Company NameThe Woods Group (Bolton) Limited
Company StatusDissolved
Company Number03120974
CategoryPrivate Limited Company
Incorporation Date1 November 1995(28 years, 6 months ago)
Dissolution Date23 June 2020 (3 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stephen John Woods
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoe Hey Dunscar Fold
Bromley Cross
Bolton
Lancs
BL7 9EH
Director NameMrs Susan Josephine Woods
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressDoe Hey Dunscar Fold
Egerton
Bolton
Lancashire
BL7 9EH
Secretary NameMrs Susan Josephine Woods
NationalityBritish
StatusClosed
Appointed01 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressDoe Hey Dunscar Fold
Egerton
Bolton
Lancashire
BL7 9EH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 June 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
8 February 2018Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
2 June 2007Dissolved (1 page)
2 March 2007Return of final meeting in a members' voluntary winding up (2 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
16 June 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
7 January 2004Return made up to 01/11/03; full list of members (7 pages)
19 December 2003Declaration of solvency (3 pages)
19 December 2003Appointment of a voluntary liquidator (1 page)
11 December 2003Registered office changed on 11/12/03 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page)
9 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 May 2003Total exemption full accounts made up to 31 March 2003 (15 pages)
6 January 2003Return made up to 01/11/02; full list of members (7 pages)
14 June 2002Accounts for a small company made up to 31 March 2002 (8 pages)
5 December 2001Return made up to 01/11/01; full list of members (6 pages)
17 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 November 2000Return made up to 01/11/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 December 1999Return made up to 01/11/99; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1998Return made up to 01/11/98; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 January 1998Accounts made up to 31 March 1997 (7 pages)
11 December 1997Return made up to 01/11/97; full list of members (6 pages)
19 May 1997Ad 01/04/97--------- £ si 2998@1 (2 pages)
19 May 1997Statement of affairs (17 pages)
7 May 1997Ad 01/04/97--------- £ si 2998@1=2998 £ ic 1000/3998 (2 pages)
6 March 1997Accounts made up to 30 November 1996 (7 pages)
6 March 1997Accounting reference date shortened from 30/11/97 to 31/03/97 (1 page)
6 March 1997Ad 02/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 January 1997Return made up to 01/11/96; full list of members (6 pages)