Company NameP. Wood Design Services Limited
Company StatusDissolved
Company Number02922962
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Paul Wood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1994(same day as company formation)
RoleProject Designer
Country of ResidenceUnited Kingdom
Correspondence Address10 Hammond Close
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8HL
Secretary NameBrenda Wood
NationalityBritish
StatusClosed
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address27 Laburnum Road
Ormesby
Middlesbrough
Cleveland
TS7 9DJ
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressPO Box 403
Denby Dale Road
Wakefield
West Yorkshire
WF1 2WT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£645
Cash£3,462
Current Liabilities£8,234

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
22 May 2007Application for striking-off (1 page)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 May 2006Return made up to 18/04/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
26 April 2005Return made up to 18/04/05; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 April 2004Return made up to 18/04/04; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 August 2003Registered office changed on 26/08/03 from: 16 bond street wakefield WF1 2QP (1 page)
27 April 2003Return made up to 18/04/03; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
29 April 2002Return made up to 18/04/02; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
24 April 2001Return made up to 18/04/01; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
2 May 2000Return made up to 26/04/00; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
28 April 1999Director's particulars changed (1 page)
28 April 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1998Accounts for a small company made up to 30 April 1998 (4 pages)
23 April 1998Return made up to 26/04/98; full list of members (6 pages)
29 August 1997Accounts for a small company made up to 30 April 1997 (4 pages)
7 May 1997Return made up to 26/04/97; no change of members (4 pages)
21 June 1996Accounts for a small company made up to 30 April 1996 (4 pages)
14 April 1996Return made up to 26/04/96; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 30 April 1995 (4 pages)
27 April 1995Return made up to 26/04/95; full list of members (6 pages)