Company NameWoodfield Machinery Co Limited
DirectorsBernard Alan Coleman and James Daniel Clark
Company StatusDissolved
Company Number02873183
CategoryPrivate Limited Company
Incorporation Date18 November 1993(30 years, 4 months ago)

Directors

Director NameMr Bernard Alan Coleman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1994(1 month, 3 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address85 Long Row
Horsforth
Leeds
West Yorkshire
LS18 5AT
Secretary NameMr David John Anthony Bramall
NationalityBritish
StatusCurrent
Appointed14 January 1994(1 month, 3 weeks after company formation)
Appointment Duration30 years, 2 months
RoleAccountant
Correspondence Address23 Moray Close
Ramsbottom
Bury
Lancashire
BL0 9YS
Director NameJames Daniel Clark
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1994(2 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whiston Brook View
Whiston
Rotherham
South Yorkshire
S60 4EJ
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(3 weeks after company formation)
Appointment Duration1 month (resigned 14 January 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameAmanda Helen Gordon
NationalityBritish
StatusResigned
Appointed09 December 1993(3 weeks after company formation)
Appointment Duration1 month (resigned 14 January 1994)
RoleCompany Director
Correspondence Address4 Oxford Court
Manchester
M2 3WQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBuchler Phillipss Traynor
Blackfriars House
Parsonage
Manchester
M3 2HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 January 2003Dissolved (1 page)
30 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 October 2002Liquidators statement of receipts and payments (5 pages)
18 October 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Liquidators statement of receipts and payments (5 pages)
19 November 2001Liquidators statement of receipts and payments (6 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
10 October 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
18 June 1999Liquidators statement of receipts and payments (5 pages)
17 November 1998Liquidators statement of receipts and payments (5 pages)
17 November 1998Liquidators statement of receipts and payments (5 pages)
17 November 1998Liquidators statement of receipts and payments (5 pages)
8 December 1997Liquidators statement of receipts and payments (5 pages)
19 May 1997Liquidators statement of receipts and payments (5 pages)
21 October 1996Liquidators statement of receipts and payments (5 pages)
21 October 1996Liquidators statement of receipts and payments (6 pages)
22 November 1995Receiver ceasing to act (2 pages)
22 November 1995Receiver's abstract of receipts and payments (4 pages)
9 November 1995Receiver's abstract of receipts and payments (4 pages)
12 April 1995Res re liq appt (2 pages)
12 April 1995Appointment of a voluntary liquidator (2 pages)
12 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 April 1995Notice of Constitution of Liquidation Committee (4 pages)
16 March 1995Registered office changed on 16/03/95 from: 30 park cross street leeds LS1 2QH (1 page)