About

Registered Number: 00674096
Date of Incorporation: 02/11/1960 (63 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/03/2019 (5 years and 1 month ago)
Registered Address: 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Woodville Polymer Engineering Ltd was founded on 02 November 1960 and are based in Bromsgrove, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Grahs, Charlotta, Mansfield, Alan John at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHS, Charlotta 04 June 2015 - 1
MANSFIELD, Alan John N/A 26 June 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 March 2019
LIQ13 - N/A 11 December 2018
LIQ03 - N/A 08 December 2017
4.68 - Liquidator's statement of receipts and payments 06 December 2016
RESOLUTIONS - N/A 23 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 October 2015
AD01 - Change of registered office address 16 October 2015
4.70 - N/A 12 October 2015
RESOLUTIONS - N/A 24 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 July 2015
SH19 - Statement of capital 24 July 2015
CAP-SS - N/A 24 July 2015
AP01 - Appointment of director 12 June 2015
AP01 - Appointment of director 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 16 July 2013
RESOLUTIONS - N/A 15 May 2013
AR01 - Annual Return 11 April 2013
TM01 - Termination of appointment of director 04 October 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 05 April 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 03 August 2011
AP01 - Appointment of director 28 February 2011
AP01 - Appointment of director 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
AP01 - Appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 28 July 2010
RESOLUTIONS - N/A 07 July 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AP01 - Appointment of director 14 May 2010
AA - Annual Accounts 01 July 2009
RESOLUTIONS - N/A 26 May 2009
363a - Annual Return 19 March 2009
363a - Annual Return 13 March 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 05 March 2008
353 - Register of members 04 March 2008
287 - Change in situation or address of Registered Office 20 December 2007
AA - Annual Accounts 15 July 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 06 October 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
363a - Annual Return 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 July 2005
287 - Change in situation or address of Registered Office 22 June 2005
RESOLUTIONS - N/A 15 June 2005
RESOLUTIONS - N/A 15 June 2005
AA - Annual Accounts 15 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 31 January 2005
AUD - Auditor's letter of resignation 17 December 2004
363s - Annual Return 15 November 2004
225 - Change of Accounting Reference Date 09 December 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
AA - Annual Accounts 28 May 2003
363a - Annual Return 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
AA - Annual Accounts 10 October 2001
225 - Change of Accounting Reference Date 11 April 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 05 June 2000
363s - Annual Return 23 February 2000
288a - Notice of appointment of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 03 February 1999
AUD - Auditor's letter of resignation 01 September 1998
CERTNM - Change of name certificate 27 July 1998
AA - Annual Accounts 28 May 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 09 June 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 01 July 1996
363s - Annual Return 05 February 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 05 February 1994
AA - Annual Accounts 28 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 24 June 1993
363s - Annual Return 19 January 1993
RESOLUTIONS - N/A 04 January 1993
AA - Annual Accounts 28 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 October 1992
288 - N/A 15 July 1992
288 - N/A 03 April 1992
288 - N/A 03 April 1992
288 - N/A 03 April 1992
363s - Annual Return 21 February 1992
AA - Annual Accounts 21 February 1992
RESOLUTIONS - N/A 16 February 1992
288 - N/A 04 February 1992
287 - Change in situation or address of Registered Office 12 April 1991
363a - Annual Return 22 February 1991
AA - Annual Accounts 05 February 1991
288 - N/A 12 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1990
RESOLUTIONS - N/A 20 April 1990
MEM/ARTS - N/A 20 April 1990
123 - Notice of increase in nominal capital 20 April 1990
CERTNM - Change of name certificate 06 April 1990
CERTNM - Change of name certificate 06 April 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 15 February 1990
288 - N/A 09 February 1990
AA - Annual Accounts 25 January 1989
363 - Annual Return 25 January 1989
363 - Annual Return 29 February 1988
AA - Annual Accounts 26 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 October 1987
288 - N/A 26 August 1987
288 - N/A 26 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1986
AA - Annual Accounts 24 October 1986
363 - Annual Return 30 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1986
288 - N/A 22 September 1986
AA - Annual Accounts 30 December 1980
AA - Annual Accounts 03 January 1979
363 - Annual Return 09 January 1978
AA - Annual Accounts 28 December 1977

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.