Company NameDavid Wood Entertainments Limited
DirectorDavid Wood
Company StatusDissolved
Company Number01105798
CategoryPrivate Limited Company
Incorporation Date2 April 1973(51 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Wood
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1973(same day as company formation)
RoleRecording Engineer
Country of ResidenceEngland
Correspondence Address4 Shaftesbury Crescent
North Shields
Tyne & Wear
NE30 3NA
Director NameMrs Nita Elizabeth Rodd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead Church Street
Cobham
Surrey
KT11 3EG
Director NameJudith Wood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1997)
RoleLibrarian
Correspondence Address4 Shaftesbury Crescent
North Shields
Tyne & Wear
NE30 3NA
Secretary NameJudith Wood
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address4 Shaftesbury Crescent
North Shields
Tyne & Wear
NE30 3NA

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 January 2001Dissolved (1 page)
24 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2000Liquidators statement of receipts and payments (5 pages)
1 September 2000Liquidators statement of receipts and payments (5 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
17 September 1999Liquidators statement of receipts and payments (5 pages)
16 March 1999Liquidators statement of receipts and payments (5 pages)
9 March 1998Registered office changed on 09/03/98 from: 71 high street east, wallsend, northumberland. NE28 7RJ (1 page)
9 March 1998Appointment of a voluntary liquidator (1 page)
9 March 1998Statement of affairs (9 pages)
9 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 1997Secretary resigned;director resigned (1 page)
19 September 1997Director resigned (1 page)
16 January 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 1996Return made up to 31/12/95; no change of members (5 pages)
20 March 1996Location of register of members (1 page)
20 March 1996Location of register of directors' interests (1 page)
20 March 1996Location of debenture register (1 page)
2 May 1995Accounts for a small company made up to 31 March 1994 (8 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)