Company NameCarbrook (W.) Limited
Company StatusDissolved
Company Number00840967
CategoryPrivate Limited Company
Incorporation Date12 March 1965(59 years, 1 month ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NameWoodbank (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1994(29 years, 6 months after company formation)
Appointment Duration12 years, 2 months (closed 21 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1994(29 years, 6 months after company formation)
Appointment Duration12 years, 2 months (closed 21 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameMr Neil Andrew MacDonald
NationalityBritish
StatusClosed
Appointed26 April 1996(31 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 21 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Director NameMichael Broughton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(26 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 1994)
RoleEngineer
Correspondence AddressLuttongate Farmhouse
Luttongate Road Gedney Hill
Spalding
Lincolnshire
PE12 0QH
Director NameMr Eric Edward Cunningham
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(26 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1994)
RoleElectrical Engineer
Correspondence Address6 Chadkirk Road
Romiley
Stockport
Cheshire
SK6 3JY
Director NameReginald George Hardie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(26 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 1994)
RoleChartered Accountant
Correspondence AddressThe Bend 451 Chester Road
Woodford
Stockport
Cheshire
SK7 1QP
Secretary NameMr Paul Halliday
NationalityBritish
StatusResigned
Appointed28 February 1992(26 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address8 Winnipeg Quay
Salford Quays
Salford
Manchester
M5 2TS
Director NameMr Paul Halliday
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(27 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 1994)
RoleEngineer
Correspondence Address8 Winnipeg Quay
Salford Quays
Salford
Manchester
M5 2TS
Director NameDavid John Hall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(29 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 February 2003)
RoleCompany Director
Correspondence AddressCraglands
Ashopton Road, Bamford
Hope Valley
Derbyshire
S33 0DB
Director NameDavid Nthony Critchley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(29 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 1996)
RoleEngineer
Correspondence Address181 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2NG
Secretary NameMrs Julie Westwood
NationalityBritish
StatusResigned
Appointed02 August 1994(29 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 November 1994)
RoleCompany Director
Correspondence Address1 Lyme Vale Road
Billinge
Wigan
Lancashire
WN5 7QR
Secretary NameMark James Greeve
NationalityBritish
StatusResigned
Appointed07 November 1994(29 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address58 Star Lane
Lymm
Cheshire
WA13 9LN

Location

Registered AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£1,663,000
Current Liabilities£1,663,000

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
13 June 2006Application for striking-off (1 page)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
8 March 2006Return made up to 28/02/06; full list of members (2 pages)
20 December 2005Ad 25/11/05--------- £ si 1663000@1=1663000 £ ic 1800000/3463000 (2 pages)
20 December 2005Nc inc already adjusted 25/11/05 (1 page)
20 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
22 March 2005Return made up to 28/02/05; full list of members (7 pages)
21 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
21 August 2003Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield south yorkshire S9 2EJ (1 page)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
28 March 2003Director resigned (1 page)
25 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
13 March 2002Return made up to 28/02/02; full list of members (7 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
14 March 2001Return made up to 28/02/01; full list of members (7 pages)
18 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
20 March 2000Return made up to 28/02/00; full list of members (7 pages)
3 March 1999Full accounts made up to 30 September 1998 (15 pages)
26 February 1999Return made up to 28/02/99; no change of members (4 pages)
26 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1998Auditor's resignation (2 pages)
10 March 1998Return made up to 28/02/98; full list of members (6 pages)
18 February 1998Full accounts made up to 30 September 1997 (15 pages)
19 January 1998Secretary's particulars changed;director's particulars changed (1 page)
7 July 1997Full accounts made up to 30 September 1996 (18 pages)
10 March 1997Return made up to 28/02/97; no change of members (4 pages)
1 July 1996Full accounts made up to 30 September 1995 (19 pages)
22 May 1996New secretary appointed (2 pages)
21 May 1996Company name changed woodbank (uk) LIMITED\certificate issued on 22/05/96 (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996Registered office changed on 17/05/96 from: woodbank house hollingworth road bredbury , stockport cheshire , SK6 2AR (1 page)
17 May 1996Secretary resigned (1 page)
25 April 1996Return made up to 28/02/96; no change of members (4 pages)
20 February 1995£ nc 550000/1800000 01/02/95 (1 page)
20 February 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 November 1979Articles of association (10 pages)
12 March 1965Incorporation (14 pages)