Company NameEdwin Woodhouse (1857) Limited
Company StatusDissolved
Company Number06532185
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr David William Gallimore
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringcroft 31 Mainspring Road
Wilsden
Bradford
West Yorkshire
BD15 0EH
Secretary NameMr Steven Anthony Oxley
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kensington Road
Birdcage Lane
Halifax
West Yorkshire
HX3 0HN
Director NameMr Jonathan Magnus Spencer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Cottage 3 Zion Terrace
Bishop Monkton
Harrogate
North Yorkshire
HG3 3RB
Director NameMr Steven Anthony Oxley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kensington Road
Birdcage Lane
Halifax
West Yorkshire
HX3 0HN

Location

Registered AddressKpmg Llp
St. James's Square
Manchester
Lancashire
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 August 2012Final Gazette dissolved following liquidation (1 page)
14 August 2012Final Gazette dissolved following liquidation (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2012Liquidators' statement of receipts and payments to 30 April 2012 (18 pages)
14 June 2012Liquidators' statement of receipts and payments to 30 April 2012 (18 pages)
14 June 2012Liquidators statement of receipts and payments to 30 April 2012 (18 pages)
14 May 2012Return of final meeting in a creditors' voluntary winding up (20 pages)
14 May 2012Return of final meeting in a creditors' voluntary winding up (20 pages)
3 January 2012Liquidators' statement of receipts and payments to 2 November 2011 (19 pages)
3 January 2012Liquidators statement of receipts and payments to 2 November 2011 (19 pages)
3 January 2012Liquidators statement of receipts and payments to 2 November 2011 (19 pages)
3 January 2012Liquidators' statement of receipts and payments to 2 November 2011 (19 pages)
26 November 2010Administrator's progress report to 18 October 2010 (17 pages)
26 November 2010Administrator's progress report to 18 October 2010 (17 pages)
3 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
3 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
28 May 2010Administrator's progress report to 5 May 2010 (16 pages)
28 May 2010Administrator's progress report to 5 May 2010 (16 pages)
28 May 2010Administrator's progress report to 5 May 2010 (16 pages)
10 May 2010Notice of extension of period of Administration (1 page)
10 May 2010Notice of extension of period of Administration (1 page)
7 December 2009Administrator's progress report to 5 November 2009 (15 pages)
7 December 2009Administrator's progress report to 5 November 2009 (15 pages)
7 December 2009Administrator's progress report to 5 November 2009 (15 pages)
2 July 2009Statement of administrator's proposal (29 pages)
2 July 2009Statement of administrator's proposal (29 pages)
9 June 2009Statement of affairs with form 2.14B (12 pages)
9 June 2009Statement of affairs with form 2.14B (12 pages)
18 May 2009Registered office changed on 18/05/2009 from sunny bank mills farsley pudsey leeds west yorkshire LS28 5UJ uk (1 page)
18 May 2009Registered office changed on 18/05/2009 from sunny bank mills farsley pudsey leeds west yorkshire LS28 5UJ uk (1 page)
16 May 2009Appointment of an administrator (1 page)
16 May 2009Appointment of an administrator (1 page)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 March 2009Return made up to 12/03/09; full list of members (4 pages)
26 March 2009Return made up to 12/03/09; full list of members (4 pages)
30 July 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 July 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
28 July 2008Appointment terminated director steven oxley (1 page)
28 July 2008Appointment Terminated Director steven oxley (1 page)
29 May 2008Director appointed jonathan spencer (2 pages)
29 May 2008Director appointed jonathan spencer (2 pages)
29 May 2008Ad 02/05/08\gbp si 24999@1=24999\gbp ic 1/25000\ (2 pages)
29 May 2008Ad 02/05/08 gbp si 24999@1=24999 gbp ic 1/25000 (2 pages)
27 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Filing instruction 19/05/2008
(11 pages)
27 May 2008Resolutions
  • RES13 ‐ Filing instruction 19/05/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 March 2008Incorporation (16 pages)
12 March 2008Incorporation (16 pages)