WOODFORD SHEET METAL LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY4 2FF

Company number 01840487
Status Liquidation
Incorporation Date 14 August 1984
Company Type Private Limited Company
Address GROUND FLOOR SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-03-14 ; Statement of affairs with form 4.19. The most likely internet sites of WOODFORD SHEET METAL LIMITED are www.woodfordsheetmetal.co.uk, and www.woodford-sheet-metal.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Woodford Sheet Metal Limited is a Private Limited Company. The company registration number is 01840487. Woodford Sheet Metal Limited has been working since 14 August 1984. The present status of the company is Liquidation. The registered address of Woodford Sheet Metal Limited is Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire Fy4 2ff. . BELL, Jonathan Marc is a Director of the company. Secretary GREENWOOD, Audrey Muriel has been resigned. Secretary RILEY, Eric has been resigned. Director FORD, Kenneth has been resigned. Director GREENWOOD, Audrey Muriel has been resigned. Director GREENWOOD, Cyril has been resigned. Director RILEY, Eric has been resigned. Director WHITEHEAD, Alan has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
BELL, Jonathan Marc
Appointed Date: 25 April 2013
53 years old

Resigned Directors

Secretary
GREENWOOD, Audrey Muriel
Resigned: 21 December 1993

Secretary
RILEY, Eric
Resigned: 25 April 2013
Appointed Date: 21 December 1992

Director
FORD, Kenneth
Resigned: 21 December 1992
85 years old

Director
GREENWOOD, Audrey Muriel
Resigned: 21 December 1992
79 years old

Director
GREENWOOD, Cyril
Resigned: 21 December 1992
92 years old

Director
RILEY, Eric
Resigned: 25 April 2013
79 years old

Director
WHITEHEAD, Alan
Resigned: 25 April 2013
Appointed Date: 09 September 1992
81 years old

WOODFORD SHEET METAL LIMITED Events

24 Mar 2017
Appointment of a voluntary liquidator
24 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-14

24 Mar 2017
Statement of affairs with form 4.19
27 Feb 2017
Registered office address changed from 10 Borough Road Darwen Lancashire BB3 1PL to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 27 February 2017
09 Feb 2017
Compulsory strike-off action has been suspended
...
... and 90 more events
04 Feb 1987
Return made up to 31/12/86; full list of members
11 Dec 1985
Annual return made up to 14/12/85
11 Dec 1985
Accounts made up to 30 September 1985
06 Sep 1984
Allotment of shares
20 Aug 1984
Allotment of shares

WOODFORD SHEET METAL LIMITED Charges

25 April 2013
Charge code 0184 0487 0004
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Notification of addition to or amendment of charge…
1 May 1996
Debenture
Delivered: 7 May 1996
Status: Satisfied on 17 January 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 1994
Debenture
Delivered: 3 December 1994
Status: Satisfied on 30 July 2002
Persons entitled: Cyril Greenwood and Kenneth Ford
Description: Fixed and floating charges over the undertaking and all…
4 February 1993
Debenture
Delivered: 19 February 1993
Status: Satisfied on 29 December 1994
Persons entitled: Fordwood Limited
Description: Fixed and floating charges over the undertaking and all…