Woodhead Manufacturing Company Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 24, 1989)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 01921563
Record last updated Tuesday, April 7, 2015 12:33:00 PM UTC
Official Address 4 Carlton Court Brown Lane West Leeds Ls126lt Beeston And Holbeck
There are 26 companies registered at this street
Locality Beeston And Holbeck
Region England
Postal Code LS126LT
Sector Manufacture other fabricated metal products

Charts

Visits

WOODHEAD MANUFACTURING COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92022-82024-100123

Searches

WOODHEAD MANUFACTURING COMPANY LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-701
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 29, 2014 Liquidator's progress report Liquidator's progress report
Registry Jul 22, 2014 Change of registered office address Change of registered office address
Registry May 28, 2014 Liquidator's progress report Liquidator's progress report
Registry Nov 22, 2013 Liquidator's progress report 1921... Liquidator's progress report 1921...
Registry May 9, 2013 Liquidator's progress report Liquidator's progress report
Registry Nov 9, 2012 Liquidator's progress report 1921... Liquidator's progress report 1921...
Registry May 9, 2012 Liquidator's progress report Liquidator's progress report
Registry Nov 1, 2011 Liquidator's progress report 1921... Liquidator's progress report 1921...
Registry May 26, 2011 Liquidator's progress report Liquidator's progress report
Registry Nov 18, 2010 Liquidator's progress report 1921... Liquidator's progress report 1921...
Registry May 13, 2010 Liquidator's progress report Liquidator's progress report
Registry Nov 16, 2009 Liquidator's progress report 1921... Liquidator's progress report 1921...
Registry Sep 17, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry May 18, 2009 Liquidator's progress report Liquidator's progress report
Registry Nov 10, 2008 Liquidator's progress report 1921... Liquidator's progress report 1921...
Registry May 23, 2008 Liquidator's progress report Liquidator's progress report
Registry Apr 27, 2007 Appointment of a director Appointment of a director
Registry Apr 27, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Apr 26, 2007 Statement of company's affairs Statement of company's affairs
Registry Apr 26, 2007 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Apr 26, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 17, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 10, 2007 Appointment of a man as Director and Economist Appointment of a man as Director and Economist
Registry Sep 1, 2006 Annual return Annual return
Financials Dec 19, 2005 Annual accounts Annual accounts
Registry Sep 6, 2005 Annual return Annual return
Registry Jul 19, 2005 Appointment of a secretary Appointment of a secretary
Registry Jul 19, 2005 Resignation of a director Resignation of a director
Financials May 5, 2005 Annual accounts Annual accounts
Registry Sep 30, 2004 Appointment of a man as Secretary and Economist Appointment of a man as Secretary and Economist
Registry Sep 1, 2004 Annual return Annual return
Financials May 13, 2004 Annual accounts Annual accounts
Financials May 13, 2004 Annual accounts 1921... Annual accounts 1921...
Registry Mar 27, 2004 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 17, 2003 Annual return Annual return
Registry Dec 14, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 17, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 17, 2002 Annual return Annual return
Financials Mar 25, 2002 Annual accounts Annual accounts
Registry Aug 31, 2001 Annual return Annual return
Financials Dec 28, 2000 Annual accounts Annual accounts
Registry Sep 13, 2000 Appointment of a director Appointment of a director
Registry Sep 13, 2000 Annual return Annual return
Financials Sep 13, 2000 Annual accounts Annual accounts
Registry Sep 13, 2000 Director's particulars changed Director's particulars changed
Registry Sep 5, 2000 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Financials Nov 8, 1999 Annual accounts Annual accounts
Registry Oct 27, 1999 Annual return Annual return
Registry Oct 20, 1999 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Financials Aug 20, 1998 Annual accounts Annual accounts
Registry Jul 23, 1998 Annual return Annual return
Registry Oct 21, 1997 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Aug 28, 1997 Annual return Annual return
Registry Feb 24, 1997 Annual return 1921... Annual return 1921...
Financials Nov 15, 1996 Annual accounts Annual accounts
Financials Nov 15, 1996 Annual accounts 1921... Annual accounts 1921...
Registry Mar 20, 1996 Annual return Annual return
Registry Oct 20, 1995 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Financials Feb 3, 1995 Annual accounts Annual accounts
Registry Jan 10, 1995 Annual return Annual return
Registry Nov 1, 1994 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Financials Jan 11, 1994 Annual accounts Annual accounts
Registry Nov 3, 1993 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jul 25, 1993 Annual return Annual return
Registry Jan 8, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 12, 1992 Annual return Annual return
Financials Oct 18, 1992 Annual accounts Annual accounts
Financials Oct 18, 1992 Annual accounts 1921... Annual accounts 1921...
Registry Feb 18, 1992 Annual return Annual return
Registry Nov 4, 1991 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jul 31, 1991 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 11, 1991 Annual return Annual return
Financials Dec 3, 1990 Annual accounts Annual accounts
Financials Nov 24, 1989 Annual accounts 1921... Annual accounts 1921...
Registry Nov 24, 1989 Annual return Annual return
Financials Aug 14, 1989 Annual accounts Annual accounts
Registry Aug 14, 1989 Annual return Annual return
Registry Feb 10, 1988 Annual return 1921... Annual return 1921...
Financials Feb 10, 1988 Annual accounts Annual accounts
Registry Feb 8, 1988 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Feb 8, 1988 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 Feb 8, 1988 Wd ad --------- Wd ad ---------
Registry Jan 13, 1988 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 13, 1988 Nc inc already adjusted Nc inc already adjusted
Registry Dec 2, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 28, 1987 Director resigned, new director appointed 1921... Director resigned, new director appointed 1921...
Registry Sep 10, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 7, 1987 Appointment of a man as Director and Solicitor Appointment of a man as Director and Solicitor
Registry Mar 20, 1987 Annual return Annual return
Registry Dec 18, 1986 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Oct 2, 1985 Appointment of a man as Director Appointment of a man as Director
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)