Company NameWoodcock Travel Limited
Company StatusDissolved
Company Number00943205
CategoryPrivate Limited Company
Incorporation Date27 November 1968(55 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NamePauline Sandra Major
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(22 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Shakespeare Crescent
Dronfield
Sheffield
South Yorkshire
S18 6ND
Director NameBarry Edward Waller
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(22 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address58 Huntley Road
Sheffield
South Yorkshire
S11 7PB
Director NameDouglas Howard Woodcock
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(22 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address18 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Secretary NameKeith Cordell Inkson
NationalityBritish
StatusCurrent
Appointed06 November 1991(22 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address20 Moorland View
Sheffield
S12 3JJ
Director NameMr Ian Taylor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1994(25 years, 8 months after company formation)
Appointment Duration29 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMulberry House
Wilkin Hill
Barlow
Sheffield
S18 5TE
Director NameIan David Woodcock
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1998(29 years, 10 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address67 Dunkeld Road
Sheffield
S11 9HN
Director NamePaul Anthony Broadhead
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(22 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 February 1998)
RoleCompany Director
Correspondence AddressCatbells
25 Talbot Road Penistone
Sheffield
S36 9ED
Director NameBarry Cummings
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(22 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address37 Collegiate Crescent
Sheffield
South Yorkshire
S10 2BR
Director NameRoger Anthony Hebblethwaite
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(22 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1992)
RoleCompany Director
Correspondence AddressMoss Cottage Lane Head Road
Sheffield
South Yorkshire
S17 3BD
Director NameIan David Woodcock
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(22 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 August 1998)
RoleCompany Director
Correspondence Address67 Dunkeld Road
Sheffield
S11 9HN

Location

Registered Address1 The Embankment
Leeds
West Yorkshire
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

Financials

Year2014
Turnover£66,491,000
Gross Profit-£207,000
Net Worth£473,000
Cash£1,424,000
Current Liabilities£3,162,000

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 February 2004Dissolved (1 page)
4 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
4 November 2003Liquidators statement of receipts and payments (15 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
30 May 2003Receiver ceasing to act (1 page)
30 May 2003Receiver's abstract of receipts and payments (3 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
31 December 2002Receiver's abstract of receipts and payments (3 pages)
7 August 2002Liquidators statement of receipts and payments (5 pages)
29 January 2002Liquidators statement of receipts and payments (5 pages)
13 December 2001Receiver's abstract of receipts and payments (3 pages)
16 August 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Receiver's abstract of receipts and payments (3 pages)
31 July 2000Statement of affairs (87 pages)
31 July 2000Appointment of a voluntary liquidator (1 page)
31 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2000Notice of Constitution of Liquidation Committee (2 pages)
12 July 2000Registered office changed on 12/07/00 from: c/o pricewater house coopors benson house 33 wellington street leeds LS1 4JP (1 page)
18 February 2000Receiver's abstract of receipts and payments (4 pages)
1 April 1999Amended certificate of constitution of creditors' committee (1 page)
9 March 1999Director resigned (1 page)
3 March 1999Stat of affairs with f 3.10 (6 pages)
3 March 1999Administrative Receiver's report (15 pages)
12 January 1999Appointment of receiver/manager (1 page)
4 December 1998Registered office changed on 04/12/98 from: ''worldways house'', park house lane, sheffield S9 1WY (1 page)
12 November 1998Return made up to 06/11/98; no change of members (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (14 pages)
19 October 1998New director appointed (2 pages)
15 October 1998Particulars of mortgage/charge (7 pages)
15 October 1998Particulars of mortgage/charge (7 pages)
10 September 1998Director resigned (1 page)
9 September 1998Particulars of mortgage/charge (7 pages)
23 April 1998Director resigned (1 page)
12 November 1997Return made up to 06/11/97; no change of members (6 pages)
22 September 1997Full accounts made up to 31 December 1996 (14 pages)
22 November 1996Return made up to 06/11/96; full list of members (8 pages)
12 September 1996Full accounts made up to 31 December 1995 (13 pages)
14 November 1995Return made up to 06/11/95; no change of members (8 pages)
20 September 1995Full accounts made up to 31 December 1994 (13 pages)