Company NameREC (GWM) Limited
Company StatusDissolved
Company Number00753019
CategoryPrivate Limited Company
Incorporation Date11 March 1963(61 years, 2 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)
Previous NameGreenwood & Wood (Manufacturing) Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameJohn Savile Greenwood
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1992(29 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 17 October 2000)
RoleCompany Director
Correspondence AddressPasture Cottage
Kearby
Wetherby
LS22 4BU
Director NameDavid Michael Wood
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1992(29 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 17 October 2000)
RoleCompany Director
Correspondence AddressOak Tree Farm Gamble Lane
Old Farnley
Leeds
LS12 5LL
Director NameNeil Martin Barratt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(32 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 17 October 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Middlebrook Drive
Fairweather Green
Bradford
West Yorkshire
BD8 0EU
Director NameMary Lynn Greenwood
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(29 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 1995)
RoleCompany Director
Correspondence AddressPasture Cottage
Kearby
Wetherby
West Yorkshire
LS22 4BU
Director NameTony Sellers
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(29 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 1995)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Kingsway
Ossett
West Yorkshire
WF5 8DG
Secretary NameJohn Savile Greenwood
NationalityBritish
StatusResigned
Appointed27 November 1992(29 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 1995)
RoleCompany Director
Correspondence AddressPasture Cottage
Kearby
Wetherby
LS22 4BU
Director NameJames Edward Barker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(32 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Secretary NameJames Edward Barker
NationalityBritish
StatusResigned
Appointed27 June 1995(32 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
28 January 2000Receiver ceasing to act (1 page)
28 January 2000Receiver's abstract of receipts and payments (2 pages)
20 October 1999Receiver's abstract of receipts and payments (2 pages)
14 September 1998Receiver's abstract of receipts and payments (2 pages)
1 September 1998Receiver ceasing to act (1 page)
12 May 1998Secretary resigned;director resigned (1 page)
8 May 1998Administrative Receiver's report (12 pages)
8 May 1998Re statement of affairs (4 pages)
3 December 1997Company name changed greenwood & wood (manufacturing) LIMITED\certificate issued on 04/12/97 (2 pages)
27 August 1997Registered office changed on 27/08/97 from: crossley house belle vue park hopwood lane halifax HX1 5EB (1 page)
20 August 1997Appointment of receiver/manager (1 page)
19 August 1997Appointment of receiver/manager (1 page)
28 July 1997Full accounts made up to 31 October 1996 (15 pages)
24 December 1996Return made up to 27/11/96; full list of members (12 pages)
4 September 1996Full accounts made up to 31 October 1995 (16 pages)
12 January 1996Memorandum and Articles of Association (6 pages)
29 November 1995Return made up to 27/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
11 October 1995Memorandum and Articles of Association (8 pages)
13 September 1995Accounting reference date shortened from 31/03 to 31/10 (1 page)
2 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995New secretary appointed;new director appointed (2 pages)
27 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
27 July 1995Registered office changed on 27/07/95 from: balne mills silcoates street wakefield yorkshire WF2 0DX (1 page)
27 July 1995Secretary resigned (14 pages)
27 July 1995Director resigned (2 pages)
14 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 July 1995Declaration of assistance for shares acquisition (14 pages)
14 July 1995Declaration of assistance for shares acquisition (14 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 July 1995Particulars of mortgage/charge (6 pages)