Company NameWoodtape Limited
Company StatusDissolved
Company Number01123428
CategoryPrivate Limited Company
Incorporation Date18 July 1973(50 years, 9 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameIan Michael Cohen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(18 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address199 199 Shishan Road
Unit 2002 Dragonfly Apartments
Snd Suzhou
People's Republic Of China
Director NameDr Malcolm Geoffrey Cohen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(18 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 22 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Lodge 1b Southway
London
N20 8EB
Secretary NameAndrew Thorpe
NationalityBritish
StatusClosed
Appointed23 January 1997(23 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 22 November 2005)
RoleFinance Director
Correspondence Address3 Stead Mews
Eckington
Sheffield
S21 4YF
Director NameBarry Henry Berman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(27 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address40 Chandos Avenue
Whetstone
London
N20 9DX
Director NameMr Philip Henry Cole
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(27 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address10th Floor Hutchison House
10 Harcourt Road
Hong Kong
Foreign
Director NameAndrew Thorpe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(27 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 22 November 2005)
RoleFinance Director
Correspondence Address3 Stead Mews
Eckington
Sheffield
S21 4YF
Director NameGerald St Clair Cameron Deane
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address2 Gainsborough Road
Prettygate
Colchester
Essex
CO3 4QP
Secretary NameMr Simon Anthony Bentley
NationalityBritish
StatusResigned
Appointed01 May 1992(18 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Wood House
5 Cedars Close
London
NW4 1TR
Secretary NameMr Thomas William Rieke
NationalityAmerican
StatusResigned
Appointed01 November 1992(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 January 1997)
RoleCompany Director
Correspondence AddressMoorhouse Farm
Tickhill Spital
Doncaster
South Yorkshire
DN11 9EY

Location

Registered AddressBlp House Sandallstones Road
Kirk Sandall Industrial Estate
Doncaster
South Yorkshire
DN3 1QR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£75,394

Accounts

Latest Accounts28 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 March

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2005Director's particulars changed (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
16 May 2005Application for striking-off (1 page)
24 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2003Accounting reference date shortened from 31/03/03 to 28/03/03 (1 page)
30 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 September 2003Accounts for a dormant company made up to 28 March 2003 (1 page)
15 May 2003Return made up to 01/05/03; full list of members (8 pages)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2002Secretary's particulars changed;director's particulars changed (1 page)
17 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2001Return made up to 01/05/01; full list of members (6 pages)
16 May 2001New director appointed (3 pages)
16 May 2001New director appointed (3 pages)
16 May 2001New director appointed (3 pages)
6 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
9 February 2001Auditor's resignation (1 page)
26 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
(6 pages)
25 June 1999Director's particulars changed (1 page)
6 June 1999Return made up to 01/05/99; full list of members (6 pages)
25 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 June 1998Return made up to 01/05/98; full list of members (6 pages)
26 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 June 1997Return made up to 01/05/97; full list of members (6 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997New secretary appointed (2 pages)
21 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 May 1996Return made up to 01/05/96; full list of members (6 pages)
20 June 1995Return made up to 01/05/95; full list of members
  • 363(287) ‐ Registered office changed on 20/06/95
(6 pages)
20 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)