Company NameG.L. Woodger & Co. Limited
Company StatusDissolved
Company Number01368763
CategoryPrivate Limited Company
Incorporation Date16 May 1978(45 years, 12 months ago)
Dissolution Date7 May 2002 (22 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJoseph James Woodger
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(13 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 07 May 2002)
RoleGeneral Manager
Correspondence AddressThe Leas Meadow Lane
Maltby
Rotherham
South Yorkshire
S66 7LD
Director NameYvonne Woodger
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(13 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 07 May 2002)
RoleSecretary
Correspondence AddressThe Leas Meadow Lane
Maltby
Rotherham
South Yorkshire
S66 7LD
Secretary NameYvonne Woodger
NationalityBritish
StatusClosed
Appointed16 October 1991(13 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressThe Leas Meadow Lane
Maltby
Rotherham
South Yorkshire
S66 7LD

Location

Registered Address96 Trippet Lane
Sheffield
S1 4EL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Turnover£74,379
Gross Profit£26,276
Net Worth£200
Cash£29,941
Current Liabilities£51,048

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
23 November 2001Application for striking-off (1 page)
24 September 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
21 November 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(6 pages)
13 November 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Registered office changed on 31/10/00 from: brunswick works forge lane oughtibridge sheffield S30 3GG (1 page)
29 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 October 1999Return made up to 16/10/99; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 October 1997Return made up to 16/10/97; no change of members (4 pages)
12 November 1996Return made up to 16/10/96; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
4 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
13 November 1995Return made up to 16/10/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 31 December 1993 (6 pages)