Company NameWodson Engineering Limited
DirectorsChristopher James Bamforth and Gilbert Justin Roe
Company StatusDissolved
Company Number02844769
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameChristopher James Bamforth
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1993(same day as company formation)
RoleSales Manager
Correspondence Address1 Walden Avenue
Moorside
Oldham
Lancashire
OL4 2TP
Director NameGilbert Justin Roe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1993(same day as company formation)
RoleGeneral Manager
Correspondence Address259 School Street
Belmont
Ma 02178
United States
Secretary NameGilbert Justin Roe
NationalityBritish
StatusCurrent
Appointed13 August 1993(same day as company formation)
RoleGeneral Manager
Correspondence Address259 School Street
Belmont
Ma 02178
United States
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Copper Room
Deva Centre Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£652,292
Gross Profit£299,020
Net Worth£153,967
Cash£6,925
Current Liabilities£180,577

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

21 April 2005Dissolved (1 page)
21 January 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
21 June 2004Liquidators statement of receipts and payments (5 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
13 August 2003Appointment of a voluntary liquidator (1 page)
13 August 2003O/C 18/07/03 rem/appt liqs (23 pages)
13 August 2003Notice of ceasing to act as a voluntary liquidator (1 page)
3 June 2003Liquidators statement of receipts and payments (5 pages)
13 December 2002Registered office changed on 13/12/02 from: hilton chambers 15 hilton street manchester lancashire M1 1JL (1 page)
5 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2002Appointment of a voluntary liquidator (1 page)
5 June 2002Statement of affairs (14 pages)
21 May 2002Registered office changed on 21/05/02 from: mill street hyde cheshire SK14 4LF (1 page)
21 August 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Full accounts made up to 31 August 2000 (13 pages)
4 September 2000Return made up to 13/08/00; full list of members (7 pages)
4 July 2000Full accounts made up to 31 August 1999 (13 pages)
4 October 1999Return made up to 13/08/99; no change of members (4 pages)
24 May 1999Full accounts made up to 31 August 1998 (13 pages)
15 September 1998Return made up to 13/08/98; no change of members (4 pages)
2 July 1998Full accounts made up to 31 August 1997 (14 pages)
24 June 1997Full accounts made up to 31 August 1996 (14 pages)
11 September 1996Return made up to 13/08/96; no change of members (4 pages)
19 June 1996Full accounts made up to 31 August 1995 (13 pages)
14 June 1995Full accounts made up to 31 August 1994 (12 pages)