About

Registered Number: 06829573
Date of Incorporation: 25/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: Lancaster Centre Meteor Business Park, Cheltenham Road East, Gloucester, GL2 9QL

 

Established in 2009, Woodward (U.K.) Ltd has its registered office in Gloucester. We do not know the number of employees at the organisation. The companies directors are listed as Fawzy, Athanasius Christopher, Beresford, Stephen Neil, Fawzy, Athanasius Christopher, Glass, Martin Val, Weber Jr, Robert Frederick, Benning, Dennis M, Porter, Jamie Sean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERESFORD, Stephen Neil 05 July 2011 - 1
FAWZY, Athanasius Christopher 25 February 2009 - 1
GLASS, Martin Val 05 July 2011 - 1
WEBER JR, Robert Frederick 15 April 2009 - 1
BENNING, Dennis M 15 April 2009 29 June 2011 1
PORTER, Jamie Sean 01 July 2009 29 June 2011 1
Secretary Name Appointed Resigned Total Appointments
FAWZY, Athanasius Christopher 03 April 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 25 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2017
LIQ MISC OC - N/A 04 April 2017
4.40 - N/A 04 April 2017
RESOLUTIONS - N/A 14 September 2016
4.70 - N/A 14 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 September 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 18 February 2016
AA01 - Change of accounting reference date 20 July 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 07 April 2015
AA01 - Change of accounting reference date 22 January 2015
RESOLUTIONS - N/A 11 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 December 2014
SH19 - Statement of capital 11 December 2014
CAP-SS - N/A 11 December 2014
AA01 - Change of accounting reference date 21 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 27 March 2014
AD01 - Change of registered office address 27 March 2014
AD01 - Change of registered office address 27 March 2014
CH01 - Change of particulars for director 26 March 2014
CH03 - Change of particulars for secretary 26 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AP01 - Appointment of director 18 July 2011
AP01 - Appointment of director 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 21 April 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 23 April 2010
AR01 - Annual Return 31 March 2010
AD01 - Change of registered office address 31 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2010
288a - Notice of appointment of directors or secretaries 08 August 2009
287 - Change in situation or address of Registered Office 06 July 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
225 - Change of Accounting Reference Date 14 May 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
NEWINC - New incorporation documents 25 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.