Company NameWoodbank Engineering Limited
DirectorGlen Siddle
Company StatusDissolved
Company Number02900294
CategoryPrivate Limited Company
Incorporation Date21 February 1994(30 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Glen Siddle
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1994(1 week, 4 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address161 The Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7PQ
Secretary NameNigel Arthur Jones
NationalityBritish
StatusCurrent
Appointed06 September 1996(2 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleManager
Correspondence AddressChurch Cottage 5 Church Street
Guiseley
Leeds
West Yorkshire
LS20 9BE
Director NameJames Frederick Arden Wood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(1 week, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 1995)
RoleFabrication Engineer
Correspondence Address7 Evelyn Avenue
Thornbury
Bradford
West Yorkshire
BD3 7AD
Secretary NameMr Glen Siddle
NationalityBritish
StatusResigned
Appointed04 March 1994(1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 1996)
RoleCompany Director
Correspondence Address161 The Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7PQ
Director NameMr James Barry Walker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1994(3 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 29 March 1996)
RoleStructual Engineer
Correspondence AddressStonecroft Main Street
Sicklinghall
Wetherby
West Yorkshire
LS22 4AU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Deloitte & Touche
10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

22 September 2000Dissolved (1 page)
22 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
22 June 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Liquidators statement of receipts and payments (5 pages)
12 October 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
15 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 1997Statement of affairs (17 pages)
15 April 1997Appointment of a voluntary liquidator (2 pages)
12 March 1997Registered office changed on 12/03/97 from: unit 21 tower works globe road leeds west yorkshire LS11 5QG (1 page)
10 October 1996Full accounts made up to 29 February 1996 (8 pages)
26 September 1996Accounting reference date shortened from 28/02/97 to 31/10/96 (1 page)
23 September 1996New secretary appointed (1 page)
23 September 1996Secretary resigned (2 pages)
9 May 1996Return made up to 21/02/96; full list of members (6 pages)
17 April 1996Director resigned (1 page)
13 June 1995Return made up to 21/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Ad 20/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 April 1995Accounts for a dormant company made up to 28 February 1995 (1 page)