Company NameE.J. Wood Engineering Limited
Company StatusDissolved
Company Number03022831
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEdward John Wood
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage
Ipswich Road Brantham
Manningtree
Essex
CO11 1PE
Director NameSophie Fleur Fellows
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1996(1 year, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleNurse
Correspondence Address210 Old Foundry Road
Ipswich
Suffolk
IP4 2DZ
Director NameMr Fritz Gerald Watson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1996(1 year, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address34 The Avenue
Ipswich
Suffolk
IP1 3TD
Secretary NameSophie Fleur Fellows
NationalityBritish
StatusCurrent
Appointed20 September 1996(1 year, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address210 Old Foundry Road
Ipswich
Suffolk
IP4 2DZ
Secretary NameAndrew Robert Fowell Buxton
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleSecretary
Correspondence AddressBentley Park
Ipswich
Suffolk
IP9 2LR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBarn Works 14 Court Farm
Stutton Road
Brantham Manningtree
Essex
CO11 1PW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

17 November 2000Dissolved (1 page)
17 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
24 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 1999Statement of affairs (16 pages)
24 August 1999Appointment of a voluntary liquidator (2 pages)
21 July 1999Return made up to 16/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
12 March 1998Return made up to 16/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 March 1997Return made up to 16/02/97; no change of members (6 pages)
12 February 1997Accounting reference date extended from 28/02/97 to 31/07/97 (1 page)
19 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
7 October 1996New director appointed (2 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
27 September 1996Secretary resigned (1 page)
27 September 1996New secretary appointed (2 pages)
27 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996Return made up to 16/02/96; full list of members (6 pages)
20 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
20 March 1995Registered office changed on 20/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)