Company NameH. Woods (Glass Merchants) Limited
Company StatusDissolved
Company Number03710094
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameH.W. Glass Limited

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMr Stephen Holden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(1 week, 1 day after company formation)
Appointment Duration14 years, 7 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address519 Newchurch Road
Rossendale
Lancashire
BB4 9HH
Director NameMr David Samuel Woods
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(1 week, 1 day after company formation)
Appointment Duration14 years, 7 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gillan Road
Wigan
Lancashire
WN6 7HQ
Director NameMrs Lynne Claire Woods
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(1 week, 1 day after company formation)
Appointment Duration14 years, 7 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gillan Road
Beech Hill
Wigan
Lancashire
WN6 7HQ
Secretary NameMrs Lynne Claire Woods
NationalityBritish
StatusClosed
Appointed17 February 1999(1 week, 1 day after company formation)
Appointment Duration14 years, 7 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gillan Road
Beech Hill
Wigan
Lancashire
WN6 7HQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressChallenge Way
Martland Park
Wigan
Lancashire
WN5 0LD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Shareholders

100 at £1H Woods (Glass Merchants) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
1 November 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 100
(6 pages)
7 March 2012Director's details changed for Mr Stephen Holden on 12 December 2011 (2 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 100
(6 pages)
7 March 2012Director's details changed for Mr Stephen Holden on 12 December 2011 (2 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 100
(6 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
15 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
18 August 2010Accounts for a medium company made up to 31 January 2010 (6 pages)
18 August 2010Accounts for a medium company made up to 31 January 2010 (6 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mrs Lynne Claire Woods on 9 February 2010 (2 pages)
11 February 2010Director's details changed for David Samuel Woods on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Stephen Holden on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Mrs Lynne Claire Woods on 9 February 2010 (2 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Stephen Holden on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Stephen Holden on 9 February 2010 (2 pages)
11 February 2010Director's details changed for David Samuel Woods on 9 February 2010 (2 pages)
11 February 2010Director's details changed for David Samuel Woods on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Mrs Lynne Claire Woods on 9 February 2010 (2 pages)
18 May 2009Accounts for a medium company made up to 31 January 2009 (15 pages)
18 May 2009Accounts for a medium company made up to 31 January 2009 (15 pages)
12 February 2009Return made up to 09/02/09; full list of members (4 pages)
12 February 2009Return made up to 09/02/09; full list of members (4 pages)
25 April 2008Accounts for a medium company made up to 31 January 2008 (19 pages)
25 April 2008Accounts for a medium company made up to 31 January 2008 (19 pages)
5 March 2008Return made up to 09/02/08; full list of members (4 pages)
5 March 2008Director's Change of Particulars / stephen holden / 01/09/2007 / Title was: , now: mr; HouseName/Number was: , now: 519; Street was: 517 newchurch road, now: newchurch road; Post Code was: BB4 7TR, now: BB4 9HH (2 pages)
5 March 2008Return made up to 09/02/08; full list of members (4 pages)
5 March 2008Director's change of particulars / stephen holden / 01/09/2007 (2 pages)
21 January 2008Memorandum and Articles of Association (12 pages)
21 January 2008Memorandum and Articles of Association (12 pages)
17 January 2008Company name changed H.W. glass LIMITED\certificate issued on 17/01/08 (2 pages)
17 January 2008Company name changed H.W. glass LIMITED\certificate issued on 17/01/08 (2 pages)
21 July 2007Accounts for a medium company made up to 31 January 2007 (19 pages)
21 July 2007Accounts for a medium company made up to 31 January 2007 (19 pages)
6 March 2007Return made up to 09/02/07; full list of members (2 pages)
6 March 2007Return made up to 09/02/07; full list of members (2 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Accounts for a medium company made up to 31 January 2006 (17 pages)
7 June 2006Accounts for a medium company made up to 31 January 2006 (17 pages)
10 March 2006Return made up to 09/02/06; full list of members (7 pages)
10 March 2006Return made up to 09/02/06; full list of members (7 pages)
24 May 2005Accounts for a medium company made up to 31 January 2005 (16 pages)
24 May 2005Accounts for a medium company made up to 31 January 2005 (16 pages)
16 March 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 March 2005Return made up to 09/02/05; full list of members (7 pages)
11 May 2004Accounts for a medium company made up to 31 January 2004 (18 pages)
11 May 2004Accounts for a medium company made up to 31 January 2004 (18 pages)
29 March 2004Return made up to 09/02/04; full list of members (7 pages)
29 March 2004Return made up to 09/02/04; full list of members (7 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
23 April 2003Accounts for a medium company made up to 31 January 2003 (18 pages)
23 April 2003Accounts for a medium company made up to 31 January 2003 (18 pages)
31 March 2003Return made up to 09/02/03; full list of members (7 pages)
31 March 2003Return made up to 09/02/03; full list of members (7 pages)
9 May 2002Accounts for a medium company made up to 31 January 2002 (18 pages)
9 May 2002Accounts for a medium company made up to 31 January 2002 (18 pages)
14 March 2002Return made up to 09/02/02; full list of members (7 pages)
14 March 2002Return made up to 09/02/02; full list of members (7 pages)
22 May 2001Full accounts made up to 31 January 2001 (18 pages)
22 May 2001Full accounts made up to 31 January 2001 (18 pages)
26 March 2001Return made up to 09/02/01; full list of members (7 pages)
26 March 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(7 pages)
7 September 2000Particulars of mortgage/charge (11 pages)
7 September 2000Particulars of mortgage/charge (11 pages)
10 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
10 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
2 March 2000Return made up to 09/02/00; full list of members (7 pages)
2 March 2000Return made up to 09/02/00; full list of members (7 pages)
12 October 1999Particulars of mortgage/charge (7 pages)
12 October 1999Particulars of mortgage/charge (7 pages)
4 March 1999Ad 17/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 1999Ad 17/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999Registered office changed on 25/02/99 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
25 February 1999Registered office changed on 25/02/99 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page)
25 February 1999New secretary appointed;new director appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
9 February 1999Incorporation (12 pages)