Woodbank Uk (Mechanical & Electrical) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 27, 1997)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

DRAFTOFFER LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03163056
Record last updated Monday, April 27, 2015 8:36:34 AM UTC
Official Address 1 The Embankment Leeds West Yorkshire Ls14dw City And Hunslet
There are 179 companies registered at this street
Locality City And Hunslet
Region England
Postal Code LS14DW
Sector electrical, installation, limit, mechanical, wire

Charts

Visits

WOODBANK UK (MECHANICAL & ELECTRICAL) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-92025-5012345
Document TypeDoc. Type Publication datePub. date Download link
Notices Apr 26, 2014 Appointment of liquidators Appointment of liquidators
Registry Jul 24, 2002 Dissolved Dissolved
Registry Apr 24, 2002 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Apr 24, 2002 Liquidator's progress report Liquidator's progress report
Registry Nov 5, 2001 Liquidator's progress report 3163... Liquidator's progress report 3163...
Registry May 10, 2001 Liquidator's progress report Liquidator's progress report
Registry Nov 14, 2000 Liquidator's progress report 3163... Liquidator's progress report 3163...
Registry Jun 1, 2000 Liquidator's progress report Liquidator's progress report
Registry May 22, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 3, 1999 Liquidator's progress report Liquidator's progress report
Registry Jun 7, 1999 Liquidator's progress report 3163... Liquidator's progress report 3163...
Registry Apr 27, 1998 Statement of company's affairs Statement of company's affairs
Registry Apr 27, 1998 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 17, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 17, 1998 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 18, 1997 Resignation of a director Resignation of a director
Registry Dec 2, 1997 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Financials Aug 27, 1997 Annual accounts Annual accounts
Registry Aug 22, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 20, 1997 Particulars of a mortgage or charge 3163... Particulars of a mortgage or charge 3163...
Registry Mar 19, 1997 Annual return Annual return
Registry Feb 13, 1997 Resignation of a director Resignation of a director
Registry Nov 1, 1996 Memorandum of association Memorandum of association
Registry Sep 5, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 5, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 13, 1996 Company name change Company name change
Registry Aug 12, 1996 Change of name certificate Change of name certificate
Registry Aug 5, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 5, 1996 Director resigned, new director appointed 3163... Director resigned, new director appointed 3163...
Registry Aug 5, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 5, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 5, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 5, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 5, 1996 Notice of accounting reference date Notice of accounting reference date
Registry Aug 2, 1996 Appointment of a man as Engineer and Director Appointment of a man as Engineer and Director
Registry May 14, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 11, 1996 Particulars of a mortgage or charge 3163... Particulars of a mortgage or charge 3163...
Registry May 11, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 26, 1996 Two appointments: 2 men Two appointments: 2 men
Registry Mar 27, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 27, 1996 Director resigned, new director appointed 3163... Director resigned, new director appointed 3163...
Registry Mar 21, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 21, 1996 Director resigned, new director appointed 3163... Director resigned, new director appointed 3163...
Registry Mar 21, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 8, 1996 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Feb 22, 1996 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)