Company NameREC (GWH) Limited
Company StatusDissolved
Company Number01765649
CategoryPrivate Limited Company
Incorporation Date28 October 1983(40 years, 6 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)
Previous NameGreenwood & Wood (Holdings) Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameJohn Savile Greenwood
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1993(9 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 30 July 2002)
RoleCompany Director
Correspondence AddressPasture Cottage
Kearby
Wetherby
LS22 4BU
Director NameDavid Michael Wood
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1993(9 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 30 July 2002)
RoleCompany Director
Correspondence AddressOak Tree Farm Gamble Lane
Old Farnley
Leeds
LS12 5LL
Director NameNeil Martin Barratt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(12 years after company formation)
Appointment Duration6 years, 9 months (closed 30 July 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Middlebrook Drive
Fairweather Green
Bradford
West Yorkshire
BD8 0EU
Director NameTony Sellers
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(12 years after company formation)
Appointment Duration6 years, 9 months (closed 30 July 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Kingsway
Ossett
West Yorkshire
WF5 8DG
Director NameThomas Sowden
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(12 years after company formation)
Appointment Duration6 years, 9 months (closed 30 July 2002)
RoleProduction Director
Correspondence Address12 Reedsdale Drive
Gildersome Morley
Leeds
LS27 7JG
Director NameMary Lynn Greenwood
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1993(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 1995)
RoleCompany Director
Correspondence AddressPasture Cottage
Kearby
Wetherby
West Yorkshire
LS22 4BU
Director NameDavid Michael Wood
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1993(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 1995)
RoleCompany Director
Correspondence Address19 Ashwood Gardens
Gildersome
Leeds
West Yorkshire
Ls27
Director NameDorothy Lily Wood
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1993(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 1995)
RoleHousewife
Correspondence Address19 Ashwood Gardens
Gildersome
Leeds
West Yorkshire
Ls27
Secretary NameDavid Michael Wood
NationalityBritish
StatusResigned
Appointed20 March 1993(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 1995)
RoleCompany Director
Correspondence Address19 Ashwood Gardens
Gildersome
Leeds
West Yorkshire
Ls27
Director NameJames Edward Barker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Secretary NameJames Edward Barker
NationalityBritish
StatusResigned
Appointed27 June 1995(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB

Location

Registered AddressKpmg 1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£5,950,000
Gross Profit£1,950,000
Net Worth£3,791,000
Current Liabilities£1,270,000

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
9 October 2001Receiver ceasing to act (1 page)
9 October 2001Receiver's abstract of receipts and payments (3 pages)
9 October 2001Receiver's abstract of receipts and payments (3 pages)
2 October 2000Receiver's abstract of receipts and payments (2 pages)
20 October 1999Receiver's abstract of receipts and payments (2 pages)
14 September 1998Receiver's abstract of receipts and payments (3 pages)
2 September 1998Receiver ceasing to act (1 page)
12 May 1998Secretary resigned;director resigned (1 page)
8 May 1998Administrative Receiver's report (18 pages)
25 November 1997Company name changed greenwood & wood (holdings) limi ted\certificate issued on 25/11/97 (2 pages)
26 August 1997Registered office changed on 26/08/97 from: crossley house hopwood lane belle vue park halifax HX1 5EB (1 page)
20 August 1997Appointment of receiver/manager (1 page)
28 July 1997Full group accounts made up to 31 October 1996 (20 pages)
1 April 1997Return made up to 20/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(19 pages)
4 September 1996Full group accounts made up to 31 October 1995 (20 pages)
31 March 1996Return made up to 20/03/96; full list of members
  • 363(287) ‐ Registered office changed on 31/03/96
  • 363(288) ‐ Secretary resigned
(15 pages)
12 January 1996Memorandum and Articles of Association (6 pages)
11 October 1995Memorandum and Articles of Association (4 pages)
13 September 1995Accounting reference date shortened from 31/03 to 31/10 (1 page)
27 July 1995Registered office changed on 27/07/95 from: 6 west parade wakefield WF1 1LX (1 page)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995New secretary appointed;new director appointed (2 pages)
27 July 1995Director resigned (14 pages)
14 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 July 1995Declaration of assistance for shares acquisition (4 pages)
14 July 1995Declaration of assistance for shares acquisition (18 pages)
14 July 1995Declaration of assistance for shares acquisition (14 pages)
14 July 1995Declaration of assistance for shares acquisition (12 pages)
14 July 1995Declaration of assistance for shares acquisition (14 pages)
3 July 1995Full group accounts made up to 31 March 1995 (22 pages)
1 July 1995Particulars of mortgage/charge (6 pages)
21 March 1995Return made up to 20/03/95; no change of members (4 pages)