About

Registered Number: 02565962
Date of Incorporation: 06/12/1990 (33 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 5 months ago)
Registered Address: Castill Laithe Abattoir Gisburn Road, Sawley, Clitheroe, BB7 4LH,

 

Based in Clitheroe, Wood & Sons (Holdings) Ltd was founded on 06 December 1990, it's status is listed as "Dissolved". The company has 2 directors listed as Quelly, Michael, Breen, Sean at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUELLY, Michael 06 October 2017 - 1
Secretary Name Appointed Resigned Total Appointments
BREEN, Sean 06 October 2017 27 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 15 October 2019
RESOLUTIONS - N/A 09 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 October 2019
SH19 - Statement of capital 09 October 2019
CAP-SS - N/A 09 October 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 25 September 2018
TM02 - Termination of appointment of secretary 27 February 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 23 November 2017
CH01 - Change of particulars for director 23 November 2017
CH01 - Change of particulars for director 23 November 2017
CH03 - Change of particulars for secretary 23 November 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 20 October 2017
AP01 - Appointment of director 20 October 2017
AP03 - Appointment of secretary 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
AP01 - Appointment of director 20 October 2017
AA01 - Change of accounting reference date 13 October 2017
AD01 - Change of registered office address 27 July 2017
MR04 - N/A 25 April 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 28 November 2016
MR04 - N/A 20 May 2016
MR04 - N/A 20 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 21 November 2014
MR01 - N/A 05 August 2014
AR01 - Annual Return 09 December 2013
AD01 - Change of registered office address 09 December 2013
MR01 - N/A 04 November 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AA01 - Change of accounting reference date 01 July 2013
AP01 - Appointment of director 25 June 2013
AP01 - Appointment of director 25 June 2013
AP01 - Appointment of director 25 June 2013
AUD - Auditor's letter of resignation 19 June 2013
AA - Annual Accounts 23 May 2013
MR04 - N/A 21 May 2013
MR01 - N/A 21 May 2013
MR01 - N/A 21 May 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 08 August 2012
RESOLUTIONS - N/A 10 May 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 17 November 2010
CH03 - Change of particulars for secretary 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 04 September 2008
225 - Change of Accounting Reference Date 19 June 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 22 November 2007
287 - Change in situation or address of Registered Office 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 24 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2002
288c - Notice of change of directors or secretaries or in their particulars 26 November 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 19 November 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 10 December 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
123 - Notice of increase in nominal capital 20 April 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 25 November 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 20 January 1998
AA - Annual Accounts 17 April 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 28 January 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 24 November 1994
AA - Annual Accounts 16 February 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 10 March 1993
AA - Annual Accounts 22 February 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 22 February 1993
363s - Annual Return 17 February 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 July 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 02 July 1992
88(2)P - N/A 04 June 1992
RESOLUTIONS - N/A 17 December 1991
123 - Notice of increase in nominal capital 17 December 1991
363b - Annual Return 12 December 1991
395 - Particulars of a mortgage or charge 20 August 1991
288 - N/A 13 December 1990
288 - N/A 13 December 1990
NEWINC - New incorporation documents 06 December 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2014 Outstanding

N/A

A registered charge 30 October 2013 Fully Satisfied

N/A

A registered charge 21 May 2013 Fully Satisfied

N/A

A registered charge 21 May 2013 Fully Satisfied

N/A

Mortgage debenture 31 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.