Company NameWoodbrook Limited
Company StatusDissolved
Company Number02898098
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameRodney Symons
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1994(1 month, 1 week after company formation)
Appointment Duration18 years, 5 months (closed 11 September 2012)
RoleFurniture Manafacturer
Country of ResidenceEngland
Correspondence AddressMill Farm Moss Lane
High Legh
Knutsford
Cheshire
WA16 0RF
Secretary NameMauveen Symons
NationalityBritish
StatusClosed
Appointed29 March 1994(1 month, 1 week after company formation)
Appointment Duration18 years, 5 months (closed 11 September 2012)
RoleSecretary
Correspondence AddressMill Farm Moss Lane
High Legh
Knutsford
Cheshire
WA16 0RF
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameRodney Myers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(4 years after company formation)
Appointment Duration4 years, 10 months (resigned 27 December 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Old Hall Road
Salford
M7 4JJ

Location

Registered AddressYork House
250 Middleton Road
Manchester
M8 4WA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHigher Blackley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mauveen Symons
50.00%
Ordinary
1 at £1Rodney Symons
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,741
Cash£207
Current Liabilities£17,046

Accounts

Latest Accounts27 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 February

Filing History

11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Previous accounting period shortened from 27 February 2011 to 26 February 2011 (1 page)
25 November 2011Previous accounting period shortened from 27 February 2011 to 26 February 2011 (1 page)
15 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 2
(4 pages)
15 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 2
(4 pages)
25 February 2011Total exemption small company accounts made up to 27 February 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 27 February 2010 (4 pages)
26 November 2010Previous accounting period shortened from 28 February 2010 to 27 February 2010 (1 page)
26 November 2010Previous accounting period shortened from 28 February 2010 to 27 February 2010 (1 page)
5 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Rodney Symons on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Rodney Symons on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Rodney Symons on 1 January 2010 (2 pages)
5 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
25 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 September 2009Return made up to 15/02/09; full list of members (3 pages)
9 September 2009Return made up to 15/02/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
1 July 2008Return made up to 15/02/08; full list of members (3 pages)
1 July 2008Return made up to 15/02/08; full list of members (3 pages)
27 June 2008Return made up to 15/02/07; full list of members (3 pages)
27 June 2008Return made up to 15/02/07; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 April 2006Return made up to 15/02/06; full list of members (2 pages)
28 April 2006Return made up to 15/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
31 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
8 March 2004Return made up to 15/02/04; full list of members (6 pages)
8 March 2004Return made up to 15/02/03; full list of members (6 pages)
8 March 2004Return made up to 15/02/03; full list of members (6 pages)
8 March 2004Return made up to 15/02/04; full list of members (6 pages)
7 July 2003Registered office changed on 07/07/03 from: barnshaw smithy pepper street mobberley knutsford cheshire WA16 6JH (1 page)
7 July 2003Registered office changed on 07/07/03 from: barnshaw smithy pepper street mobberley knutsford cheshire WA16 6JH (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
7 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
7 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 April 2002Return made up to 15/02/02; full list of members (7 pages)
26 April 2002Return made up to 15/02/02; full list of members (7 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
4 June 2001Return made up to 15/02/01; full list of members (6 pages)
4 June 2001Return made up to 15/02/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 28 February 2000 (5 pages)
2 January 2001Accounts for a small company made up to 28 February 2000 (5 pages)
12 December 2000Return made up to 15/02/00; full list of members (6 pages)
12 December 2000Return made up to 15/02/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
28 April 1999Return made up to 15/02/99; no change of members (4 pages)
28 April 1999Return made up to 15/02/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
30 April 1998Return made up to 15/02/98; full list of members (6 pages)
30 April 1998Return made up to 15/02/98; full list of members (6 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
23 May 1997Return made up to 15/02/97; no change of members (4 pages)
23 May 1997Return made up to 15/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 December 1996Accounts for a small company made up to 29 February 1996 (3 pages)
3 December 1996Accounts for a small company made up to 29 February 1996 (3 pages)
4 June 1996Return made up to 15/02/96; no change of members (4 pages)
4 June 1996Return made up to 15/02/96; no change of members (4 pages)
14 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
14 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
19 April 1995Return made up to 15/02/95; full list of members (6 pages)
19 April 1995Return made up to 15/02/95; full list of members (6 pages)