Company NameWoods (Bradford) Limited
Company StatusDissolved
Company Number00141859
CategoryPrivate Limited Company
Incorporation Date13 October 1915(108 years, 7 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NamePeter Michael Clough
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(75 years, 5 months after company formation)
Appointment Duration27 years, 6 months (closed 04 September 2018)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressEshton House 56 Eshton Road
Gargrave
North Yorkshire
BD23 3PN
Director NameBeverley Ann Howard Clough
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(77 years, 4 months after company formation)
Appointment Duration25 years, 7 months (closed 04 September 2018)
RoleCompany Director
Correspondence Address82 Glenview Road
Shipley
West Yorkshire
BD18 4AR
Secretary NamePeter Michael Clough
NationalityBritish
StatusClosed
Appointed03 January 1995(79 years, 3 months after company formation)
Appointment Duration23 years, 8 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEshton House 56 Eshton Road
Gargrave
North Yorkshire
BD23 3PN
Director NameGeoffrey Michael Clough
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(75 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1993)
RolePrint Finisher
Correspondence Address9 Sunhill Drive
Baildon
Shipley
West Yorkshire
BD17 5BL
Director NameMargaret Maybrey Clough
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(75 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1993)
RoleClerical Assistant
Correspondence Address9 Sunhill Drive
Baildon
Shipley
West Yorkshire
BD17 5BL
Director NameMaurice Ford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(75 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 December 1991)
RolePrint Finisher
Correspondence Address31 Gainsborough Drive
Adel
Leeds
West Yorkshire
LS16 7PF
Secretary NameAngela Maybrey Swaine
NationalityBritish
StatusResigned
Appointed05 March 1991(75 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 January 1995)
RoleCompany Director
Correspondence Address6 Hazelhurst Court
Chellow Dene
Bradford
West Yorkshire
BD9 6AG

Contact

Websitehartandclough.co.uk
Email address[email protected]
Telephone01274 863200
Telephone regionBradford

Location

Registered AddressEzra House
West 26 Business Park
Cleckheaton
West Yorkshire
BD19 4TQ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Hart & Clough LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

12 October 1979Delivered on: 18 October 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 540 great horton road, bradford, west yorkshire. Title no:- wyk 152783.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 December 1978Delivered on: 3 January 1979
Persons entitled: City of Bradford Metropolitan Council

Classification: Legal charge
Secured details: £28,800.
Particulars: Freehold warehouse premises situate at jennings place, bradford, west yorks, and described in a conveyance dated 16-10-1978.
Outstanding

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
12 June 2018Application to strike the company off the register (3 pages)
13 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 March 2018Confirmation statement made on 5 March 2018 with no updates (2 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (28 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (28 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 500
(20 pages)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 500
(20 pages)
23 December 2015Accounts for a dormant company made up to 30 September 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 30 September 2015 (4 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500
(14 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500
(14 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500
(14 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 500
(14 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 500
(14 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 500
(14 pages)
18 November 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
18 November 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (14 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (14 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (14 pages)
6 January 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
6 January 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (14 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (14 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (14 pages)
20 December 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
20 December 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
7 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
7 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 March 2009Return made up to 05/03/09; full list of members (8 pages)
18 March 2009Return made up to 05/03/09; full list of members (8 pages)
20 March 2008Return made up to 05/03/08; no change of members (7 pages)
20 March 2008Return made up to 05/03/08; no change of members (7 pages)
26 February 2008Accounts for a small company made up to 30 September 2007 (5 pages)
26 February 2008Accounts for a small company made up to 30 September 2007 (5 pages)
23 March 2007Return made up to 05/03/07; full list of members (7 pages)
23 March 2007Return made up to 05/03/07; full list of members (7 pages)
3 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
3 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
21 March 2006Return made up to 05/03/06; full list of members (7 pages)
21 March 2006Return made up to 05/03/06; full list of members (7 pages)
21 December 2005Accounts for a small company made up to 30 September 2005 (6 pages)
21 December 2005Accounts for a small company made up to 30 September 2005 (6 pages)
9 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
9 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
17 March 2005Return made up to 05/03/05; full list of members (7 pages)
17 March 2005Return made up to 05/03/05; full list of members (7 pages)
12 March 2004Return made up to 05/03/04; full list of members (7 pages)
12 March 2004Return made up to 05/03/04; full list of members (7 pages)
30 December 2003Accounts for a small company made up to 30 September 2003 (6 pages)
30 December 2003Accounts for a small company made up to 30 September 2003 (6 pages)
13 March 2003Return made up to 05/03/03; full list of members (7 pages)
13 March 2003Return made up to 05/03/03; full list of members (7 pages)
13 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
13 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
8 March 2002Return made up to 05/03/02; full list of members (6 pages)
8 March 2002Return made up to 05/03/02; full list of members (6 pages)
20 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
20 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
5 March 2001Return made up to 05/03/01; full list of members (6 pages)
5 March 2001Return made up to 05/03/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 April 2000Registered office changed on 18/04/00 from: 20 summerville road listerhills, bradford BD7 1PZ (1 page)
18 April 2000Registered office changed on 18/04/00 from: 20 summerville road listerhills, bradford BD7 1PZ (1 page)
13 March 2000Return made up to 05/03/00; full list of members (6 pages)
13 March 2000Return made up to 05/03/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
24 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
5 May 1999Return made up to 05/03/99; full list of members (6 pages)
5 May 1999Return made up to 05/03/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
24 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
17 March 1998Return made up to 05/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 March 1998Return made up to 05/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 June 1997Auditor's resignation (1 page)
11 June 1997Auditor's resignation (1 page)
17 March 1997Return made up to 05/03/97; no change of members
  • 363(287) ‐ Registered office changed on 17/03/97
(4 pages)
17 March 1997Return made up to 05/03/97; no change of members
  • 363(287) ‐ Registered office changed on 17/03/97
(4 pages)
10 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 March 1996Return made up to 05/03/96; full list of members (6 pages)
11 March 1996Return made up to 05/03/96; full list of members (6 pages)
15 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 May 1995Memorandum and Articles of Association (8 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 May 1995Memorandum and Articles of Association (8 pages)
13 October 1915Incorporation (17 pages)
13 October 1915Incorporation (17 pages)