Worsely
Manchester
M28 1LF
Director Name | George Malcolm Gray |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(33 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Production Director |
Correspondence Address | 37 Guilford Road Winton Eccles Manchester M30 7JF |
Director Name | Gerard Ian Leggat |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1991(33 years, 10 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Marketing Director |
Correspondence Address | 166 Frederick Street Oldham Lancashire OL8 4DH |
Director Name | Mr Peter William Seaman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1993(36 years, 5 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Offley Road Sandbach Cheshire CW11 1GY |
Secretary Name | Mr Peter William Seaman |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2000(42 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Offley Road Sandbach Cheshire CW11 1GY |
Director Name | Linda Ann Gray |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(34 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | South View 274 Leigh Road Worsley Manchester Lancashire M28 1LF |
Director Name | Alfred Norman Oakden |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 September 1993) |
Role | Company Director |
Correspondence Address | 80 Moss Park Road Stretford Manchester Lancashire M32 9HQ |
Director Name | Allan Postlewaite |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(34 years, 7 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 17 June 1991) |
Role | Sales Director |
Correspondence Address | 1 Croft Avenue Atherton Greater Manchester M46 9FH |
Secretary Name | Linda Ann Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(34 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | South View 274 Leigh Road Worsley Manchester Lancashire M28 1LF |
Registered Address | Bdo Stoy Hayward Commmercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £56,417 |
Cash | £326 |
Current Liabilities | £618,842 |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
8 June 2005 | Dissolved (1 page) |
---|---|
8 March 2005 | Completion of winding up (1 page) |
2 July 2003 | Order of court to wind up (5 pages) |
27 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
19 March 2003 | Notice of discharge of Administration Order (4 pages) |
19 March 2003 | Order of court to wind up (3 pages) |
14 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
25 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
28 September 2001 | Administrator's abstract of receipts and payments (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: bdo stoy hayward business recove third floor, peter house st peters square manchester M1 5AB (1 page) |
17 April 2001 | Administrator's abstract of receipts and payments (4 pages) |
1 December 2000 | Company name changed romatic LIMITED\certificate issued on 04/12/00 (2 pages) |
1 November 2000 | Statement of administrator's proposal (27 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: 234 europa boulevard gemini business park warrington WA5 5TN (1 page) |
28 September 2000 | Notice of Administration Order (1 page) |
28 September 2000 | Administration Order (4 pages) |
30 May 2000 | Accounts for a small company made up to 30 April 1998 (9 pages) |
9 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | Return made up to 07/12/99; no change of members (7 pages) |
11 December 1998 | Return made up to 07/12/98; full list of members
|
8 December 1998 | Return made up to 07/12/97; full list of members
|
4 December 1998 | Return made up to 07/12/96; full list of members
|
11 May 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
23 January 1997 | Full accounts made up to 30 April 1995 (16 pages) |
23 January 1997 | Full accounts made up to 30 April 1996 (17 pages) |
27 August 1996 | Compulsory strike-off action has been discontinued (1 page) |
21 August 1996 | Return made up to 07/12/95; no change of members
|
23 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
14 April 1972 | Annual return made up to 27/08/71 (8 pages) |