Company NameDudley Wood Engineering Limited
DirectorDavid John Spicer Aston
Company StatusLiquidation
Company Number00675056
CategoryPrivate Limited Company
Incorporation Date15 November 1960(63 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Spicer Aston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1995(34 years, 3 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence AddressThe Penthouse 20 Longdon Croft
Copt Heath
Knowle
Warwickshire
B93 9LJ
Secretary NameMichael John Tilley
NationalityBritish
StatusCurrent
Appointed05 October 1998(37 years, 11 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressSilver Birches 189 Main Street
Thornton
Leicestershire
LE67 1AH
Director NameRichard Alan Beck
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(30 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 June 1991)
RoleCompany Director
Correspondence Address296 Ralph Road
Shirley
Solihull
West Midlands
B90 3PE
Director NameMr Bernard Allan Higginson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(30 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 June 1991)
RoleCompany Director
Correspondence Address8 Caynton
Stirchley
Telford
Salop
TF3 1XY
Director NameJohn David Sharp
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(30 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 June 1991)
RoleCompany Director
Correspondence Address16a Ampton Road
Edgbaston
Birmingham
West Midlands
B15 2UJ
Director NameRonald Whitehouse
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(30 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 June 1991)
RoleCompany Director
Correspondence Address70 Mellish Road
Walsall
West Midlands
WS4 2EB
Director NameDr Colin Edward Winsper
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(30 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 June 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPepperpot Lodge
Brereton Hill
Rugeley
Staffordshire
WS15 4LB
Secretary NameMr Robin Richmond
NationalityBritish
StatusResigned
Appointed28 May 1991(30 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Director NameJulie Ann Hill
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 August 1994)
RoleChartered Accountant
Correspondence AddressWhitelock Whites Meadow
Ranton
Stafford
Staffordshire
ST18 9JB
Director NameMichael Ward
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 February 1995)
RoleChartered Accountant
Correspondence Address2 Glebe Lane
Gnosall
Stafford
Staffordshire
ST20 0ER
Director NameMr Robin Richmond
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(34 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Secretary NamePhilippa Lucy Bishop
NationalityBritish
StatusResigned
Appointed26 June 1995(34 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 1998)
RoleSecretary
Correspondence Address92 Brook Street
Stourbridge
West Midlands
DY8 3UX

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts25 January 1998 (26 years, 3 months ago)
Next Accounts Due25 November 1999 (overdue)
Accounts CategoryDormant
Accounts Year End25 January

Returns

Next Return Due11 June 2017 (overdue)

Filing History

6 June 2018Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010Restoration by order of the court (3 pages)
5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2008Restoration by order of the court (3 pages)
22 December 2000Dissolved (1 page)
5 October 2000Liquidators statement of receipts and payments (5 pages)
22 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
4 February 2000Liquidators statement of receipts and payments (5 pages)
3 September 1999Liquidators statement of receipts and payments (5 pages)
27 January 1999Director resigned (1 page)
21 October 1998Accounts for a dormant company made up to 25 January 1998 (1 page)
15 October 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned (1 page)
28 July 1998Registered office changed on 28/07/98 from: doncasters PLC church mews 28-30 derby road melbourne derbyshire DE73 1FE (1 page)
27 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 July 1998Appointment of a voluntary liquidator (1 page)
27 July 1998Declaration of solvency (3 pages)
7 July 1998Return made up to 28/05/98; full list of members (10 pages)
27 April 1998Registered office changed on 27/04/98 from: quayside house sandwell green rounds ground road oldbury west midlands B69 2DG (1 page)
13 February 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
26 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 June 1997Return made up to 28/05/97; full list of members (10 pages)
12 July 1996New director appointed (4 pages)
12 July 1996Return made up to 28/05/96; no change of members (8 pages)
14 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 July 1995Return made up to 28/05/95; no change of members (14 pages)
24 July 1995Secretary resigned (4 pages)
24 July 1995Director resigned (6 pages)
24 July 1995New director appointed (4 pages)
24 July 1995New secretary appointed (4 pages)
10 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
15 November 1960Incorporation (37 pages)