Company NameT.R. & D. Wood Limited
Company StatusDissolved
Company Number01132311
CategoryPrivate Limited Company
Incorporation Date3 September 1973(50 years, 8 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)
Previous NameT. & R. Wood Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gurchait Singh Chima
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(36 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Director NameMichael Dennis Knight
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 19 February 1992)
RoleCompany Director
Correspondence AddressSudeley Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Director NameDavid Thomas Wood
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 September 2003)
RoleAccountant
Correspondence Address145 Rosemary Hill Road
Little Aston
Sutton Coldfield
West Midlands
B74 4HP
Director NameRaymond Alan Wood
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address27 Rosemary Hill Road
Little Aston
Sutton Coldfield
West Midlands
B74 4HL
Director NameThomas Wood
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address5 Dale Close
Great Barr
Birmingham
West Midlands
B43 6AS
Secretary NameDavid Thomas Wood
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address145 Rosemary Hill Road
Little Aston
Sutton Coldfield
West Midlands
B74 4HP
Director NameMr Gary John Broughton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(30 years after company formation)
Appointment Duration6 years, 5 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrendene
Clay Pit Lane
Ledsham
West Yorkshire
LS25 5LP
Director NameMr Kevin Michael Broughton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(30 years after company formation)
Appointment Duration6 years, 5 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumby Manor
Butts Lane Lumby
Leeds
West Yorkshire
LS25 5JA
Secretary NameMr Kevin Michael Broughton
NationalityBritish
StatusResigned
Appointed12 September 2003(30 years after company formation)
Appointment Duration6 years, 5 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumby Manor
Butts Lane Lumby
Leeds
West Yorkshire
LS25 5JA

Location

Registered AddressHelios 47 4 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSturton Grange
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

10k at £1Ellie Louise Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

11 April 2014Bona Vacantia disclaimer (1 page)
11 April 2014Bona Vacantia disclaimer (1 page)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2012Compulsory strike-off action has been suspended (1 page)
4 October 2012Compulsory strike-off action has been suspended (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
5 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 10,002
(3 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 10,002
(3 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Current accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
30 December 2010Current accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
28 July 2010Annual return made up to 26 March 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 26 March 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Gurchait Singh Chima on 26 March 2010 (2 pages)
27 July 2010Director's details changed for Gurchait Singh Chima on 26 March 2010 (2 pages)
18 March 2010Appointment of Gurchait Singh Chima as a director (3 pages)
18 March 2010Appointment of Gurchait Singh Chima as a director (3 pages)
10 March 2010Termination of appointment of Gary Broughton as a director (2 pages)
10 March 2010Termination of appointment of Kevin Broughton as a secretary (2 pages)
10 March 2010Termination of appointment of Kevin Broughton as a director (2 pages)
10 March 2010Termination of appointment of Gary Broughton as a director (2 pages)
10 March 2010Termination of appointment of Kevin Broughton as a director (2 pages)
10 March 2010Termination of appointment of Kevin Broughton as a secretary (2 pages)
12 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
12 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
29 April 2009Return made up to 26/03/09; full list of members (4 pages)
29 April 2009Return made up to 26/03/09; full list of members (4 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 April 2008Return made up to 26/03/08; full list of members (4 pages)
4 April 2008Return made up to 26/03/08; full list of members (4 pages)
19 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
28 June 2007Return made up to 26/03/07; full list of members (3 pages)
28 June 2007Location of register of members (1 page)
28 June 2007Return made up to 26/03/07; full list of members (3 pages)
28 June 2007Location of register of members (1 page)
26 April 2007Registered office changed on 26/04/07 from: 64C roseville road, roundhay leeds west yorkshire LS8 5DR (1 page)
26 April 2007Registered office changed on 26/04/07 from: 64C roseville road, roundhay leeds west yorkshire LS8 5DR (1 page)
14 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
14 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
3 May 2006Registered office changed on 03/05/06 from: 64C roseville road roundhay leeds west yorkshire LS5 5DR (1 page)
3 May 2006Return made up to 26/03/06; full list of members (2 pages)
3 May 2006Location of register of members (1 page)
3 May 2006Registered office changed on 03/05/06 from: 64C roseville road roundhay leeds west yorkshire LS5 5DR (1 page)
3 May 2006Return made up to 26/03/06; full list of members (2 pages)
3 May 2006Location of register of members (1 page)
19 October 2005Accounts for a medium company made up to 31 March 2005 (10 pages)
19 October 2005Accounts for a medium company made up to 31 March 2005 (10 pages)
15 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(3 pages)
15 April 2005Return made up to 26/03/05; full list of members (3 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 November 2004Secretary's particulars changed;director's particulars changed (1 page)
9 November 2004Secretary's particulars changed;director's particulars changed (1 page)
16 June 2004Return made up to 26/03/04; full list of members (7 pages)
16 June 2004Return made up to 26/03/04; full list of members (7 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 October 2003Registered office changed on 14/10/03 from: 24/25 anchor parade aldridge walsall WS9 8QP (1 page)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: 24/25 anchor parade aldridge walsall WS9 8QP (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003New secretary appointed;new director appointed (2 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 April 2003Return made up to 26/03/03; full list of members (7 pages)
2 April 2003Return made up to 26/03/03; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 April 2002Return made up to 26/03/02; full list of members (7 pages)
16 April 2002Return made up to 26/03/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 April 2001Return made up to 26/03/01; full list of members (7 pages)
11 April 2001Return made up to 26/03/01; full list of members (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 March 2000Return made up to 26/03/00; full list of members (7 pages)
31 March 2000Return made up to 26/03/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 May 1999Return made up to 26/03/99; full list of members (6 pages)
25 May 1999Return made up to 26/03/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 April 1998Return made up to 26/03/98; full list of members (6 pages)
11 April 1998Return made up to 26/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 April 1997Return made up to 26/03/97; no change of members (4 pages)
1 April 1997Return made up to 26/03/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 April 1996Return made up to 26/03/96; full list of members (6 pages)
1 April 1996Return made up to 26/03/96; full list of members (6 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)