Company NameWoodmet Anodising Limited
Company StatusDissolved
Company Number00683904
CategoryPrivate Limited Company
Incorporation Date20 February 1961(63 years, 2 months ago)
Previous NameWoodmet Anodising & Fabrication Limited

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production

Directors

Director NameMr John Dillon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(29 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 September 1997)
RoleManager
Correspondence Address2 Park Dene Drive
Glossop
Derbyshire
SK13 9XP
Director NameMichael John Nuttall
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(29 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 August 2003)
RoleCompany Secretary Director
Correspondence Address1 Rushmere Close
Adlington
Macclesfield
Cheshire
SK10 5SR
Secretary NameMichael John Nuttall
NationalityBritish
StatusResigned
Appointed30 January 1991(29 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 August 2003)
RoleCompany Secretary Director
Correspondence Address1 Rushmere Close
Adlington
Macclesfield
Cheshire
SK10 5SR
Director NameMr John Barry Read
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(32 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 August 2003)
RoleManager
Correspondence Address65 Longlands Road
New Mills
High Peak
Derbyshire
SK22 3BZ
Director NameIain Gordon Cherry
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(41 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2005)
RoleManager
Correspondence AddressAppletree House
6 Pool View
Winterley
Cheshire
CW11 4QZ
Director NameKevin Paul Hannan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(41 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2004)
RoleManager
Correspondence Address28 Parkland Avenue
New Mills
High Peak
Derbyshire
SK22 4DT
Director NameMr Ian Martin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(41 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Carleton Avenue
Skipton
Yorkshire
BD23 2TE
Secretary NameMr Ian Martin
NationalityBritish
StatusResigned
Appointed01 August 2003(42 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Carleton Avenue
Skipton
Yorkshire
BD23 2TE
Director NameMr John Stephen Bryce
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(43 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThicket Ford
Sandy Lane Little Neston
Wirral
CH64 4DR
Wales

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,534,210
Gross Profit£407,231
Net Worth£361,298
Cash£1,666
Current Liabilities£790,416

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

25 January 2007Dissolved (1 page)
25 October 2006Notice of move from Administration to Dissolution (14 pages)
5 September 2006Notice of vacation of office by administrator (8 pages)
31 May 2006Administrator's progress report (9 pages)
24 April 2006Statement of affairs (7 pages)
6 January 2006Statement of administrator's proposal (34 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
17 November 2005Registered office changed on 17/11/05 from: globe lane dukinfield cheshire SK16 4RQ (1 page)
4 November 2005Appointment of an administrator (1 page)
1 June 2005Secretary resigned;director resigned (1 page)
21 February 2005Return made up to 30/01/05; no change of members (7 pages)
17 September 2004Full accounts made up to 31 January 2004 (18 pages)
3 June 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Return made up to 30/01/04; full list of members (7 pages)
23 December 2003Group of companies' accounts made up to 31 January 2003 (21 pages)
29 October 2003Company name changed woodmet anodising & fabrication LIMITED\certificate issued on 29/10/03 (2 pages)
25 September 2003Auditor's resignation (1 page)
30 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 August 2003New secretary appointed (2 pages)
30 August 2003Secretary resigned;director resigned (1 page)
30 August 2003Director resigned (1 page)
14 August 2003Declaration of assistance for shares acquisition (8 pages)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 August 2003Declaration of assistance for shares acquisition (8 pages)
7 August 2003Particulars of mortgage/charge (9 pages)
17 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2002Group of companies' accounts made up to 31 January 2002 (21 pages)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
21 March 2002Return made up to 30/01/02; full list of members (6 pages)
15 November 2001Group of companies' accounts made up to 31 January 2001 (21 pages)
7 March 2001Return made up to 30/01/01; full list of members (6 pages)
21 November 2000Full group accounts made up to 31 January 2000 (23 pages)
11 April 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2000Full group accounts made up to 31 January 1999 (22 pages)
23 June 1999Return made up to 30/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1999Full group accounts made up to 31 January 1998 (22 pages)
10 July 1998Director resigned (1 page)
10 July 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1998Director resigned (1 page)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
29 October 1997£ ic 5000/2625 24/09/97 £ sr 2375@1=2375 (1 page)
26 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 October 1997New director appointed (2 pages)
15 October 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1997Memorandum and Articles of Association (2 pages)
2 February 1997Return made up to 30/01/96; full list of members (6 pages)
5 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
29 January 1996Accounts for a small company made up to 31 January 1995 (7 pages)
9 January 1996Return made up to 30/01/95; no change of members (4 pages)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)