Company NameWoodnab Limited
Company StatusDissolved
Company Number01354906
CategoryPrivate Limited Company
Incorporation Date27 February 1978(46 years, 2 months ago)
Dissolution Date9 September 1997 (26 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Stephen John Hannam
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1993(15 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 09 September 1997)
RoleGroup Managing Director
Country of ResidenceWales
Correspondence Address48 West Avenue
Bryn Newydd
Prestatyn
Denbighshire
LL19 9HA
Wales
Secretary NameCreighton Francis Twiggs
NationalityBritish
StatusClosed
Appointed06 December 1993(15 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 09 September 1997)
RoleCompany Director
Correspondence Address"Laburnum Cottage"
Warrington Road Mickle Trafford
Chester
Cheshire
CH2 4EA
Wales
Director NameDonald Richard Mackness
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 1993)
RoleCompany Director
Correspondence Address90 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7HA
Director NameNeville Newson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(14 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 September 1992)
RoleCompany Director
Correspondence Address9 Earle Close
Leven Park
Yarm
Cleveland
TS15 9SN
Secretary NameMr Gary James Copeland
NationalityBritish
StatusResigned
Appointed23 May 1992(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Amerston Close
Wynyard Woods
Billingham
Cleveland
TS22 5QX
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(14 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Sutton On Derwent
York
YO41 4BX
Director NameFrank William Buckley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 1994)
RoleChairman
Correspondence Address3 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Director NameRobert Calder Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(15 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address8 Millbank Close
Chelford
Macclesfield
Cheshire
SK11 9SJ
Secretary NameMr Michael George Grimbly
NationalityBritish
StatusResigned
Appointed22 June 1993(15 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressDig Lane Cottage Dig Lane
Acton
Nantwich
Cheshire
CW5 8PQ

Location

Registered AddressHayes Road
Cadishead
Manchester
M30 5BX
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
30 June 1997Director resigned (1 page)
25 March 1997First Gazette notice for voluntary strike-off (1 page)
29 January 1997Application for striking-off (1 page)
3 June 1996Return made up to 23/05/96; full list of members (7 pages)
23 November 1995Full accounts made up to 31 March 1995 (7 pages)
31 May 1995Return made up to 23/05/95; full list of members (12 pages)