Company NameWood Bros. (Warsop) Limited
DirectorsEdward Wood and Brian Banton
Company StatusLiquidation
Company Number00436603
CategoryPrivate Limited Company
Incorporation Date7 June 1947(76 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMr Edward Wood
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(44 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleTimber Merchant
Correspondence Address9 Louwil Avenue
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9ES
Secretary NameMr Brian Banton
NationalityBritish
StatusCurrent
Appointed28 August 1991(44 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address33 Alderson Road
Worksop
Nottinghamshire
S80 1XD
Director NameMr Brian Banton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(50 years, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Secretary Accountant
Correspondence Address33 Alderson Road
Worksop
Nottinghamshire
S80 1XD
Director NameMr Horace Sidney Banton
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(44 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 February 1998)
RoleTimber Merchant
Correspondence Address76 Leeming Lane North
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9EP
Director NameMr William Wilkinson
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(44 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 July 1996)
RoleTimber Merchant
Correspondence Address42 Mansfield Road
Spion Kop
Warsop
Nottinghamshire
NG20 0EG
Director NameMr Leonard Wood
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(44 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 1992)
RoleTimber Merchant
Correspondence AddressBrooklands 40 Mansfield Road
Warsop
Mansfield
Nottinghamshire
NG20 0EG

Location

Registered AddressC/O Finn Associstes
Tong Hall
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Next Accounts Due31 January 2000 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due29 August 2016 (overdue)

Filing History

4 August 2014Restoration by order of the court (3 pages)
4 August 2014Restoration by order of the court (3 pages)
3 February 2001Dissolved (1 page)
3 February 2001Dissolved (1 page)
3 November 2000Liquidators' statement of receipts and payments (5 pages)
3 November 2000Liquidators statement of receipts and payments (5 pages)
3 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
3 November 2000Liquidators' statement of receipts and payments (5 pages)
3 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
22 August 2000Liquidators' statement of receipts and payments (8 pages)
22 August 2000Liquidators' statement of receipts and payments (8 pages)
22 August 2000Liquidators statement of receipts and payments (8 pages)
18 August 1999Statement of affairs (6 pages)
18 August 1999Appointment of a voluntary liquidator (1 page)
18 August 1999Appointment of a voluntary liquidator (1 page)
18 August 1999Statement of affairs (6 pages)
6 August 1999Registered office changed on 06/08/99 from: mansfield road warsop mansfield notts NG20 0EH (1 page)
6 August 1999Registered office changed on 06/08/99 from: mansfield road warsop mansfield notts NG20 0EH (1 page)
17 February 1999Return made up to 15/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
17 February 1999Return made up to 15/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
14 December 1998Full accounts made up to 31 March 1998 (11 pages)
14 December 1998Full accounts made up to 31 March 1998 (11 pages)
2 September 1997Full accounts made up to 31 March 1997 (11 pages)
2 September 1997Full accounts made up to 31 March 1997 (11 pages)
26 August 1997Return made up to 15/08/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 1997Return made up to 15/08/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 1996Full accounts made up to 31 March 1996 (11 pages)
3 December 1996Full accounts made up to 31 March 1996 (11 pages)
16 September 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1995Full accounts made up to 31 March 1995 (11 pages)
9 November 1995Full accounts made up to 31 March 1995 (11 pages)
10 August 1995Return made up to 15/08/95; no change of members (4 pages)
10 August 1995Return made up to 15/08/95; no change of members (4 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)