WOODHOUSE MENSWEAR LIMITED

Register to unlock more data on OkredoRegister

WOODHOUSE MENSWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03625742

Incorporation date

26/08/1998

Size

Dormant

Contacts

Registered address

Registered address

Granary Building, 1 Canal Wharf, Leeds, West Yorkshire LS11 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1998)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon19/12/2010
Application to strike the company off the register
dot icon07/12/2010
Appointment of Scott Keith Carpenter as a director
dot icon02/12/2010
Appointment of Gavin Michael George as a secretary
dot icon02/12/2010
Appointment of Mr Gavin Michael George as a director
dot icon02/11/2010
Termination of appointment of Richard Paul as a secretary
dot icon02/11/2010
Termination of appointment of Baird Group Ltd as a director
dot icon02/11/2010
Termination of appointment of Peter Lucas as a director
dot icon25/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/10/2010
Accounts for a dormant company made up to 2010-01-30
dot icon01/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon01/09/2010
Director's details changed for Baird Group Ltd on 2010-08-27
dot icon07/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon17/09/2009
Return made up to 27/08/09; full list of members
dot icon17/09/2009
Registered office changed on 18/09/2009 from srg house chester road borehamwood hertfordshire WD6 1LT
dot icon17/09/2009
Location of debenture register
dot icon17/09/2009
Location of register of members
dot icon28/06/2009
Director appointed baird group LTD
dot icon25/06/2009
Appointment Terminated Director michael rich
dot icon19/05/2009
Appointment Terminated Secretary ian sperry
dot icon19/05/2009
Secretary appointed mr richard neil paul
dot icon19/05/2009
Appointment Terminated Director ian sperry
dot icon19/05/2009
Appointment Terminated Director nicholas keyte
dot icon11/03/2009
Auditor's resignation
dot icon15/09/2008
Return made up to 27/08/08; full list of members
dot icon05/06/2008
Accounts made up to 2008-02-03
dot icon04/06/2008
Director appointed nicholas keyte
dot icon04/06/2008
Director appointed michael rich
dot icon04/06/2008
Director appointed ian nicholas sperry
dot icon04/06/2008
Appointment Terminated Director stephen gipson
dot icon04/06/2008
Appointment Terminated Director paul rivers
dot icon28/05/2008
Appointment Terminated Director anton woodhouse
dot icon23/04/2008
Director appointed peter lucas
dot icon01/12/2007
Accounts made up to 2007-01-28
dot icon26/09/2007
Particulars of mortgage/charge
dot icon13/09/2007
Return made up to 27/08/07; full list of members
dot icon12/09/2007
New director appointed
dot icon12/09/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
New director appointed
dot icon06/08/2007
New director appointed
dot icon21/07/2007
New director appointed
dot icon21/07/2007
Director resigned
dot icon28/05/2007
Director resigned
dot icon21/11/2006
Secretary's particulars changed
dot icon16/10/2006
Return made up to 27/08/06; full list of members
dot icon21/08/2006
Director resigned
dot icon21/08/2006
New director appointed
dot icon20/07/2006
Declaration of satisfaction of mortgage/charge
dot icon20/07/2006
Declaration of satisfaction of mortgage/charge
dot icon20/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Full accounts made up to 2006-01-29
dot icon08/06/2006
Particulars of mortgage/charge
dot icon14/12/2005
Auditor's resignation
dot icon12/12/2005
Particulars of mortgage/charge
dot icon12/12/2005
Declaration of assistance for shares acquisition
dot icon12/12/2005
Resolutions
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Resolutions
dot icon01/09/2005
Return made up to 27/08/05; full list of members
dot icon09/08/2005
New secretary appointed
dot icon31/07/2005
Secretary resigned
dot icon07/06/2005
Full accounts made up to 2005-01-30
dot icon28/10/2004
Full accounts made up to 2004-02-01
dot icon02/09/2004
Return made up to 27/08/04; full list of members
dot icon02/09/2004
Location of debenture register address changed
dot icon13/01/2004
New secretary appointed
dot icon13/01/2004
Secretary resigned
dot icon08/01/2004
Auditor's resignation
dot icon05/01/2004
Declaration of satisfaction of mortgage/charge
dot icon05/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2003
Full accounts made up to 2003-03-31
dot icon03/09/2003
Return made up to 27/08/03; full list of members
dot icon03/09/2003
Location of register of members address changed
dot icon01/09/2003
Accounting reference date shortened from 31/03/04 to 31/01/04
dot icon10/04/2003
New director appointed
dot icon27/01/2003
Director resigned
dot icon31/10/2002
Return made up to 27/08/02; full list of members
dot icon30/10/2002
Full accounts made up to 2002-03-31
dot icon02/09/2002
Director resigned
dot icon26/10/2001
Full accounts made up to 2001-03-31
dot icon06/09/2001
Return made up to 27/08/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon26/09/2000
Return made up to 27/08/00; full list of members
dot icon26/09/2000
Director's particulars changed
dot icon20/12/1999
Full accounts made up to 1999-03-31
dot icon11/10/1999
Return made up to 27/08/99; full list of members
dot icon11/10/1999
Location of register of members
dot icon21/04/1999
Particulars of mortgage/charge
dot icon26/03/1999
Particulars of mortgage/charge
dot icon29/11/1998
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon18/11/1998
Ad 04/09/98--------- £ si 98@1=98 £ ic 2/100
dot icon21/10/1998
New director appointed
dot icon21/10/1998
New director appointed
dot icon21/10/1998
Registered office changed on 22/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/10/1998
New secretary appointed;new director appointed
dot icon21/10/1998
New director appointed
dot icon21/10/1998
Secretary resigned
dot icon21/10/1998
Director resigned
dot icon23/09/1998
Particulars of mortgage/charge
dot icon21/09/1998
Particulars of mortgage/charge
dot icon21/09/1998
Particulars of mortgage/charge
dot icon26/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/01/2010
dot iconLast change occurred
29/01/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/01/2010
dot iconNext account date
29/01/2011
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
26/08/1998 - 26/08/1998
16011
London Law Services Limited
Nominee Director
26/08/1998 - 26/08/1998
15403
George, Gavin Michael
Secretary
30/11/2010 - Present
-
BAIRD GROUP LTD
Corporate Director
10/06/2009 - 26/10/2010
-
Carpenter, Scott Keith
Director
31/01/2010 - Present
6

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 WOODHOUSE MENSWEAR LIMITED

WOODHOUSE MENSWEAR LIMITED is an(a) Dissolved company incorporated on 26/08/1998 with the registered office located at Granary Building, 1 Canal Wharf, Leeds, West Yorkshire LS11 5BB. There are currently 3 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 WOODHOUSE MENSWEAR LIMITED?

toggle

WOODHOUSE MENSWEAR LIMITED is currently Dissolved. It was registered on 26/08/1998 and dissolved on 25/04/2011.

Where is WOODHOUSE MENSWEAR LIMITED located?

toggle

WOODHOUSE MENSWEAR LIMITED is registered at Granary Building, 1 Canal Wharf, Leeds, West Yorkshire LS11 5BB.

What does WOODHOUSE MENSWEAR LIMITED do?

toggle

WOODHOUSE MENSWEAR LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for WOODHOUSE MENSWEAR LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.