Company NameWoodhey Dyeing Company Limited
Company StatusDissolved
Company Number02004947
CategoryPrivate Limited Company
Incorporation Date27 March 1986(38 years, 1 month ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameKenneth Donald Golding
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(5 years, 5 months after company formation)
Appointment Duration14 years, 5 months (closed 28 February 2006)
RoleSales Director
Correspondence Address7 Bardsley Close
Harwood
Bolton
Lancashire
BL2 4AU
Director NameDavid John Smith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(5 years, 5 months after company formation)
Appointment Duration14 years, 5 months (closed 28 February 2006)
RoleChairman And Managing Dir
Country of ResidenceUnited Kingdom
Correspondence Address27 Hazel Grove
Bacup
Lancashire
OL13 9XT
Director NameAllan Warburton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(16 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 28 February 2006)
RoleCompany Director
Correspondence Address14 Green Drive
Clitheroe
Lancashire
BB7 2BB
Director NameAnthony Newis Benson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 August 1999)
RoleNon Executive Dir
Correspondence AddressBrack Cottage
Sugar Lane
Adlington, Macclesfield
Cheshire
Director NameIan Brocklehurst
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(5 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 November 1999)
RoleFinancial Director/Company Secretary
Correspondence Address40 Chester Avenue
Little Lever
Bolton
Lancashire
BL3 1XE
Director NameIan Edward Crawley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 October 1995)
RoleProduction Manager
Correspondence Address25 Windsor Drive
Elton
Bury
Lancashire
BL8 2DB
Director NameReginald Crompton
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 October 1995)
RoleSales Director
Correspondence Address19 Dewhurst Clough Road
Egerton
Bolton
Lancashire
BL7 9TY
Secretary NameIan Brocklehurst
NationalityBritish
StatusResigned
Appointed06 September 1991(5 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 November 1999)
RoleCompany Director
Correspondence Address40 Chester Avenue
Little Lever
Bolton
Lancashire
BL3 1XE
Secretary NameKenneth Donald Golding
NationalityBritish
StatusResigned
Appointed26 November 1999(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2002)
RoleCompany Director
Correspondence Address7 Bardsley Close
Harwood
Bolton
Lancashire
BL2 4AU
Secretary NameTimothy Mark Jenkinson
NationalityBritish
StatusResigned
Appointed14 March 2002(15 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2003)
RoleCorporate Advisor
Correspondence Address7 Mill Leat Close
Parbold
Wigan
Lancashire
WN8 7NJ

Location

Registered AddressDte House Hollins Mount
Hollins Lane
Bury
Greater Manchester
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

15 November 2005First Gazette notice for compulsory strike-off (1 page)
1 August 2005Receiver's abstract of receipts and payments (2 pages)
19 July 2005Receiver's abstract of receipts and payments (4 pages)
5 July 2005Receiver ceasing to act (1 page)
20 May 2005Receiver's abstract of receipts and payments (4 pages)
3 June 2003Administrative Receiver's report (13 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: bleaklow mill hawkshaw bury lancashire BL8 4LL (1 page)
24 March 2003Appointment of receiver/manager (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
27 September 2002Particulars of mortgage/charge (3 pages)
12 August 2002Accounts for a medium company made up to 31 October 2001 (12 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (7 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
28 July 2001Return made up to 14/07/01; full list of members (6 pages)
18 April 2001Accounts for a medium company made up to 31 October 2000 (17 pages)
22 September 2000Particulars of mortgage/charge (4 pages)
26 July 2000Return made up to 14/07/00; full list of members (6 pages)
15 June 2000Accounts for a medium company made up to 31 October 1999 (18 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999Secretary resigned;director resigned (1 page)
17 August 1999Director resigned (1 page)
20 July 1999Return made up to 14/07/99; full list of members (6 pages)
31 January 1999Accounts for a medium company made up to 31 October 1998 (14 pages)
24 July 1998Return made up to 16/07/98; no change of members (4 pages)
11 February 1998Full accounts made up to 31 October 1997 (18 pages)
23 July 1997Return made up to 16/07/97; no change of members (4 pages)
19 February 1997Full accounts made up to 31 October 1996 (18 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
1 March 1996Particulars of mortgage/charge (3 pages)
5 February 1996Full accounts made up to 31 October 1995 (18 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
15 August 1995Return made up to 14/08/95; no change of members (6 pages)
20 October 1988Memorandum and Articles of Association (5 pages)
12 November 1986Particulars of mortgage/charge (3 pages)