MALCOLM WOOD & CO. (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

MALCOLM WOOD & CO. (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02809569

Incorporation date

14/04/1993

Size

-

Contacts

Registered address

Registered address

C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1993)
dot icon01/10/2010
Final Gazette dissolved following liquidation
dot icon01/07/2010
Liquidators' statement of receipts and payments to 2010-06-25
dot icon01/07/2010
Return of final meeting in a creditors' voluntary winding up
dot icon06/06/2010
Liquidators' statement of receipts and payments to 2010-05-13
dot icon04/01/2010
Liquidators' statement of receipts and payments to 2009-11-13
dot icon16/09/2009
Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP
dot icon24/11/2008
Statement of affairs with form 4.19
dot icon24/11/2008
Appointment of a voluntary liquidator
dot icon24/11/2008
Resolutions
dot icon04/11/2008
Registered office changed on 05/11/2008 from 141 north road kirkburton huddersfield HD8 0RR
dot icon07/08/2008
Director appointed paul shaw
dot icon29/05/2008
Return made up to 11/05/08; no change of members
dot icon11/02/2008
Declaration of satisfaction of mortgage/charge
dot icon11/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon22/07/2007
Return made up to 11/05/07; no change of members
dot icon22/07/2007
Director's particulars changed
dot icon09/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon09/05/2006
Return made up to 11/05/06; full list of members
dot icon09/05/2006
Director's particulars changed
dot icon11/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon25/05/2005
Return made up to 11/05/05; full list of members
dot icon25/05/2005
Director's particulars changed
dot icon11/08/2004
Total exemption full accounts made up to 2004-04-30
dot icon17/05/2004
Return made up to 11/05/04; full list of members
dot icon17/05/2004
Director's particulars changed
dot icon21/07/2003
Total exemption full accounts made up to 2003-04-30
dot icon23/04/2003
Return made up to 15/04/03; full list of members
dot icon02/09/2002
Particulars of mortgage/charge
dot icon07/08/2002
Total exemption full accounts made up to 2002-04-30
dot icon24/06/2002
Director resigned
dot icon21/04/2002
Return made up to 15/04/02; full list of members
dot icon21/04/2002
Director's particulars changed
dot icon06/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon29/04/2001
Return made up to 15/04/01; full list of members
dot icon29/04/2001
Secretary's particulars changed;director's particulars changed
dot icon08/11/2000
Full accounts made up to 2000-04-30
dot icon24/04/2000
Return made up to 15/04/00; full list of members
dot icon24/04/2000
Director's particulars changed
dot icon19/12/1999
New director appointed
dot icon26/10/1999
Full accounts made up to 1999-04-30
dot icon26/04/1999
Return made up to 15/04/99; full list of members
dot icon26/04/1999
Director resigned
dot icon05/10/1998
Full accounts made up to 1998-04-30
dot icon07/06/1998
New director appointed
dot icon07/06/1998
New director appointed
dot icon15/04/1998
Return made up to 15/04/98; full list of members
dot icon15/04/1998
Director's particulars changed
dot icon09/10/1997
Full accounts made up to 1997-04-30
dot icon14/04/1997
Return made up to 15/04/97; full list of members
dot icon14/04/1997
Director's particulars changed
dot icon01/10/1996
Full accounts made up to 1996-04-30
dot icon02/04/1996
Return made up to 15/04/96; no change of members
dot icon02/04/1996
Director's particulars changed
dot icon04/09/1995
Accounts for a small company made up to 1995-04-30
dot icon05/06/1995
Return made up to 15/04/95; no change of members
dot icon05/06/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/09/1994
Particulars of mortgage/charge
dot icon20/07/1994
Accounts for a small company made up to 1994-04-30
dot icon28/04/1994
Secretary resigned;new secretary appointed
dot icon27/04/1994
Return made up to 15/04/94; full list of members
dot icon28/09/1993
New director appointed
dot icon28/09/1993
New director appointed
dot icon28/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon28/09/1993
Director resigned;new director appointed
dot icon28/09/1993
New director appointed
dot icon28/09/1993
Ad 02/07/93--------- £ si 134@1=134 £ ic 2/136
dot icon28/09/1993
Accounting reference date notified as 30/04
dot icon21/04/1993
Registered office changed on 22/04/93 from: 5 holywell hill st albans hertfordshire AL1 1EU
dot icon14/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2007
dot iconLast change occurred
29/04/2007

Accounts

dot iconLast made up date
29/04/2007
dot iconNext account date
29/04/2008
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
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
14/04/1993 - 15/04/1993
2863
Ashcroft Cameron Nominees Limited
Nominee Director
14/04/1993 - 15/04/1993
2796
Wood, Stanley
Secretary
17/04/1994 - Present
-
Shaw, Paul
Director
31/07/2008 - Present
-
Sunderland, Geoffrey
Director
01/07/1993 - Present
-

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 MALCOLM WOOD & CO. (NORTHERN) LIMITED

MALCOLM WOOD & CO. (NORTHERN) LIMITED is an(a) Dissolved company incorporated on 14/04/1993 with the registered office located at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW. There are currently 7 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 MALCOLM WOOD & CO. (NORTHERN) LIMITED?

toggle

MALCOLM WOOD & CO. (NORTHERN) LIMITED is currently Dissolved. It was registered on 14/04/1993 and dissolved on 01/10/2010.

Where is MALCOLM WOOD & CO. (NORTHERN) LIMITED located?

toggle

MALCOLM WOOD & CO. (NORTHERN) LIMITED is registered at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW.

What does MALCOLM WOOD & CO. (NORTHERN) LIMITED do?

toggle

MALCOLM WOOD & CO. (NORTHERN) LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for MALCOLM WOOD & CO. (NORTHERN) LIMITED?

toggle

The latest filing was on 01/10/2010: Final Gazette dissolved following liquidation.