Company NameWood Bastow Plc
Company StatusDissolved
Company Number00938495
CategoryPublic Limited Company
Incorporation Date9 September 1968(55 years, 7 months ago)
Dissolution Date19 September 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Joseph McWilliams
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1994(25 years, 11 months after company formation)
Appointment Duration12 years (closed 19 September 2006)
RoleAccountant
Correspondence AddressScotland Head House
Winlaton
Blaydon
Tyne And Wear
NE21 6PL
Secretary NameSusan Mary Dring
NationalityBritish
StatusClosed
Appointed26 August 1994(25 years, 11 months after company formation)
Appointment Duration12 years (closed 19 September 2006)
RoleCompany Director
Correspondence Address1 Ferens Close
The Sands
Durham
Co Durham
DH1 1JX
Director NameMr Peter Francis Child
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 College Road
Maidenhead
Berkshire
SL6 6AT
Director NameOliver Simon Prenn
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(22 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Hyde Park Gate
London
SW7 5DU
Secretary NameMr Peter Francis Child
NationalityBritish
StatusResigned
Appointed04 June 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 College Road
Maidenhead
Berkshire
SL6 6AT
Director NameNicholas Ian Hamilton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(25 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressSouth Hill House
Smiths Lane, Ditcheat
Shepton Mallet
Somerset
BA4 6PP

Location

Registered AddressC/O Ernst & Young Norham House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
1 August 2005Director resigned (1 page)
24 August 2004Order of court - dissolution void (3 pages)
9 August 1997Dissolved (1 page)
9 May 1997Return of final meeting in a members' voluntary winding up (3 pages)
23 September 1996Registered office changed on 23/09/96 from: 1 stephenson road peterlee county durham SR8 5AX (1 page)
6 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
6 September 1996Appointment of a voluntary liquidator (1 page)
6 September 1996Declaration of solvency (4 pages)
8 July 1996Full accounts made up to 30 December 1995 (7 pages)
2 July 1996Return made up to 04/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 1995Full accounts made up to 31 December 1994 (8 pages)
7 June 1995Return made up to 04/06/95; change of members (6 pages)
18 May 1993Company name changed magellan industries PLC\certificate issued on 18/05/93 (2 pages)
5 February 1993Company name changed wood bastow holdings public limi ted company\certificate issued on 08/02/93 (2 pages)
9 September 1968Incorporation (15 pages)