Company NameWoodman Service Station Limited
Company StatusDissolved
Company Number00836808
CategoryPrivate Limited Company
Incorporation Date5 February 1965(59 years, 3 months ago)
Dissolution Date23 January 2024 (3 months ago)
Previous NameDEWE & Carney Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Michael Leslie Cartlidge
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(40 years, 3 months after company formation)
Appointment Duration18 years, 8 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms Doncaster Road
Rotherham
S65 1DY
Director NameMr Mark Morrow
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(40 years, 3 months after company formation)
Appointment Duration18 years, 8 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms Doncaster Road
Rotherham
S65 1DY
Secretary NameMr Mark Morrow
NationalityBritish
StatusClosed
Appointed19 May 2005(40 years, 3 months after company formation)
Appointment Duration18 years, 8 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms Doncaster Road
Rotherham
S65 1DY
Director NameMr Michael Anthony Morrow
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(26 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 19 May 2005)
RoleMotor Trader
Correspondence Address9 Beancroft Close
Wadworth
Doncaster
South Yorkshire
DN11 9TB
Director NameMr Eric Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(26 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 March 1999)
RoleMotor Trader
Correspondence Address15 Church Road
Wadworth
Doncaster
South Yorkshire
DN11 9BT
Secretary NameMr Eric Smith
NationalityBritish
StatusResigned
Appointed21 September 1991(26 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 March 1999)
RoleCompany Director
Correspondence Address15 Church Road
Wadworth
Doncaster
South Yorkshire
DN11 9BT
Secretary NameClaire Morton
NationalityBritish
StatusResigned
Appointed05 March 1999(34 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 19 May 2005)
RoleCompany Director
Correspondence Address12 Atebanks Court
Balby
Doncaster
DN4 8SG

Location

Registered AddressThe Elms
Doncaster Road
Rotherham
S65 1DY
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£254,394
Current Liabilities£35,904

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

19 May 2005Delivered on: 21 May 2005
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: Unit 2 wetmoor lane wath upon dearne rotherham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 March 1999Delivered on: 24 March 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodman service station rockingham road swinton south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
26 February 1999Delivered on: 6 March 1999
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 October 1980Delivered on: 10 October 1980
Satisfied on: 12 March 1999
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being woodman filling station, swinton, mexborough with all fixtures.
Fully Satisfied

Filing History

23 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2023First Gazette notice for voluntary strike-off (1 page)
31 October 2023Application to strike the company off the register (3 pages)
8 September 2023Micro company accounts made up to 31 January 2023 (2 pages)
3 August 2023Confirmation statement made on 1 August 2023 with updates (5 pages)
8 February 2023Previous accounting period extended from 30 November 2022 to 31 January 2023 (1 page)
16 August 2022Confirmation statement made on 1 August 2022 with updates (5 pages)
6 June 2022Micro company accounts made up to 30 November 2021 (2 pages)
2 August 2021Confirmation statement made on 1 August 2021 with updates (3 pages)
26 April 2021Micro company accounts made up to 30 November 2020 (2 pages)
5 August 2020Confirmation statement made on 1 August 2020 with updates (3 pages)
8 January 2020Micro company accounts made up to 30 November 2019 (2 pages)
7 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 November 2018 (2 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (3 pages)
4 June 2018Micro company accounts made up to 30 November 2017 (2 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 November 2016Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to The Elms Doncaster Road Rotherham S65 1DY on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to The Elms Doncaster Road Rotherham S65 1DY on 2 November 2016 (1 page)
19 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(4 pages)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(4 pages)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(4 pages)
22 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
22 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
22 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(4 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(4 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(4 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
7 June 2012Registered office address changed from W H Prior Railway Court Doncaster South Yorkshire DN4 5FB England on 7 June 2012 (1 page)
7 June 2012Registered office address changed from W H Prior Railway Court Doncaster South Yorkshire DN4 5FB England on 7 June 2012 (1 page)
7 June 2012Registered office address changed from W H Prior Railway Court Doncaster South Yorkshire DN4 5FB England on 7 June 2012 (1 page)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
19 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 September 2010Secretary's details changed for Mark Morrow on 1 August 2010 (1 page)
17 September 2010Director's details changed for Mark Morrow on 1 August 2010 (2 pages)
17 September 2010Registered office address changed from W H Prior & Son Railway Court Doncaster South Yorkshire DN4 5FB on 17 September 2010 (1 page)
17 September 2010Secretary's details changed for Mark Morrow on 1 August 2010 (1 page)
17 September 2010Director's details changed for Michael Leslie Cartlidge on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Michael Leslie Cartlidge on 1 August 2010 (2 pages)
17 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
17 September 2010Director's details changed for Mark Morrow on 1 August 2010 (2 pages)
17 September 2010Registered office address changed from W H Prior & Son Railway Court Doncaster South Yorkshire DN4 5FB on 17 September 2010 (1 page)
17 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
17 September 2010Director's details changed for Mark Morrow on 1 August 2010 (2 pages)
17 September 2010Secretary's details changed for Mark Morrow on 1 August 2010 (1 page)
17 September 2010Director's details changed for Michael Leslie Cartlidge on 1 August 2010 (2 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
4 August 2009Return made up to 01/08/09; full list of members (3 pages)
4 August 2009Return made up to 01/08/09; full list of members (3 pages)
22 December 2008Director's change of particulars / michael cartlidge / 18/01/2008 (1 page)
22 December 2008Director's change of particulars / michael cartlidge / 18/01/2008 (1 page)
3 September 2008Return made up to 01/08/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2008Return made up to 01/08/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 September 2007Return made up to 01/08/07; no change of members (7 pages)
4 September 2007Return made up to 01/08/07; no change of members (7 pages)
28 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 August 2006Return made up to 01/08/06; full list of members (7 pages)
21 August 2006Return made up to 01/08/06; full list of members (7 pages)
18 August 2005Return made up to 01/08/05; full list of members (7 pages)
18 August 2005Return made up to 01/08/05; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
11 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
27 May 2005Registered office changed on 27/05/05 from: 9 beancroft close wadworth doncaster south yorkshire DN11 9TB (1 page)
27 May 2005New secretary appointed;new director appointed (2 pages)
27 May 2005Board memorandum (1 page)
27 May 2005Board memorandum (1 page)
27 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2005Registered office changed on 27/05/05 from: 9 beancroft close wadworth doncaster south yorkshire DN11 9TB (1 page)
27 May 2005Declaration of assistance for shares acquisition (7 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New secretary appointed;new director appointed (2 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005Declaration of assistance for shares acquisition (7 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
16 August 2004Return made up to 11/08/04; full list of members (6 pages)
16 August 2004Return made up to 11/08/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
1 September 2003Return made up to 11/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 2003Return made up to 11/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
19 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
25 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
25 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
7 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 2001Return made up to 11/08/01; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
21 August 2001Return made up to 11/08/01; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
20 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
20 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
24 August 2000Return made up to 11/08/00; full list of members (6 pages)
24 August 2000Return made up to 11/08/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 30 November 1998 (7 pages)
29 December 1999Accounts for a small company made up to 30 November 1998 (7 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Return made up to 19/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Return made up to 19/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: 9 beancroft close wadworth doncaster south yorkshire DN11 9TB (1 page)
16 March 1999Memorandum and Articles of Association (13 pages)
16 March 1999Director resigned (1 page)
16 March 1999Memorandum and Articles of Association (13 pages)
16 March 1999Director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: 9 beancroft close wadworth doncaster south yorkshire DN11 9TB (1 page)
15 March 1999Registered office changed on 15/03/99 from: central service garage furlong road goldthorpe rotherham south yorks S63 9PR (1 page)
15 March 1999Registered office changed on 15/03/99 from: central service garage furlong road goldthorpe rotherham south yorks S63 9PR (1 page)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Particulars of mortgage/charge (4 pages)
6 March 1999Particulars of mortgage/charge (4 pages)
22 February 1999Company name changed dewe & carney LIMITED\certificate issued on 22/02/99 (2 pages)
22 February 1999Company name changed dewe & carney LIMITED\certificate issued on 22/02/99 (2 pages)
8 September 1998Return made up to 19/08/98; full list of members (6 pages)
8 September 1998Return made up to 19/08/98; full list of members (6 pages)
17 August 1998Accounts for a small company made up to 30 November 1997 (8 pages)
17 August 1998Accounts for a small company made up to 30 November 1997 (8 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
30 September 1997Return made up to 28/08/97; no change of members (4 pages)
30 September 1997Return made up to 28/08/97; no change of members (4 pages)
25 September 1996Return made up to 01/09/96; no change of members (4 pages)
25 September 1996Return made up to 01/09/96; no change of members (4 pages)
7 August 1996Accounts for a small company made up to 30 November 1995 (8 pages)
7 August 1996Accounts for a small company made up to 30 November 1995 (8 pages)
27 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
27 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
26 September 1995Return made up to 11/09/95; full list of members (6 pages)
26 September 1995Return made up to 11/09/95; full list of members (6 pages)
25 April 1995Accounting reference date shortened from 28/02 to 30/11 (1 page)
25 April 1995Accounting reference date shortened from 28/02 to 30/11 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)