Company NameWoodside Products (Darwen) Limited
DirectorsDonald Neville Hamer and Carol Ingham
Company StatusDissolved
Company Number00644804
CategoryPrivate Limited Company
Incorporation Date17 December 1959(64 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Donald Neville Hamer
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(31 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressBromley House 93 Chapletown Road
Bromley Cross
Bolton
Greater Manchester
BL7 9LZ
Secretary NameMiss Carol Ingham
NationalityEnglish
StatusCurrent
Appointed10 September 1992(32 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleSecretary
Correspondence Address3 Spring Meadows
Darwen
Lancashire
BB3 3JS
Director NameMiss Carol Ingham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed26 October 1992(32 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Correspondence Address3 Spring Meadows
Darwen
Lancashire
BB3 3JS
Director NameGeorge Bury
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(31 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 1992)
RoleCompany Director
Correspondence AddressWarcock Green Farm Mount St James
Blackburn
Lancashire
BB1 2DR
Secretary NameGeorge Bury
NationalityBritish
StatusResigned
Appointed30 June 1991(31 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 1992)
RoleCompany Director
Correspondence AddressWarcock Green Farm Mount St James
Blackburn
Lancashire
BB1 2DR
Director NameMr William Watson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 1992(32 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address459 Revidge Road
Blackburn
Lancashire
BB1 8DH
Director NamePeter Rowland Holt
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(32 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 1996)
RoleCompany Director
Correspondence Address7 Bridge House
Saltcotes Road
Lytham St Annes
Lancashire
FY8 4HN

Location

Registered AddressMansfield Chambers
17 St Annes Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,888,782
Gross Profit£530,215
Net Worth£418,792
Cash£149
Current Liabilities£1,233,883

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

30 October 2001Dissolved (1 page)
30 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
30 July 2001Liquidators statement of receipts and payments (6 pages)
27 April 2001Liquidators statement of receipts and payments (5 pages)
31 October 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
9 November 1999Liquidators statement of receipts and payments (5 pages)
5 May 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Liquidators statement of receipts and payments (8 pages)
30 October 1997Notice of Constitution of Liquidation Committee (2 pages)
30 October 1997Statement of affairs (7 pages)
30 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 1997Appointment of a voluntary liquidator (2 pages)
21 October 1997Registered office changed on 21/10/97 from: primrose mill ratcliffe street darwen lancashire BB3 2BG (1 page)
7 August 1997Particulars of mortgage/charge (15 pages)
6 August 1997Return made up to 30/06/97; change of members (6 pages)
23 June 1997Full accounts made up to 28 February 1997 (19 pages)
24 March 1997Director resigned (2 pages)
31 July 1996Secretary's particulars changed;director's particulars changed (1 page)
18 July 1996Director resigned (1 page)
5 July 1996Accounts for a medium company made up to 29 February 1996 (21 pages)
19 July 1995Return made up to 30/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 May 1995Accounts for a small company made up to 28 February 1995 (19 pages)