 April 1997Return made up to 17/04/97; full list of members (8 pages)
16 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
23 April 1996Return made up to 17/04/96; full list of members (8 pages)
6 June 1995Accounts for a small company made up to 31 January 1995 (9 pages)
6 June 1995New secretary appointed (2 pages)
26 April 1995Director's particulars changed (2 pages)
26 April 1995Return made up to 17/04/95; no change of members (6 pages)
26 June 1954Annual return made up to 31/12/51 (8 pages)