Company NameHoodco 535 Limited
Company StatusDissolved
Company Number03275645
CategoryPrivate Limited Company
Incorporation Date8 November 1996(27 years, 5 months ago)
Dissolution Date23 May 2000 (23 years, 11 months ago)
Previous NamesHoodco 535 Limited and Wood & Watson Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr William Henry Luke Wood
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 23 May 2000)
RoleCompany Director
Correspondence AddressHigh House Farm
Houghton Le Side
Darlington
County Durham
DL2 2UU
Secretary NameMrs Margaret Elaine Wood
NationalityBritish
StatusClosed
Appointed07 August 1997(9 months after company formation)
Appointment Duration2 years, 9 months (closed 23 May 2000)
RoleCompany Director
Correspondence AddressHigh House Farm
Houghton Le Side
Darlington
County Durham
DL2 2UU
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed08 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameRobert Alfons Thompson
NationalityBritish
StatusResigned
Appointed13 February 1997(3 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 August 1997)
RoleCompany Director
Correspondence AddressSandygate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressHigh House Farm
Houghton Le Side
Darlington
County Durham
DL2 2UU
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishHoughton le Side
WardHeighington & Coniscliffe

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

23 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2000First Gazette notice for voluntary strike-off (1 page)
16 December 1999Application for striking-off (1 page)
23 November 1999Return made up to 08/11/99; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 November 1998Return made up to 08/11/98; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
5 December 1997Return made up to 08/11/97; full list of members (6 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997New secretary appointed (2 pages)
28 May 1997Registered office changed on 28/05/97 from: 132 gilesgate durham (1 page)
12 March 1997Company name changed hoodco 535 LIMITED\certificate issued on 13/03/97 (2 pages)
19 February 1997Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
19 February 1997Registered office changed on 19/02/97 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997Secretary resigned;director resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
6 January 1997Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page)
8 November 1996Incorporation (26 pages)