Company NameWoolinwall Limited
Company StatusDissolved
Company Number01914323
CategoryPrivate Limited Company
Incorporation Date16 May 1985(38 years, 10 months ago)
Dissolution Date14 January 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Secretary NameAndrew Allsop
NationalityBritish
StatusClosed
Appointed28 December 1998(13 years, 7 months after company formation)
Appointment Duration4 years (closed 14 January 2003)
RoleFinancial Director
Correspondence Address31 Juniper Avenue
Woodlesford
Leeds
LS26 8WP
Director NameMr Anthony Hardiman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2001(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 14 January 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Long Meadow
Eccleston
St. Helens
Merseyside
WA10 4LS
Secretary NameMr Nigel David Hunt
NationalityBritish
StatusResigned
Appointed08 July 1991(6 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 28 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Brighouse Wood Lane
Brighouse
West Yorkshire
HD6 2AL
Director NameMr Aidan James Edmund Vallery
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(6 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 November 2001)
RoleSales Director
Correspondence Address26 Sunnyfield Avenue
Bare
Morecambe
Lancashire
LA4 6EU
Director NameMr Bernard Christopher Whitehead
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(6 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 November 2001)
RoleCompany Director
Correspondence AddressHarrocks End
75 Wakefield Road
Lightcliffe Halifax
West Yorkshire
HX3 8AU
Secretary NameMr Christopher Michael Brocklesby
NationalityBritish
StatusResigned
Appointed11 August 1991(6 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 08 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Lodge Tudor Lawns
Lawns Lane Carr Gate
Wakefield
West Yorkshire
WF2 0UU

Location

Registered AddressThe Maltings
Halifax Rd Hipperholme
Halifax
W Yorkshire
HX3 8HQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
2 August 2002Application for striking-off (1 page)
11 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
29 August 2000Return made up to 01/08/00; full list of members (6 pages)
15 February 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
23 August 1999Return made up to 01/08/99; full list of members (6 pages)
31 January 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999Secretary resigned (1 page)
1 September 1998Return made up to 01/08/98; no change of members (4 pages)
2 January 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
18 August 1997Return made up to 01/08/97; no change of members (4 pages)
15 January 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
5 September 1996Return made up to 01/08/96; full list of members (6 pages)
18 January 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
11 August 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)