Company NameWoodmatch Machinery Limited
DirectorCharles Edward Walter Tweedale
Company StatusDissolved
Company Number02609672
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Charles Edward Walter Tweedale
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed24 July 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address157 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QD
Secretary NameMrs Jennifer Ann Tweedale
NationalityEnglish
StatusCurrent
Appointed24 July 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 9 months
RoleChartered Physiotherapist
Country of ResidenceEngland
Correspondence Address157 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£32,129
Cash£6,999
Current Liabilities£90,059

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 August 2002Dissolved (1 page)
15 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
4 February 2002Liquidators statement of receipts and payments (5 pages)
15 August 2001Liquidators statement of receipts and payments (6 pages)
12 July 2001Registered office changed on 12/07/01 from: river place city road east manchester lancashire M15 4PG (1 page)
7 August 2000Appointment of a voluntary liquidator (1 page)
7 August 2000Statement of affairs (11 pages)
7 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2000Registered office changed on 11/07/00 from: st. Mary's way stockport cheshire SK1 3HA (1 page)
11 January 2000Return made up to 01/01/00; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 January 1999Return made up to 01/01/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 May 1998Return made up to 13/05/98; full list of members (6 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
4 June 1997Return made up to 13/05/97; no change of members (4 pages)
28 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
20 May 1996Return made up to 13/05/96; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
6 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 April 1995Ad 31/10/94--------- £ si 7800@1=7800 £ ic 100/7900 (2 pages)
6 April 1995Nc inc already adjusted 31/10/94 (1 page)