Whitworth
Rochdale
Lancashire
OL12 8JT
Secretary Name | Sheila Peel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1998(51 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 24 June 2014) |
Role | Company Director |
Correspondence Address | 25 Lobden Crescent Whitworth Rochdale Lancashire OL12 8PU |
Director Name | Mr Alan Newman |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(61 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 24 June 2014) |
Role | Company Director |
Correspondence Address | 37 Norden Way Rochdale Lancashire OL11 5TD |
Director Name | Mr Antony David Train |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(61 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 24 June 2014) |
Role | Company Director |
Correspondence Address | Longacres Bungalow Longacres Drive Whitworth Rochdale Lancashire OL12 8JT |
Director Name | John Crowther |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(45 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 1994) |
Role | Joiner |
Correspondence Address | Northview Acres Street Whitworth Rochdale Lancs OL12 8JN |
Director Name | Agnes Train |
---|---|
Date of Birth | May 1917 (Born 105 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 1992(45 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 August 1998) |
Role | Co Director |
Correspondence Address | Lynwood Whitworth Rochdale Lancs OL12 8DY |
Director Name | Phillip Train |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 1992(45 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2001) |
Role | Undertaker |
Correspondence Address | Deanholme Deansgreave Road Bacup Lancashire OL13 9SA |
Secretary Name | Betty Train |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(45 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 August 1998) |
Role | Company Director |
Correspondence Address | Ryefield Lodge Bury Road Rochdale Lancashire OL11 4AU |
Director Name | Mr Anthony Smith |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(51 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 December 2009) |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | 556 Market Street Britannia Bacup Lancashire OL13 9SL |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
2.2k at 1 | A G Train 59.18% Ordinary |
---|---|
763 at 1 | B Grindrod 20.41% Ordinary |
763 at 1 | B Mitchell 20.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £257,145 |
Cash | £116 |
Current Liabilities | £433,376 |
Latest Accounts | 30 September 2008 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2013 | Restoration by order of the court (5 pages) |
20 February 2013 | Restoration by order of the court (5 pages) |
5 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | Final Gazette dissolved following liquidation (1 page) |
5 July 2011 | Final Gazette dissolved following liquidation (1 page) |
5 April 2011 | Notice of move from Administration to Dissolution (9 pages) |
5 April 2011 | Notice of move from Administration to Dissolution (9 pages) |
14 January 2011 | Statement of affairs with form 2.14B (15 pages) |
14 January 2011 | Statement of affairs with form 2.14B (15 pages) |
27 October 2010 | Administrator's progress report to 30 September 2010 (8 pages) |
27 October 2010 | Administrator's progress report to 30 September 2010 (8 pages) |
2 June 2010 | Statement of administrator's proposal (17 pages) |
2 June 2010 | Statement of administrator's proposal (17 pages) |
13 April 2010 | Appointment of an administrator (1 page) |
13 April 2010 | Registered office address changed from Market Street Whitworth Lancs OL12 8DZ on 13 April 2010 (2 pages) |
13 April 2010 | Appointment of an administrator (1 page) |
13 April 2010 | Registered office address changed from Market Street Whitworth Lancs OL12 8DZ on 13 April 2010 (2 pages) |
14 December 2009 | Termination of appointment of Anthony Smith as a director (1 page) |
14 December 2009 | Termination of appointment of Anthony Smith as a director (1 page) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (10 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (10 pages) |
12 May 2009 | Return made up to 16/04/09; full list of members (6 pages) |
12 May 2009 | Return made up to 16/04/09; full list of members (6 pages) |
30 June 2008 | Gbp ic 10000/3738\02/04/08\gbp sr [email protected]=6262\ (1 page) |
30 June 2008 | Gbp ic 10000/3738\02/04/08\gbp sr [email protected]=6262\ (1 page) |
18 June 2008 | Ad 01/04/08\gbp si [email protected]=3546\gbp ic 6454/10000\ (6 pages) |
18 June 2008 | Ad 01/04/08\gbp si [email protected]=454\gbp ic 6000/6454\ (2 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
18 June 2008 | Nc inc already adjusted 01/04/08 (1 page) |
18 June 2008 | Resolutions
|
18 June 2008 | Ad 01/04/08\gbp si [email protected]=3546\gbp ic 6454/10000\ (6 pages) |
18 June 2008 | Ad 01/04/08\gbp si [email protected]=454\gbp ic 6000/6454\ (2 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
18 June 2008 | Nc inc already adjusted 01/04/08 (1 page) |
18 June 2008 | Resolutions
|
17 June 2008 | Director appointed mr antony david train (1 page) |
17 June 2008 | Director appointed mr antony david train (1 page) |
16 June 2008 | Director appointed mr alan newman (1 page) |
16 June 2008 | Director appointed mr alan newman (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
17 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
11 June 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
22 March 2007 | Return made up to 21/03/07; full list of members (4 pages) |
22 March 2007 | Return made up to 21/03/07; full list of members (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
20 April 2006 | Return made up to 21/03/06; full list of members (4 pages) |
20 April 2006 | Return made up to 21/03/06; full list of members (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
5 April 2005 | Return made up to 21/03/05; full list of members
|
5 April 2005 | Return made up to 21/03/05; full list of members
|
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (9 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (9 pages) |
31 March 2003 | Return made up to 21/03/03; full list of members (9 pages) |
31 March 2003 | Return made up to 21/03/03; full list of members (9 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
4 April 2002 | Return made up to 21/03/02; full list of members (8 pages) |
4 April 2002 | Return made up to 21/03/02; full list of members (8 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
23 March 2001 | Return made up to 21/03/01; full list of members (9 pages) |
23 March 2001 | Return made up to 21/03/01; full list of members (9 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
30 March 2000 | Return made up to 21/03/00; full list of members (9 pages) |
30 March 2000 | Return made up to 21/03/00; full list of members (9 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
22 March 1999 | Return made up to 21/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 21/03/99; full list of members (6 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
14 July 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
14 July 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
10 March 1998 | Return made up to 21/03/98; no change of members (4 pages) |
10 March 1998 | Return made up to 21/03/98; no change of members (4 pages) |
21 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
21 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
20 March 1997 | Return made up to 21/03/97; no change of members
|
20 March 1997 | Return made up to 21/03/97; no change of members
|
22 April 1996 | Return made up to 21/03/96; full list of members
|
22 April 1996 | Return made up to 21/03/96; full list of members
|
19 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
19 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
2 February 1996 | Memorandum and Articles of Association (15 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | Memorandum and Articles of Association (15 pages) |
2 February 1996 | Resolutions
|
1 May 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 May 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Return made up to 21/03/95; no change of members
|
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Return made up to 21/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
6 December 1990 | Particulars of mortgage/charge (3 pages) |
6 December 1990 | Particulars of mortgage/charge (3 pages) |