Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOODFORD LITHO LIMITED
Company Information for

WOODFORD LITHO LIMITED

BURY ST. EDMUNDS, SUFFOLK, IP32,
Company Registration Number
00419973
Private Limited Company
Dissolved

Dissolved 2018-05-21

Company Overview

About Woodford Litho Ltd
WOODFORD LITHO LIMITED was founded on 1946-09-23 and had its registered office in Bury St. Edmunds. The company was dissolved on the 2018-05-21 and is no longer trading or active.

Key Data
Company Name
WOODFORD LITHO LIMITED
 
Legal Registered Office
BURY ST. EDMUNDS
SUFFOLK
 
Filing Information
Company Number 00419973
Date formed 1946-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2018-05-21
Type of accounts FULL
Last Datalog update: 2018-06-14 06:45:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WOODFORD LITHO LIMITED

Current Directors
Officer Role Date Appointed
SIMON ANDREW FOX
Company Secretary 1991-10-23
SIMON ANDREW FOX
Director 1991-10-23
WILLIAM THOMAS MULLEN
Director 1991-10-23
OLIVE ROSALIND DOROTHY WYSOCKI
Director 1991-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR CHARLES MARLAND
Director 2006-04-13 2012-12-31
GEOFFREY DAVID SHOUKSMITH
Director 1994-01-10 2007-01-12
DAVID RALPH WILSON
Director 1995-07-05 2005-12-13
ANTHONY JOHN PAYNE
Director 1991-10-23 1995-12-30
HORACE FOX
Director 1991-10-23 1995-09-03
ROY OAK
Director 1991-10-23 1994-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW FOX HAVERSHAM PUBLICATIONS LIMITED Director 2003-05-20 CURRENT 1989-11-23 Active
SIMON ANDREW FOX TRISTAR PUBLICATIONS LIMITED Director 2003-05-20 CURRENT 1957-06-28 Active
SIMON ANDREW FOX GALAXY PUBLICATIONS LIMITED Director 2003-05-20 CURRENT 1966-10-18 Active
SIMON ANDREW FOX THE PASSION MAGAZINE LIMITED Director 2002-02-28 CURRENT 2002-02-01 Active
SIMON ANDREW FOX FOR THE BRIDE PUBLISHING LIMITED Director 1999-07-27 CURRENT 1999-06-28 Active
SIMON ANDREW FOX INTERESTNET LIMITED Director 1999-03-24 CURRENT 1999-03-24 Active
SIMON ANDREW FOX GOOD HEALTH PUBLICATIONS LIMITED Director 1999-03-24 CURRENT 1999-03-24 Active
SIMON ANDREW FOX EUROPRESS INTERNET SERVICES LIMITED Director 1999-03-24 CURRENT 1999-03-24 Active
SIMON ANDREW FOX GWENT INTERNET SERVICES LIMITED Director 1995-07-17 CURRENT 1995-07-06 Active
SIMON ANDREW FOX INVERNESS INTERNET SERVICES LIMITED Director 1995-07-17 CURRENT 1995-07-10 Active
SIMON ANDREW FOX DYFED INTERNET SERVICES LIMITED Director 1995-07-17 CURRENT 1995-07-12 Active
SIMON ANDREW FOX WEST GLAMORGAN INTERNET SERVICES LIMITED Director 1995-07-17 CURRENT 1995-07-12 Active
SIMON ANDREW FOX MID GLAMORGAN INTERNET SERVICES LIMITED Director 1995-07-17 CURRENT 1995-07-06 Active
SIMON ANDREW FOX ABERDEEN INTERNET SERVICES LIMITED Director 1995-07-17 CURRENT 1995-07-06 Active
SIMON ANDREW FOX CLWYD INTERNET SERVICES LIMITED Director 1995-07-17 CURRENT 1995-07-12 Active
SIMON ANDREW FOX GLASGOW INTERNET SERVICES LIMITED Director 1995-07-17 CURRENT 1995-07-12 Active
SIMON ANDREW FOX WILTSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX CHESHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
SIMON ANDREW FOX CLEVELAND INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
SIMON ANDREW FOX KENT INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-03 Active
SIMON ANDREW FOX HUMBERSIDE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-03 Active
SIMON ANDREW FOX DURHAM INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
SIMON ANDREW FOX LONDON INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX EDINBURGH INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX DEVON INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
SIMON ANDREW FOX GREENOCK INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX SOUTH YORKSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX TYNE & WEAR INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX SOMERSET INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX WEST MIDLANDS INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX SHROPSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX WARWICKSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX STAFFORDSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX STIRLING INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX NOTTINGHAMSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX WEST YORKSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX OXFORDSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX SUFFOLK INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX SURREY INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX SOUTH GLAMORGAN INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX WEST SUSSEX INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX NORTHAMPTONSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
SIMON ANDREW FOX LINCOLNSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
SIMON ANDREW FOX LEICESTERSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
SIMON ANDREW FOX MERSEYSIDE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
SIMON ANDREW FOX CAMBRIDGESHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
SIMON ANDREW FOX BERKSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
SIMON ANDREW FOX GLOUCESTERSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-03 Active
SIMON ANDREW FOX BEDFORDSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
SIMON ANDREW FOX CUMBRIA INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
SIMON ANDREW FOX ISLE OF WIGHT INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
SIMON ANDREW FOX AVON INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
SIMON ANDREW FOX BUCKINGHAMSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
SIMON ANDREW FOX DERBYSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
SIMON ANDREW FOX HERTFORDSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-03 Active
SIMON ANDREW FOX NORFOLK INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-03 Active
SIMON ANDREW FOX DORSET INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
SIMON ANDREW FOX EAST SUSSEX INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
SIMON ANDREW FOX ESSEX INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
SIMON ANDREW FOX LANCASHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
SIMON ANDREW FOX KIRKALDY INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX NORTH YORKSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX DUMFRIES INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX FALKIRK INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX DUNFERMLINE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX PERTH INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX PAISLEY INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX CORNWALL INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
SIMON ANDREW FOX HAMPSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-03 Active
SIMON ANDREW FOX HEREFORD AND WORCESTER INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-03 Active
SIMON ANDREW FOX KILMARNOCK INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX CARLISLE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX GWYNEDD INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX POWYS INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX DUNDEE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX MANCHESTER INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
SIMON ANDREW FOX COUNTY INTERNET SERVICES LIMITED Director 1995-06-26 CURRENT 1995-06-22 Active
SIMON ANDREW FOX EUROPRESS DATA LIMITED Director 1995-06-19 CURRENT 1995-06-15 Active
SIMON ANDREW FOX EUROPRESS HOLDINGS LIMITED Director 1992-05-07 CURRENT 1989-07-05 Active
SIMON ANDREW FOX FONTESSA LIMITED Director 1991-10-30 CURRENT 1959-12-31 Active
SIMON ANDREW FOX FREEBOURNES PROPERTIES LIMITED Director 1991-10-23 CURRENT 1985-01-21 Active
SIMON ANDREW FOX BLACKHORSE DISTRIBUTION LIMITED Director 1991-09-07 CURRENT 1986-08-04 Active
SIMON ANDREW FOX WHITEHORSE PUBLICATIONS LIMITED Director 1991-07-07 CURRENT 1986-11-10 Active
WILLIAM THOMAS MULLEN GALAXY PUBLICATIONS LIMITED Director 2003-05-20 CURRENT 1966-10-18 Active
WILLIAM THOMAS MULLEN THE PASSION MAGAZINE LIMITED Director 2002-02-28 CURRENT 2002-02-01 Active
WILLIAM THOMAS MULLEN INTERESTNET LIMITED Director 1999-03-24 CURRENT 1999-03-24 Active
WILLIAM THOMAS MULLEN EUROPRESS INTERNET SERVICES LIMITED Director 1999-03-24 CURRENT 1999-03-24 Active
WILLIAM THOMAS MULLEN EUROPRESS HOLDINGS LIMITED Director 1998-06-12 CURRENT 1989-07-05 Active
WILLIAM THOMAS MULLEN GWENT INTERNET SERVICES LIMITED Director 1995-07-17 CURRENT 1995-07-06 Active
WILLIAM THOMAS MULLEN INVERNESS INTERNET SERVICES LIMITED Director 1995-07-17 CURRENT 1995-07-10 Active
WILLIAM THOMAS MULLEN DYFED INTERNET SERVICES LIMITED Director 1995-07-17 CURRENT 1995-07-12 Active
WILLIAM THOMAS MULLEN TYNE & WEAR INTERNET SERVICES LIMITED Director 1995-07-17 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN WEST GLAMORGAN INTERNET SERVICES LIMITED Director 1995-07-17 CURRENT 1995-07-12 Active
WILLIAM THOMAS MULLEN MID GLAMORGAN INTERNET SERVICES LIMITED Director 1995-07-17 CURRENT 1995-07-06 Active
WILLIAM THOMAS MULLEN ABERDEEN INTERNET SERVICES LIMITED Director 1995-07-17 CURRENT 1995-07-06 Active
WILLIAM THOMAS MULLEN CLWYD INTERNET SERVICES LIMITED Director 1995-07-17 CURRENT 1995-07-12 Active
WILLIAM THOMAS MULLEN GLASGOW INTERNET SERVICES LIMITED Director 1995-07-17 CURRENT 1995-07-12 Active
WILLIAM THOMAS MULLEN WILTSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN CHESHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
WILLIAM THOMAS MULLEN CLEVELAND INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
WILLIAM THOMAS MULLEN KENT INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-03 Active
WILLIAM THOMAS MULLEN HUMBERSIDE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-03 Active
WILLIAM THOMAS MULLEN DURHAM INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
WILLIAM THOMAS MULLEN LONDON INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN EDINBURGH INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN DEVON INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
WILLIAM THOMAS MULLEN GREENOCK INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN SOUTH YORKSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN SOMERSET INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN WEST MIDLANDS INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN SHROPSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN WARWICKSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN STAFFORDSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN STIRLING INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN NOTTINGHAMSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN WEST YORKSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN OXFORDSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN SUFFOLK INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN SURREY INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN SOUTH GLAMORGAN INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN WEST SUSSEX INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN NORTHAMPTONSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
WILLIAM THOMAS MULLEN LINCOLNSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
WILLIAM THOMAS MULLEN LEICESTERSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
WILLIAM THOMAS MULLEN MERSEYSIDE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
WILLIAM THOMAS MULLEN CAMBRIDGESHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
WILLIAM THOMAS MULLEN BERKSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
WILLIAM THOMAS MULLEN GLOUCESTERSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-03 Active
WILLIAM THOMAS MULLEN BEDFORDSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
WILLIAM THOMAS MULLEN CUMBRIA INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
WILLIAM THOMAS MULLEN ISLE OF WIGHT INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
WILLIAM THOMAS MULLEN AVON INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
WILLIAM THOMAS MULLEN BUCKINGHAMSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
WILLIAM THOMAS MULLEN DERBYSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
WILLIAM THOMAS MULLEN HERTFORDSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-03 Active
WILLIAM THOMAS MULLEN NORFOLK INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-03 Active
WILLIAM THOMAS MULLEN DORSET INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
WILLIAM THOMAS MULLEN EAST SUSSEX INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
WILLIAM THOMAS MULLEN ESSEX INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
WILLIAM THOMAS MULLEN LANCASHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
WILLIAM THOMAS MULLEN KIRKALDY INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN NORTH YORKSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN DUMFRIES INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN FALKIRK INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN DUNFERMLINE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN PERTH INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN PAISLEY INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN CORNWALL INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-06-30 Active
WILLIAM THOMAS MULLEN HAMPSHIRE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-03 Active
WILLIAM THOMAS MULLEN HEREFORD AND WORCESTER INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-03 Active
WILLIAM THOMAS MULLEN KILMARNOCK INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN CARLISLE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN GWYNEDD INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN POWYS INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN DUNDEE INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN MANCHESTER INTERNET SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-07 Active
WILLIAM THOMAS MULLEN COUNTY INTERNET SERVICES LIMITED Director 1995-06-26 CURRENT 1995-06-22 Active
WILLIAM THOMAS MULLEN EUROPRESS DATA LIMITED Director 1995-06-19 CURRENT 1995-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-21LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-08-04LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2017:LIQ. CASE NO.2
2017-06-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2017-06-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2016-07-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2016
2016-07-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2016
2016-06-302.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-02-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2016
2015-09-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2015-09-222.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-08-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2015 FROM FREEBOURNES ROAD WITHAM ESSEX CM8 3UH
2015-07-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 261500
2014-10-23AR0123/10/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 261500
2013-10-23AR0123/10/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR MARLAND
2012-10-24AR0123/10/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-24AR0123/10/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-10AR0123/10/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-20AR0123/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVE ROSALIND DOROTHY WYSOCKI / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR CHARLES MARLAND / 20/11/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-13363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-12363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-22288bDIRECTOR RESIGNED
2006-11-15363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-24288aNEW DIRECTOR APPOINTED
2005-12-21288bDIRECTOR RESIGNED
2005-11-18363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-10363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-13363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-11363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-19363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-11-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-13363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-22AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-02-02AUDAUDITOR'S RESIGNATION
2000-01-06SRES13REMOVAL OF AUD 22/12/99
1999-11-22363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1998-11-24363(288)SECRETARY'S PARTICULARS CHANGED
1998-11-24363sRETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS
1998-11-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-08-03AUDAUDITOR'S RESIGNATION
1997-11-11363sRETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS
1997-11-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1996-11-13363sRETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS
1996-11-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-03-23395PARTICULARS OF MORTGAGE/CHARGE
1996-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-01-10288DIRECTOR RESIGNED
1995-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-09363sRETURN MADE UP TO 23/10/95; CHANGE OF MEMBERS
1995-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-09-21288DIRECTOR RESIGNED
1995-07-14288NEW DIRECTOR APPOINTED
1994-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-07363sRETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS
1994-10-31AAFULL GROUP ACCOUNTS MADE UP TO 31/12/93
1994-04-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/92
1994-01-19288NEW DIRECTOR APPOINTED
1993-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-16363sRETURN MADE UP TO 23/10/93; CHANGE OF MEMBERS
1993-01-07AAFULL GROUP ACCOUNTS MADE UP TO 31/12/91
1992-11-08363sRETURN MADE UP TO 23/10/92; CHANGE OF MEMBERS
1992-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
1992-01-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0222492 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0222492 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0222492 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0222492 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-07-15
Appointment of Liquidators2016-07-15
Meetings of Creditors2015-08-10
Appointment of Administrators2015-07-22
Fines / Sanctions
No fines or sanctions have been issued against WOODFORD LITHO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-03-23 Outstanding MIDLAND BANK PLC
CHARGE 1992-01-14 Outstanding MIDLAND BANK PLC
CHARGE 1981-05-12 Outstanding MIDLAND BANK PLC
CHARGE 1981-05-05 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOODFORD LITHO LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by WOODFORD LITHO LIMITED

WOODFORD LITHO LIMITED has registered 1 patents

GB2385825 ,

Domain Names
We could not find the registrant information for the domain

WOODFORD LITHO LIMITED owns 1 domain names.

woodfordlitho.co.uk  

Trademarks
We have not found any records of WOODFORD LITHO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WOODFORD LITHO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Norfolk Council 2015-3 GBP £5,671 Printing of the Link - Spring 2015
Norwich City Council 2015-2 GBP £6,999 Council Newspaper
London Borough of Newham 2015-1 GBP £54,281 PRINTING CHARGES - EXTERNAL > PRINTING CHARGES - EXTERNAL
Preston City Council 2015-1 GBP £4,440 THIRD PARTY - PRIVATE CONTRACTORS
London Borough of Wandsworth 2015-1 GBP £12,700 OUTWORK - WEB OFFSET
Broadland District Council 2014-12 GBP £5,503 Broadland News Winter 2014 - 58,000
London Borough of Newham 2014-12 GBP £28,052 PRINTING CHARGES - EXTERNAL > PRINTING CHARGES - EXTERNAL
Broxbourne Council 2014-12 GBP £3,632
Norwich City Council 2014-11 GBP £6,999 Council Newspaper 3918
London Borough of Newham 2014-11 GBP £15,388 PRINTING CHARGES - EXTERNAL > PRINTING CHARGES - EXTERNAL
Wandsworth Council 2014-10 GBP £13,005
Broadland District Council 2014-10 GBP £5,503 Broadland News Autumn
London Borough of Wandsworth 2014-10 GBP £13,005 OUTWORK - WEB OFFSET
London Borough of Newham 2014-10 GBP £15,388 PRINTING CHARGES - EXTERNAL > PRINTING CHARGES - EXTERNAL
Preston City Council 2014-9 GBP £2,900 PURCHASE - MATERIALS
London Borough of Newham 2014-9 GBP £15,388 PRINTING CHARGES - EXTERNAL > PRINTING CHARGES - EXTERNAL
Norwich City Council 2014-9 GBP £7,025 Council Newspaper 3918
London Borough of Newham 2014-8 GBP £15,356 PRINTING CHARGES - EXTERNAL > PRINTING CHARGES - EXTERNAL
Wandsworth Council 2014-7 GBP £3,000
London Borough of Wandsworth 2014-7 GBP £3,000 OUTWORK - WEB OFFSET
Great Yarmouth Borough Council 2014-7 GBP £2,722 Communications P & S General
Broxbourne Council 2014-7 GBP £3,651
Broadland District Council 2014-6 GBP £5,796
Norwich City Council 2014-6 GBP £6,999 Council Newspaper 3918
London Borough of Newham 2014-5 GBP £45,132
London Borough of Newham 2014-4 GBP £27,392
Wandsworth Council 2014-3 GBP £2,262
London Borough of Wandsworth 2014-3 GBP £2,262 OUTWORK - LITHO
London Borough of Newham 2014-3 GBP £27,392
South Norfolk Council 2014-3 GBP £11,502
Norwich City Council 2014-3 GBP £6,999 Council Newspaper 3918
Broadland District Council 2014-3 GBP £5,503 Broadland News Spring 2014
London Borough of Newham 2014-2 GBP £27,392
London Borough of Newham 2014-1 GBP £38,955
Broadland District Council 2013-12 GBP £5,503 Broadland News Winter 2013
London Borough of Newham 2013-12 GBP £27,392
South Norfolk Council 2013-11 GBP £11,617
London Borough of Havering 2013-11 GBP £22,018
Norwich City Council 2013-11 GBP £6,999 Council Newspaper 3918
London Borough of Newham 2013-11 GBP £27,392
London Borough of Newham 2013-10 GBP £24,979
London Borough of Barnet Council 2013-10 GBP £9,871 Printing-Contract
London Borough of Newham 2013-9 GBP £24,979
Broadland District Council 2013-9 GBP £11,006
London Borough of Havering 2013-8 GBP £22,018
Wandsworth Council 2013-8 GBP £3,320
London Borough of Wandsworth 2013-8 GBP £3,320 OUTWORK - GENERAL PRINTING
London Borough of Barnet Council 2013-8 GBP £9,525 Printing-Contract
South Norfolk Council 2013-7 GBP £11,519
London Borough of Havering 2013-7 GBP £22,790
Broadland District Council 2013-6 GBP £6,496
London Borough of Barnet Council 2013-4 GBP £19,773 Printing-Contract
London Borough of Havering 2013-4 GBP £22,790
South Norfolk Council 2013-4 GBP £5,816 Sping Link Magazine 2013
London Borough of Barnet Council 2013-3 GBP £9,887 Print- Contrct
North Norfolk District Council 2013-3 GBP £4,354 4302
Broadland District Council 2013-3 GBP £6,624 Print B News
Preston City Council 2013-3 GBP £5,687 THIRD PARTY - PRIVATE CONTRACTORS
Norwich City Council 2013-2 GBP £6,999 Council Newspaper 3918
London Borough of Barnet Council 2013-1 GBP £9,871 Print- Contrct
Broadland District Council 2012-12 GBP £6,544
North Norfolk District Council 2012-12 GBP £4,990 External Printing
London Borough of Havering 2012-12 GBP £22,790
Norwich City Council 2012-12 GBP £6,999 Council Newspaper 3918
South Norfolk Council 2012-11 GBP £11,531 Cost for 57,772 copies of Autumn 2012
Broadland District Council 2012-10 GBP £6,496
London Borough of Barnet Council 2012-9 GBP £11,663 Print- Contrct
London Borough of Havering 2012-8 GBP £23,190
Norwich City Council 2012-8 GBP £6,999 Council Newspaper 3918
London Borough of Barnet Council 2012-8 GBP £4,034 Print- Contrct
London Borough of Barnet Council 2012-7 GBP £4,034 Print- Contrct
South Norfolk Council 2012-7 GBP £5,669 Printing of Summer Link 2012
Broadland District Council 2012-6 GBP £6,528
London Borough of Havering 2012-6 GBP £22,790
North Norfolk District Council 2012-6 GBP £4,997 External Printing
South Norfolk Council 2012-4 GBP £5,340 Printing of Discover South Norfolk 2012
London Borough of Havering 2012-3 GBP £23,010
South Norfolk Council 2012-3 GBP £5,714 Printing of Spring Link 2012
London Borough of Barnet Council 2012-3 GBP £17,563 Print- Contrct
Broadland District Council 2012-3 GBP £6,472
North Norfolk District Council 2012-3 GBP £3,325 External Printing
Norwich City Council 2012-3 GBP £6,999 Council Newspaper 3918
London Borough of Barnet Council 2012-2 GBP £7,620 Print- Contrct
Preston City Council 2011-12 GBP £3,033 THIRD PARTY - PRIVATE CONTRACTORS
Broadland District Council 2011-12 GBP £26,197
Norwich City Council 2011-12 GBP £6,865 Council Newspaper 3918
London Borough of Havering 2011-11 GBP £23,010
South Norfolk Council 2011-11 GBP £5,996 Printing of Autumn Link 2011
London Borough of Barnet Council 2011-11 GBP £9,343 Print- Contrct
Broadland District Council 2011-9 GBP £6,408
London Borough of Havering 2011-9 GBP £11,660
Norwich City Council 2011-9 GBP £6,865 Council Newspaper 3918
South Norfolk Council 2011-8 GBP £6,044 Printing of the Summer Link 2011
London Borough of Barnet Council 2011-8 GBP £-578 Print- Contrct
London Borough of Barnet Council 2011-7 GBP £10,053 Print- Contrct
Norwich City Council 2011-7 GBP £6,865 Council Newspaper 3918
London Borough of Havering 2011-6 GBP £11,450
Broadland District Council 2011-6 GBP £5,475
Broadland District Council 2011-3 GBP £6,617
South Norfolk Council 2011-3 GBP £6,092 The Link - Spring 2011
Norwich City Council 2011-3 GBP £6,865 Council Newspaper 3918
Broadland District Council 2011-1 GBP £9,855
Norwich City Council 2010-12 GBP £6,764 Council Newspaper 3918
South Norfolk Council 2010-11 GBP £5,786 Extra for 4/0 plate change
Norwich City Council 2010-11 GBP £6,764 Council Newspaper 3918
Broadland District Council 2010-9 GBP £9,631
South Norfolk Council 2010-8 GBP £5,770 Extra for 4/0 plate change to outers
Norwich City Council 2010-6 GBP £6,764 Council Newspaper 3918
Broadland District Council 2010-6 GBP £9,567
London Borough of Newham 2000-1 GBP £139,450

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WOODFORD LITHO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyWOODFORD LITHO LIMITEDEvent Date2016-07-06
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 16 September 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not yet proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 30 June 2016. Office holder details: Steven Law and Nigel Millar (IP Nos. 8727 and 7896) both of RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA. Contact details: Tel: 01284 773311 Correspondence address & contact details of case manager: Louise Carman of RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA, Tel: 01284 772135.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWOODFORD LITHO LIMITEDEvent Date2016-06-30
Liquidator's name and address: Steven Law and Nigel Millar , both of RSM Restructuring Advisory LLP , Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA . : Correspondence address & contact details of case manager: Louise Carman of RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA, Tel: 01284 763311
 
Initiating party Event TypeMeetings of Creditors
Defending partyWOODFORD LITHO LIMITEDEvent Date2015-08-05
In the High Court of Justice case number 4516 Notice is hereby given that a meeting of the creditors of the above-named company will be held at Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA on 26 August 2015 at 3.00 pm for the purposes of considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the Administration, and also to consider establishing, if thought fit, a creditors committee. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA not later than 12.00 Noon on 25 August 2015 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Correspondence address & contact details of case manager: Ross Welham of Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA. Tel: 01284 763311. Name, address & contact details of Joint Administrators: Steven Law (IP No: 8727) and Nigel Millar (IP No 7896), both of Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA. Further details contact: The Joint Administrators, Tel: 01284 763311.
 
Initiating party Event TypeAppointment of Administrators
Defending partyWOODFORD LITHO LIMITEDEvent Date2015-07-09
In the High Court of Justice case number 4516 Steven Law and Nigel Millar (IP Nos 8727 and 7896 ), both of Baker Tilly Restructuring and Recovery LLP , Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA Correspondence address & contact details of case manager: Ross Welham, Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA. Further details contact: The Joint Liquidators, Tel: 01284 763311 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODFORD LITHO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOODFORD LITHO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.