Company NameWoodform Display Systems Limited
Company StatusDissolved
Company Number02907841
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)
Dissolution Date23 September 2010 (13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameGary David Buxton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1994(same day as company formation)
RoleJoiner
Correspondence Address53 Fearnville Road
Leeds
West Yorkshire
LS8 3EB
Director NameJohn Stephen Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1994(same day as company formation)
RoleJoiner
Correspondence Address5 Horton Rise
Rodley
Leeds
West Yorkshire
LS13 1PH
Secretary NameJohn Stephen Williams
NationalityBritish
StatusClosed
Appointed14 March 1994(same day as company formation)
RoleJoiner
Correspondence Address5 Horton Rise
Rodley
Leeds
West Yorkshire
LS13 1PH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Tenon Recovery Clive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Cash£265
Current Liabilities£389,273

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 September 2010Final Gazette dissolved following liquidation (1 page)
23 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
23 June 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
2 June 2010INSOLVENCY:secretary of state's release of liquidator (1 page)
2 June 2010Insolvency:secretary of state's release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
4 March 2010Liquidators' statement of receipts and payments to 18 February 2010 (5 pages)
4 March 2010Liquidators statement of receipts and payments to 18 February 2010 (5 pages)
2 February 2010Court order insolvency:replacement of liquidator (13 pages)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2010Court order insolvency:replacement of liquidator (13 pages)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Notice of ceasing to act as a voluntary liquidator (1 page)
22 September 2009Liquidators' statement of receipts and payments to 18 August 2009 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 18 August 2009 (5 pages)
30 April 2009Liquidators statement of receipts and payments to 18 February 2009 (5 pages)
30 April 2009Liquidators statement of receipts and payments to 18 August 2008 (5 pages)
30 April 2009Liquidators' statement of receipts and payments to 18 February 2009 (5 pages)
30 April 2009Liquidators' statement of receipts and payments to 18 August 2008 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008INSOLVENCY:sec of state's release of liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
18 April 2008Appointment of a voluntary liquidator (1 page)
18 April 2008Court order insolvency:c/o replacement of liquidator (6 pages)
18 April 2008Appointment of a voluntary liquidator (1 page)
18 April 2008Court order insolvency:c/o replacement of liquidator (6 pages)
11 March 2008Liquidators' statement of receipts and payments to 18 August 2008 (7 pages)
11 March 2008Liquidators statement of receipts and payments to 18 August 2008 (7 pages)
30 August 2007Liquidators statement of receipts and payments (5 pages)
30 August 2007Registered office changed on 30/08/07 from: first floor park house, park square west leeds LS1 2PS (1 page)
30 August 2007Registered office changed on 30/08/07 from: first floor park house, park square west leeds LS1 2PS (1 page)
30 August 2007Liquidators' statement of receipts and payments (5 pages)
7 March 2007Liquidators' statement of receipts and payments (5 pages)
7 March 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators' statement of receipts and payments (5 pages)
6 March 2006Liquidators statement of receipts and payments (5 pages)
6 March 2006Liquidators' statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators' statement of receipts and payments (5 pages)
28 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
28 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
28 July 2005Appointment of a voluntary liquidator (1 page)
28 July 2005Appointment of a voluntary liquidator (1 page)
28 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
28 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
11 July 2005Sec/state release of liquidator (1 page)
11 July 2005Sec/state release of liquidator (1 page)
11 July 2005Sec/state release of liquidator (1 page)
11 July 2005Sec/state release of liquidator (1 page)
15 March 2005Liquidators statement of receipts and payments (5 pages)
15 March 2005Liquidators' statement of receipts and payments (5 pages)
30 September 2004Liquidators' statement of receipts and payments (5 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
19 April 2004Appointment of a voluntary liquidator (1 page)
19 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2004Appointment of a voluntary liquidator (1 page)
19 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
12 March 2004Liquidators statement of receipts and payments (5 pages)
12 March 2004Liquidators' statement of receipts and payments (5 pages)
2 September 2003Liquidators' statement of receipts and payments (5 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Liquidators' statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
24 September 2002Liquidators statement of receipts and payments (5 pages)
24 September 2002Liquidators' statement of receipts and payments (5 pages)
27 February 2002Liquidators' statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
28 February 2001Statement of affairs (7 pages)
28 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2001Statement of affairs (7 pages)
28 February 2001Appointment of a voluntary liquidator (2 pages)
28 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2001Appointment of a voluntary liquidator (2 pages)
9 February 2001Registered office changed on 09/02/01 from: unit 2, astra park parkside lane leeds LS11 5SF (1 page)
9 February 2001Registered office changed on 09/02/01 from: unit 2, astra park parkside lane leeds LS11 5SF (1 page)
1 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
1 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
29 March 2000Return made up to 14/03/00; full list of members (6 pages)
29 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 September 1999Return made up to 14/03/99; no change of members (4 pages)
22 September 1999Return made up to 14/03/99; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 April 1998Return made up to 14/03/98; full list of members (6 pages)
8 April 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1997Full accounts made up to 31 March 1997 (12 pages)
28 October 1997Full accounts made up to 31 March 1997 (12 pages)
5 August 1997Return made up to 14/03/97; no change of members (4 pages)
5 August 1997Return made up to 14/03/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
4 April 1996Return made up to 14/03/96; no change of members (4 pages)
4 April 1996Return made up to 14/03/96; no change of members (4 pages)
15 February 1996Full accounts made up to 31 March 1995 (11 pages)
15 February 1996Full accounts made up to 31 March 1995 (11 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (3 pages)
14 September 1995Return made up to 14/03/95; full list of members (6 pages)
14 September 1995Return made up to 14/03/95; full list of members (6 pages)
14 August 1995Registered office changed on 14/08/95 from: kennedy house westland road leeds LS11 5XN (1 page)
14 August 1995Registered office changed on 14/08/95 from: kennedy house westland road leeds LS11 5XN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)