Company NameAlbert Wood & Son Limited
Company StatusDissolved
Company Number00555016
CategoryPrivate Limited Company
Incorporation Date24 September 1955(68 years, 7 months ago)

Business Activity

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

Directors

Director NameBarbara Hazlehurst
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(36 years after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence Address2 Brakeley Lane
Little Leigh
Northwich
Cheshire
CW8 4RT
Director NameSusan Anne Ireland
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(36 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address9 The Pryors
Tarvin
Chester
Cheshire
CH3 8JP
Wales
Director NameMrs Shirley Margaret Price
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(36 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address15 St Martins Road
Sale
Cheshire
M33 5PX
Secretary NameMrs Barbara Hazlehurst
NationalityBritish
StatusCurrent
Appointed04 October 1991(36 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address20 Brakeley Lane
Little Leigh
Northwich
Cheshire
CW8 4RT

Location

Registered AddressC/O Clarke Bell Chartered Accoun
Regency Court
62-66 Deansgate Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 November 1997Dissolved (1 page)
1 August 1997Notice of ceasing to act as a voluntary liquidator (1 page)
1 August 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 1997Liquidators statement of receipts and payments (5 pages)
29 January 1997Liquidators statement of receipts and payments (5 pages)
18 June 1996Liquidators statement of receipts and payments (5 pages)
6 June 1995Appointment of a voluntary liquidator (2 pages)
6 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 June 1995Registered office changed on 06/06/95 from: the castle press, 31A, castle street, northwich CW8 1BA (1 page)