GADDUM & WOOD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GADDUM & WOOD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02550601

Incorporation date

21/10/1990

Size

Small

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1990)
dot icon27/07/2016
Final Gazette dissolved following liquidation
dot icon27/04/2016
Return of final meeting in a members' voluntary winding up
dot icon14/01/2016
Liquidators' statement of receipts and payments to 2015-12-22
dot icon12/07/2015
Liquidators' statement of receipts and payments to 2015-06-22
dot icon22/01/2015
Liquidators' statement of receipts and payments to 2014-12-22
dot icon22/07/2014
Liquidators' statement of receipts and payments to 2014-06-22
dot icon16/01/2014
Liquidators' statement of receipts and payments to 2013-12-22
dot icon08/07/2013
Liquidators' statement of receipts and payments to 2013-06-22
dot icon23/01/2013
Liquidators' statement of receipts and payments to 2012-12-22
dot icon02/07/2012
Liquidators' statement of receipts and payments to 2012-06-22
dot icon12/01/2012
Liquidators' statement of receipts and payments to 2011-12-22
dot icon04/07/2011
Liquidators' statement of receipts and payments to 2011-06-22
dot icon11/01/2011
Liquidators' statement of receipts and payments to 2010-12-22
dot icon16/01/2010
Registered office address changed from Unit 41a London Road Holmes Chapel Cheshire CW4 7AP on 2010-01-17
dot icon06/01/2010
Declaration of solvency
dot icon06/01/2010
Appointment of a voluntary liquidator
dot icon06/01/2010
Resolutions
dot icon24/11/2009
Termination of appointment of Elizabeth Stubbs as a secretary
dot icon01/09/2009
Return made up to 23/08/09; full list of members
dot icon25/03/2009
Director appointed john vernon davies
dot icon22/03/2009
Appointment terminated director christopher wood
dot icon11/03/2009
Appointment terminated director peter rickitt
dot icon11/03/2009
Director appointed peter edward rickitt
dot icon05/03/2009
Appointment terminated director marjorie coppenhall
dot icon05/03/2009
Appointment terminated director eileen lambert
dot icon05/03/2009
Appointment terminated director toby gaddum
dot icon22/02/2009
Director appointed giles hugh joynson gaddum
dot icon18/02/2009
Director appointed eileen rosemary lambert
dot icon18/02/2009
Director appointed marjorie coppenhall
dot icon15/02/2009
Appointment terminated director elizabeth stubbs
dot icon29/10/2008
Accounts for a small company made up to 2008-03-31
dot icon08/09/2008
Return made up to 23/08/08; full list of members
dot icon07/09/2008
Location of register of members
dot icon22/07/2008
Appointment terminated director anthony gaddum
dot icon22/07/2008
Director appointed hilda mcintosh gaddum
dot icon14/10/2007
Accounts for a small company made up to 2007-03-31
dot icon21/09/2007
Return made up to 23/08/07; full list of members
dot icon09/10/2006
Registered office changed on 10/10/06 from: holmes chapel business park manor lane holmes chapel cheshire CW4 8AF
dot icon01/10/2006
Accounts for a medium company made up to 2006-03-31
dot icon21/09/2006
Return made up to 23/08/06; full list of members
dot icon29/09/2005
Accounts for a medium company made up to 2005-03-31
dot icon19/09/2005
Return made up to 23/08/05; full list of members
dot icon14/09/2004
Return made up to 23/08/04; full list of members
dot icon13/09/2004
Accounts for a medium company made up to 2004-03-31
dot icon27/04/2004
New secretary appointed;new director appointed
dot icon27/04/2004
Secretary resigned;director resigned
dot icon18/09/2003
Accounts for a medium company made up to 2003-03-31
dot icon02/09/2003
Return made up to 23/08/03; full list of members
dot icon04/09/2002
Accounts for a medium company made up to 2002-03-31
dot icon04/09/2002
Return made up to 23/08/02; full list of members
dot icon25/07/2002
Registered office changed on 26/07/02 from: finneys lane middlewich cheshire CW10 9DR
dot icon28/08/2001
Return made up to 23/08/01; full list of members
dot icon28/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon20/09/2000
Return made up to 23/08/00; full list of members
dot icon14/09/2000
Full group accounts made up to 2000-03-31
dot icon01/11/1999
Full group accounts made up to 1999-03-31
dot icon27/09/1999
Return made up to 23/08/99; full list of members
dot icon16/09/1998
New secretary appointed
dot icon16/09/1998
Return made up to 23/08/98; full list of members
dot icon15/09/1998
New director appointed
dot icon07/09/1998
Full group accounts made up to 1998-03-31
dot icon19/08/1998
Secretary resigned;director resigned
dot icon03/09/1997
Director resigned
dot icon31/08/1997
Full group accounts made up to 1997-03-31
dot icon31/08/1997
Return made up to 23/08/97; full list of members
dot icon15/09/1996
New director appointed
dot icon09/09/1996
Return made up to 23/08/96; full list of members
dot icon08/09/1996
Full group accounts made up to 1996-03-31
dot icon07/09/1995
Full group accounts made up to 1995-03-31
dot icon07/09/1995
Return made up to 23/08/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Full group accounts made up to 1994-03-31
dot icon24/08/1994
Return made up to 23/08/94; full list of members
dot icon05/09/1993
Full accounts made up to 1993-03-31
dot icon05/09/1993
Return made up to 23/08/93; full list of members
dot icon24/01/1993
Director resigned;new director appointed
dot icon09/09/1992
Full accounts made up to 1992-03-31
dot icon09/09/1992
Return made up to 23/08/92; full list of members
dot icon20/10/1991
Particulars of contract relating to shares
dot icon20/10/1991
Ad 20/09/91--------- £ si [email protected]
dot icon01/10/1991
Ad 20/09/91--------- £ si [email protected]=8382 £ ic 245974/254356
dot icon02/09/1991
Full accounts made up to 1991-03-31
dot icon02/09/1991
Return made up to 23/08/91; full list of members
dot icon29/05/1991
Particulars of contract relating to shares
dot icon29/05/1991
Ad 15/03/91--------- £ si [email protected]
dot icon12/05/1991
Ad 15/03/91--------- £ si [email protected]=245972 £ ic 2/245974
dot icon30/04/1991
New director appointed
dot icon07/04/1991
Director resigned
dot icon06/04/1991
Nc inc already adjusted 15/03/91
dot icon06/04/1991
Resolutions
dot icon06/04/1991
Resolutions
dot icon20/02/1991
New secretary appointed;new director appointed
dot icon20/02/1991
New director appointed
dot icon20/02/1991
Secretary resigned;director resigned
dot icon20/02/1991
Director resigned
dot icon20/02/1991
New director appointed
dot icon19/02/1991
Resolutions
dot icon19/02/1991
New director appointed
dot icon19/02/1991
New director appointed
dot icon19/02/1991
New director appointed
dot icon19/02/1991
Registered office changed on 20/02/91 from: 1 gresham street london EC2V 7BU
dot icon19/02/1991
S-div 30/01/91
dot icon19/02/1991
Accounting reference date notified as 31/03
dot icon13/01/1991
Certificate of change of name
dot icon21/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, John Vernon
Director
23/12/2008 - Present
4
Rickitt, Peter Edward
Director
22/12/2008 - 24/02/2009
13
Gaddum, Toby Henry Mcintosh
Director
03/09/1998 - 03/02/2009
7
Gaddum, Giles Hugh Joynson
Director
23/12/2008 - Present
11
Coppenhall, Marjorie
Director
22/12/2008 - 24/02/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GADDUM & WOOD HOLDINGS LIMITED

GADDUM & WOOD HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/10/1990 with the registered office located at 340 Deansgate, Manchester M3 4LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GADDUM & WOOD HOLDINGS LIMITED?

toggle

GADDUM & WOOD HOLDINGS LIMITED is currently Dissolved. It was registered on 21/10/1990 and dissolved on 27/07/2016.

Where is GADDUM & WOOD HOLDINGS LIMITED located?

toggle

GADDUM & WOOD HOLDINGS LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does GADDUM & WOOD HOLDINGS LIMITED do?

toggle

GADDUM & WOOD HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for GADDUM & WOOD HOLDINGS LIMITED?

toggle

The latest filing was on 27/07/2016: Final Gazette dissolved following liquidation.