Company NameEdward Wood (Import Export) Limited
Company StatusDissolved
Company Number01921300
CategoryPrivate Limited Company
Incorporation Date11 June 1985(38 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameEdward Anthony Wood
NationalityBritish
StatusCurrent
Appointed14 July 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressFlat 5 Gledhill Court Flats
Gledhill Avenue Cubley Penistone
Sheffield
S30 6BD
Director NameMiss Jill Wood
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressThe Old Shcool House
30 Green Road Dodworth
Barnsley
South Yorkshire
S75 3RP
Director NameTimothy Edward Wood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressFlat 12 Orchard Court
Cockerham Lane
Barnsley
South Yorkshire
S75 1AY
Secretary NameEdward Anthony Wood
NationalityBritish
StatusCurrent
Appointed15 August 1997(12 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressFlat 5 Gledhill Court Flats
Gledhill Avenue Cubley Penistone
Sheffield
S30 6BD
Secretary NameMrs Margaret Wood
NationalityBritish
StatusResigned
Appointed14 July 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 03 March 1997)
RoleCompany Director
Correspondence AddressHi-Lo Tivydale
Cawthorne
Barnsley
South Yorkshire
S75 4EH

Location

Registered AddressSt James"S House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 August 2000Dissolved (1 page)
31 May 2000Liquidators statement of receipts and payments (5 pages)
31 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
13 August 1999Liquidators statement of receipts and payments (5 pages)
18 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 1998Appointment of a voluntary liquidator (1 page)
18 August 1998Statement of affairs (6 pages)
30 July 1998Registered office changed on 30/07/98 from: po box 31 harborough hills road barnsley, south yorks S71 1JD (1 page)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997Secretary's particulars changed;director's particulars changed (1 page)
12 August 1997Return made up to 30/06/97; no change of members (6 pages)
12 March 1997Secretary resigned (1 page)
13 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 August 1996Return made up to 30/06/96; no change of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1995Auditor's resignation (2 pages)