Company NameWoodkirk Enterprises Limited
Company StatusDissolved
Company Number01776352
CategoryPrivate Limited Company
Incorporation Date8 December 1983(40 years, 5 months ago)
Dissolution Date5 February 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMrs Brenda Aldersley
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(7 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 05 February 2002)
RoleDirector/Company Secretary
Correspondence Address2 Cannon Hall Drive
Brighouse
West Yorkshire
HD6 4JR
Director NameMr George Aldersley
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(7 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address2 Cannon Hall Drive
Brighouse
West Yorkshire
HD6 4JR
Secretary NameMrs Brenda Aldersley
NationalityBritish
StatusClosed
Appointed21 July 1991(7 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address2 Cannon Hall Drive
Brighouse
West Yorkshire
HD6 4JR
Director NameMrs Janet Elizabeth Hall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 1994)
RoleNursing Manager
Correspondence Address12 Park Hill
Huddersfield
West Yorkshire
HD2 1QG

Location

Registered Address2 Cannon Hall Drive
Brighouse
West Yorkshire
HD6 4JR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£99,570
Cash£738
Current Liabilities£71,716

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
10 August 2001Application for striking-off (1 page)
28 July 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2000Registered office changed on 03/07/00 from: 7 woodkirk grove wyke bradford w yorks BD12 9JY (1 page)
3 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
10 August 1999Return made up to 21/07/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 30 September 1998 (9 pages)
30 July 1998Return made up to 21/07/98; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
1 August 1996Return made up to 21/07/96; full list of members (6 pages)
4 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
20 January 1996Declaration of satisfaction of mortgage/charge (1 page)
26 July 1995Return made up to 21/07/95; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)