Company NameWoodleigh Printing Services Limited
DirectorPeter Reginald Woodcock
Company StatusDissolved
Company Number03388289
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePeter Reginald Woodcock
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1997(same day as company formation)
RolePrinter
Correspondence Address67 Fernleigh Drive
Brinsworth
Rotherham
South Yorkshire
S60 5PE
Secretary NameValerie Hinken
NationalityBritish
StatusCurrent
Appointed01 December 2000(3 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleSecretary
Correspondence Address104 Barberwood Road
Blackburn
Rotherham
South Yorkshire
S61 2DD
Secretary NameAlison Leigh Woodcock
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleStudent
Correspondence Address67 Fernleigh Drive
Brinsworth
Rotherham
South Yorkshire
S60 5PE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address37 Moorgate Road
Rotherham
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£4,495
Current Liabilities£64,067

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 March 2002Dissolved (1 page)
27 December 2001Completion of winding up (1 page)
4 May 2001Order of court to wind up (3 pages)
27 December 2000Registered office changed on 27/12/00 from: belmont house kimberworth road rotherham south yorkshire S61 1AD (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
5 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 September 2000Return made up to 18/06/00; full list of members (6 pages)
17 May 2000Return made up to 18/06/99; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 July 1998Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
16 July 1998Return made up to 18/06/98; full list of members (5 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
13 November 1997Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
6 July 1997New secretary appointed (2 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997Registered office changed on 06/07/97 from: 31 corsham street london N1 6DR (1 page)
6 July 1997Director resigned (1 page)
18 June 1997Incorporation (18 pages)