Company NameWoodwards (Industrial Disease) Limited
Company StatusLiquidation
Company Number08108119
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Timothy Neal Wood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Inquesta Corporate Recovery & Insolvency St Jo
11-15 New Road
Manchester
M26 1LS
Director NameMr Alan Bell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(3 years after company formation)
Appointment Duration8 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Inquesta Corporate Recovery & Insolvency St Jo
11-15 New Road
Manchester
M26 1LS
Director NameMrs Louise Ironmonger
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(3 years after company formation)
Appointment Duration8 years, 9 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Inquesta Corporate Recovery & Insolvency St Jo
11-15 New Road
Manchester
M26 1LS
Director NameMr Kevin David Ward
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(3 years after company formation)
Appointment Duration8 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Inquesta Corporate Recovery & Insolvency St Jo
11-15 New Road
Manchester
M26 1LS
Director NameMr Brian Matthews
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Parks
Newton Le Willows
Merseyside
WA12 0JQ

Location

Registered AddressC/O Inquesta Corporate Recovery & Insolvency St Johns Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Accounts

Latest Accounts27 June 2020 (3 years, 9 months ago)
Next Accounts Due27 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return18 June 2021 (2 years, 9 months ago)
Next Return Due2 July 2022 (overdue)

Filing History

25 September 2020Total exemption full accounts made up to 27 June 2019 (8 pages)
7 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
26 June 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
28 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
18 November 2019Registered office address changed from 14 the Parks Newton Le Willows Merseyside WA12 0JQ to 4 - 6 Library Street Wigan WN1 1NN on 18 November 2019 (1 page)
5 July 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
5 July 2019Change of details for Woodwards (Personal Injury) Limited as a person with significant control on 10 May 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 29 June 2018 (8 pages)
15 August 2018Director's details changed for Mr Timothy Neal Wood on 18 June 2018 (2 pages)
15 August 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
15 August 2018Change of details for Woodwards (Personal Injury) Limited as a person with significant control on 3 July 2017 (2 pages)
29 March 2018Total exemption full accounts made up to 29 June 2017 (8 pages)
17 October 2017Termination of appointment of Brian Matthews as a director on 31 August 2017 (1 page)
17 October 2017Termination of appointment of Brian Matthews as a director on 31 August 2017 (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2017Notification of Woodwards (Personal Injury) Limited as a person with significant control on 18 June 2017 (2 pages)
6 September 2017Notification of Woodwards (Personal Injury) Limited as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Notification of Woodwards (Personal Injury) Limited as a person with significant control on 18 June 2017 (2 pages)
6 September 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 29 June 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 29 June 2016 (7 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
23 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 100
(7 pages)
23 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 100
(7 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 September 2015Appointment of Mr Brian Matthews as a director on 1 July 2015 (2 pages)
8 September 2015Appointment of Mr Alan Bell as a director on 1 July 2015 (2 pages)
8 September 2015Appointment of Mr Alan Bell as a director on 1 July 2015 (2 pages)
8 September 2015Appointment of Mr Kevin David Ward as a director on 1 July 2015 (2 pages)
8 September 2015Appointment of Mr Kevin David Ward as a director on 1 July 2015 (2 pages)
8 September 2015Appointment of Mr Brian Matthews as a director on 1 July 2015 (2 pages)
8 September 2015Appointment of Mrs Louise Ironmonger as a director on 1 July 2015 (2 pages)
8 September 2015Appointment of Mr Alan Bell as a director on 1 July 2015 (2 pages)
8 September 2015Appointment of Mrs Louise Ironmonger as a director on 1 July 2015 (2 pages)
8 September 2015Appointment of Mr Kevin David Ward as a director on 1 July 2015 (2 pages)
8 September 2015Appointment of Mr Brian Matthews as a director on 1 July 2015 (2 pages)
8 September 2015Appointment of Mrs Louise Ironmonger as a director on 1 July 2015 (2 pages)
4 September 2015Director's details changed for Mr Timothy Neal Wood on 18 June 2015 (2 pages)
4 September 2015Director's details changed for Mr Timothy Neal Wood on 18 June 2015 (2 pages)
4 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
19 January 2015Registered office address changed from 3 the Parks Newton Le Willows Merseyside WA12 0JQ to 14 the Parks Newton Le Willows Merseyside WA12 0JQ on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 3 the Parks Newton Le Willows Merseyside WA12 0JQ to 14 the Parks Newton Le Willows Merseyside WA12 0JQ on 19 January 2015 (1 page)
23 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
14 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
18 June 2012Incorporation (48 pages)
18 June 2012Incorporation (48 pages)