Company NameSammy-Woodland Limited
Company StatusDissolved
Company Number01000380
CategoryPrivate Limited Company
Incorporation Date21 January 1971(53 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Anthony Greenwood
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(20 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCost Accountant
Correspondence AddressCarr House
Hebden Bridge
West Yorkshire
HX7 8NX
Secretary NameMr Anthony Greenwood
NationalityBritish
StatusCurrent
Appointed28 November 1991(20 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressCarr House
Hebden Bridge
West Yorkshire
HX7 8NX
Director NameSimon Paul Greenwood
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(25 years after company formation)
Appointment Duration28 years, 3 months
RoleProduction Director
Correspondence AddressCarr House Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NX
Director NameMr Mark Francis Jones
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(25 years after company formation)
Appointment Duration28 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSpringhill House Rochdale Road
Shaw
Oldham
OL2 7HT
Director NameMr Peter Daniels
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 1993)
RoleSales Manager
Correspondence Address65 Templegate Crescent
Whitkirk
Leeds
West Yorks
LS15 0EY
Director NameMrs Margaret Rose Greenwood
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(20 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 1994)
RoleBook Keeper
Correspondence AddressCarr House
Hebden Bridge
West Yorkshire
HX7 8HX
Director NameGeorge Richardson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(20 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1994)
RoleProduction Manager
Correspondence Address81 Somerset Road
Failsworth
Manchester
Lancashire
M35 0WT

Location

Registered AddressSuite 8 Crown House
Albion Park Armley Road
Leeds
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 April 2001Dissolved (1 page)
2 January 2001Liquidators statement of receipts and payments (5 pages)
2 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2000Liquidators statement of receipts and payments (6 pages)
24 March 2000Liquidators statement of receipts and payments (9 pages)
26 March 1999Statement of affairs (11 pages)
26 March 1999Appointment of a voluntary liquidator (1 page)
26 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 1999Registered office changed on 08/03/99 from: carr house hebden bridge west yorkshire HX7 8NX (1 page)
24 January 1999Return made up to 28/11/98; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 January 1998Return made up to 28/11/97; no change of members (4 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 February 1997Return made up to 28/11/96; full list of members (6 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Return made up to 28/11/95; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 September 1995Registered office changed on 12/09/95 from: fairlea mill ellen holme luddendemfoot halifax west yorkshire HX2 6EP (1 page)