Company NameWoodbury Electronics Limited
Company StatusDissolved
Company Number02873652
CategoryPrivate Limited Company
Incorporation Date19 November 1993(30 years, 5 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKeith Martin Buck
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1993(same day as company formation)
RoleElectronic Engineer
Correspondence Address4 Houndhill Lane
Purston
Featherstone
West Yorkshire
WF7 5AT
Secretary NameGlenyse Buck
NationalityBritish
StatusClosed
Appointed19 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Houndhill Lane
Purston Featherstone
Pontefract
West Yorkshire
WF7 5AT
Director NameGlenyse Buck
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1993(1 week after company formation)
Appointment Duration5 years, 2 months (closed 16 February 1999)
RoleCompany Director
Correspondence Address4 Houndhill Lane
Purston Featherstone
Pontefract
West Yorkshire
WF7 5AT
Director NameDavid Keith Buck
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1997(3 years, 2 months after company formation)
Appointment Duration2 years (closed 16 February 1999)
RoleElectrical Engineer
Correspondence Address4 Houndhill Lane
Purston
Featmerstone
West Yorkshire
WF7 5AT
Director NameAnn Mulligan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1997(3 years, 2 months after company formation)
Appointment Duration2 years (closed 16 February 1999)
RoleCompany Director
Correspondence Address47 George Street
Horbury
West Yorkshire
WF4 5DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClark Whitehill J0solyne
Pelican House
10 Currer Street
Bradford
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 October 1998First Gazette notice for voluntary strike-off (1 page)
28 August 1998Application for striking-off (1 page)
16 January 1998Return made up to 19/11/97; full list of members
  • 363(287) ‐ Registered office changed on 16/01/98
(6 pages)
11 September 1997Accounts made up to 30 November 1996 (10 pages)
6 February 1997Return made up to 19/11/96; no change of members (4 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Ad 28/01/97--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
6 February 1997New director appointed (2 pages)
4 February 1997Compulsory strike-off action has been discontinued (1 page)
31 January 1997Withdrawal of application for striking off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
11 November 1996Application for striking-off (1 page)
26 October 1996Accounts made up to 30 November 1995 (8 pages)
19 December 1995Return made up to 19/11/95; no change of members (4 pages)
14 September 1995Accounts made up to 30 November 1994 (10 pages)