Company NameWM. Wood & Sons Limited
Company StatusDissolved
Company Number00101785
CategoryPrivate Limited Company
Incorporation Date27 February 1909(115 years, 2 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameWM. Wood & Sons (Tailors) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameWilliam Wood
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(82 years, 2 months after company formation)
Appointment Duration19 years, 4 months (closed 07 September 2010)
RoleManaging Director
Correspondence AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
Secretary NameJohn William Wood
NationalityBritish
StatusClosed
Appointed01 January 2009(99 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 07 September 2010)
RoleCompany Director
Correspondence AddressTenon Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
Director NameLilian Farquhar
Date of BirthSeptember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(82 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 February 1996)
RoleCompany Director
Correspondence Address21 Seafield Road
Friars Cliff
Christchurch
Dorset
BH23 4ET
Director NameZeta Margaret Wood
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(82 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 July 1998)
RoleCompany Director
Correspondence Address70 Dragon Parade
Harrogate
North Yorkshire
HG1 5DQ
Secretary NameKeith Anderson
NationalityBritish
StatusResigned
Appointed24 April 1991(82 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 1996)
RoleCompany Director
Correspondence Address12-14 Ocean Road
South Shields
Tyne & Wear
NE33 2HZ
Secretary NameGillian Lynn Wood
NationalityBritish
StatusResigned
Appointed02 February 1996(86 years, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne & Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

21k at 1William Wood
61.04%
Ordinary
2k at 1G L Wood
5.82%
Ordinary
1.2k at 1J W Wood
3.49%
Ordinary
1.2k at 1A Bruce
3.46%
Ordinary
1.2k at 1R Bruce
3.46%
Ordinary
824 at 1A Bruce
2.40%
Preference
824 at 1R Bruce
2.40%
Preference
6.2k at 1William Wood
17.93%
Preference

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
13 May 2010Application to strike the company off the register (3 pages)
13 May 2010Application to strike the company off the register (3 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 April 2009Return made up to 24/04/09; full list of members (5 pages)
24 April 2009Return made up to 24/04/09; full list of members (5 pages)
8 January 2009Secretary appointed john william wood (1 page)
8 January 2009Secretary appointed john william wood (1 page)
7 January 2009Appointment terminated secretary gillian wood (1 page)
7 January 2009Appointment Terminated Secretary gillian wood (1 page)
25 April 2008Return made up to 24/04/08; full list of members (5 pages)
25 April 2008Return made up to 24/04/08; full list of members (5 pages)
18 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 May 2007Return made up to 24/04/07; no change of members (6 pages)
14 May 2007Return made up to 24/04/07; no change of members (6 pages)
30 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 May 2006Return made up to 24/04/06; full list of members (7 pages)
12 May 2006Return made up to 24/04/06; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 May 2005Return made up to 24/04/05; full list of members (7 pages)
25 May 2005Return made up to 24/04/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
14 May 2004Return made up to 24/04/04; full list of members (7 pages)
14 May 2004Return made up to 24/04/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
27 May 2003Return made up to 24/04/03; full list of members (7 pages)
27 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2002Registered office changed on 24/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
24 December 2002Registered office changed on 24/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
7 May 2002Return made up to 24/04/02; full list of members (7 pages)
7 May 2002Return made up to 24/04/02; full list of members (7 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
25 July 2001Return made up to 24/04/01; full list of members (7 pages)
25 July 2001Return made up to 24/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/07/01
(7 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (1 page)
4 May 2001Declaration of satisfaction of mortgage/charge (1 page)
4 May 2001Declaration of satisfaction of mortgage/charge (1 page)
4 May 2001Declaration of satisfaction of mortgage/charge (1 page)
4 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
12 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
28 April 2000Return made up to 24/04/00; full list of members (7 pages)
28 April 2000Return made up to 24/04/00; full list of members (7 pages)
26 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
26 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Return made up to 24/04/99; no change of members (4 pages)
20 May 1999Return made up to 24/04/99; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
8 July 1998Return made up to 24/04/98; no change of members (4 pages)
8 July 1998Return made up to 24/04/98; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
22 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
20 May 1997Return made up to 24/04/97; full list of members (6 pages)
20 May 1997Return made up to 24/04/97; full list of members (6 pages)
14 November 1996£ ic 36981/34381 26/09/96 £ sr 2600@1=2600 (1 page)
14 November 1996£ ic 36981/34381 26/09/96 £ sr 2600@1=2600 (1 page)
4 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
4 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
3 June 1996Return made up to 24/04/96; full list of members (6 pages)
3 June 1996Return made up to 24/04/96; full list of members (6 pages)
15 April 1996New secretary appointed (2 pages)
28 March 1996Secretary resigned (1 page)
28 March 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
28 March 1996Secretary resigned (1 page)
29 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
29 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
16 June 1982Accounts made up to 31 January 1982 (11 pages)
16 June 1982Accounts made up to 31 January 1982 (11 pages)