Company NameVanderwood Limited
DirectorPeter Hawkins
Company StatusDissolved
Company Number01344834
CategoryPrivate Limited Company
Incorporation Date19 December 1977(46 years, 3 months ago)

Business Activity

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

Directors

Director NamePeter Hawkins
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Correspondence Address1 Lower Timber Hill Lane
Moseley Road
Burnley
Lancashire
BB11 2RF
Secretary NameMadeline Hawkins
NationalityBritish
StatusCurrent
Appointed20 April 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address1 Lower Timber Hill Lane
Moseley Road
Burnley
Lancashire
BB11 2RF
Director NameRobert Maullin
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(13 years, 4 months after company formation)
Appointment Duration6 years (resigned 12 May 1997)
RoleSales Director
Correspondence Address50 Applecross Drive
Burnley
Lancashire
BB10 4JP
Director NameDavid William Purkis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(13 years, 4 months after company formation)
Appointment Duration6 years (resigned 16 May 1997)
RoleProduction Director
Correspondence Address15 Quebec Road
Blackburn
Lancashire
BB2 7BZ

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Gtr Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 June 2001Dissolved (1 page)
15 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2001Liquidators statement of receipts and payments (6 pages)
15 August 2000Liquidators statement of receipts and payments (6 pages)
15 February 2000Liquidators statement of receipts and payments (5 pages)
19 August 1999Liquidators statement of receipts and payments (5 pages)
18 August 1999Notice of ceasing to act as a voluntary liquidator (3 pages)
18 August 1999O/C 8/6/98 rem liq (4 pages)
22 February 1999Liquidators statement of receipts and payments (6 pages)
28 August 1998Liquidators statement of receipts and payments (6 pages)
30 July 1998Appointment of a voluntary liquidator (1 page)
22 July 1998Registered office changed on 22/07/98 from: p o box 30 8 hall road wilmslow cheshire SK9 5BU (1 page)
5 August 1997Statement of affairs (9 pages)
5 August 1997Appointment of a voluntary liquidator (1 page)
5 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 1997Appointment of a voluntary liquidator (1 page)
30 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 1997Registered office changed on 21/07/97 from: unit 4 healey wood industrial estate healey wood road burnley, lancs BB11 2LH (1 page)
21 July 1997Ad 16/07/97--------- £ si 5000@1=5000 £ ic 75000/80000 (2 pages)
10 June 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
20 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
23 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
23 May 1995Return made up to 20/05/95; full list of members (6 pages)