Woodtech Machinery Ltd was registered on 20 April 1982 and has its registered office in Swindon, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. Peckham, Justin Guy, Holmes, John Douglas, Pawley, Robert Lewis James are listed as the directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PECKHAM, Justin Guy | 01 November 2000 | - | 1 |
HOLMES, John Douglas | N/A | 15 August 1996 | 1 |
PAWLEY, Robert Lewis James | N/A | 29 February 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 31 March 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 31 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 15 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 24 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 15 September 2014 | |
AD01 - Change of registered office address | 02 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 11 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 03 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 22 March 2013 | |
4.68 - Liquidator's statement of receipts and payments | 18 September 2012 | |
4.68 - Liquidator's statement of receipts and payments | 08 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 08 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 15 March 2011 | |
4.68 - Liquidator's statement of receipts and payments | 20 August 2010 | |
4.68 - Liquidator's statement of receipts and payments | 11 March 2010 | |
4.68 - Liquidator's statement of receipts and payments | 15 December 2009 | |
2.24B - N/A | 14 August 2008 | |
2.34B - N/A | 14 August 2008 | |
2.23B - N/A | 02 November 2007 | |
2.16B - N/A | 16 October 2007 | |
2.17B - N/A | 09 October 2007 | |
2.12B - N/A | 04 September 2007 | |
287 - Change in situation or address of Registered Office | 03 September 2007 | |
AA - Annual Accounts | 17 April 2007 | |
363a - Annual Return | 06 March 2007 | |
AA - Annual Accounts | 19 January 2006 | |
363a - Annual Return | 04 January 2006 | |
AA - Annual Accounts | 04 May 2005 | |
288b - Notice of resignation of directors or secretaries | 05 February 2005 | |
363s - Annual Return | 17 December 2004 | |
RESOLUTIONS - N/A | 12 May 2004 | |
RESOLUTIONS - N/A | 12 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 27 April 2004 | |
288a - Notice of appointment of directors or secretaries | 31 August 2003 | |
288b - Notice of resignation of directors or secretaries | 31 August 2003 | |
AA - Annual Accounts | 28 March 2003 | |
363s - Annual Return | 20 December 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 October 2002 | |
RESOLUTIONS - N/A | 03 October 2002 | |
RESOLUTIONS - N/A | 03 October 2002 | |
RESOLUTIONS - N/A | 03 October 2002 | |
123 - Notice of increase in nominal capital | 03 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2002 | |
288b - Notice of resignation of directors or secretaries | 28 February 2002 | |
363s - Annual Return | 20 December 2001 | |
AA - Annual Accounts | 11 December 2001 | |
AA - Annual Accounts | 11 April 2001 | |
363s - Annual Return | 17 January 2001 | |
288a - Notice of appointment of directors or secretaries | 03 January 2001 | |
288b - Notice of resignation of directors or secretaries | 15 August 2000 | |
AA - Annual Accounts | 26 May 2000 | |
288a - Notice of appointment of directors or secretaries | 20 April 2000 | |
288a - Notice of appointment of directors or secretaries | 20 April 2000 | |
288a - Notice of appointment of directors or secretaries | 20 April 2000 | |
288a - Notice of appointment of directors or secretaries | 20 April 2000 | |
353 - Register of members | 20 April 2000 | |
225 - Change of Accounting Reference Date | 20 April 2000 | |
363s - Annual Return | 10 January 2000 | |
AA - Annual Accounts | 11 June 1999 | |
363s - Annual Return | 11 January 1999 | |
AA - Annual Accounts | 17 July 1998 | |
363s - Annual Return | 30 December 1997 | |
AA - Annual Accounts | 13 February 1997 | |
395 - Particulars of a mortgage or charge | 07 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 December 1996 | |
363s - Annual Return | 20 December 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 1996 | |
169 - Return by a company purchasing its own shares | 06 September 1996 | |
RESOLUTIONS - N/A | 28 August 1996 | |
288 - N/A | 28 August 1996 | |
395 - Particulars of a mortgage or charge | 26 April 1996 | |
395 - Particulars of a mortgage or charge | 26 April 1996 | |
RESOLUTIONS - N/A | 16 February 1996 | |
AA - Annual Accounts | 14 February 1996 | |
363s - Annual Return | 06 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 1995 | |
AUD - Auditor's letter of resignation | 21 September 1995 | |
363s - Annual Return | 21 December 1994 | |
AA - Annual Accounts | 21 December 1994 | |
AA - Annual Accounts | 18 January 1994 | |
363s - Annual Return | 24 December 1993 | |
363s - Annual Return | 05 January 1993 | |
AA - Annual Accounts | 15 December 1992 | |
AA - Annual Accounts | 08 May 1992 | |
363s - Annual Return | 18 December 1991 | |
AA - Annual Accounts | 20 March 1991 | |
363a - Annual Return | 20 March 1991 | |
288 - N/A | 18 March 1991 | |
288 - N/A | 18 March 1991 | |
AA - Annual Accounts | 20 March 1990 | |
363 - Annual Return | 20 March 1990 | |
395 - Particulars of a mortgage or charge | 11 October 1989 | |
AA - Annual Accounts | 12 July 1989 | |
363 - Annual Return | 12 July 1989 | |
AA - Annual Accounts | 09 June 1988 | |
363 - Annual Return | 09 June 1988 | |
AA - Annual Accounts | 18 February 1987 | |
363 - Annual Return | 18 February 1987 | |
287 - Change in situation or address of Registered Office | 18 February 1987 | |
395 - Particulars of a mortgage or charge | 26 July 1986 | |
AA - Annual Accounts | 11 June 1986 | |
363 - Annual Return | 11 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over credit balances | 30 December 1996 | Fully Satisfied |
N/A |
Charge over credit balances | 16 April 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 16 April 1996 | Fully Satisfied |
N/A |
Charge over credit balance | 26 September 1989 | Fully Satisfied |
N/A |
Legal charge | 18 July 1986 | Fully Satisfied |
N/A |
Legal mortgage | 04 October 1984 | Fully Satisfied |
N/A |