Company NameWorcester Glove Company Limited
DirectorsBrian Edward Bowker and Robert Yentob
Company StatusDissolved
Company Number00588059
CategoryPrivate Limited Company
Incorporation Date29 July 1957(66 years, 8 months ago)
Previous NameHersil Fabrics Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Edward Bowker
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(33 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleSales Director
Correspondence Address1 Bryants Acre
Lostock
Bolton
Lancashire
BL1 5XJ
Director NameMr Robert Yentob
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(33 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cumberland Terrace
London
NW1 4HR
Secretary NameMr Stanley William Lee
NationalityBritish
StatusCurrent
Appointed19 April 1991(33 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address21 Kinross Drive
Ladybridge
Bolton
Lancashire
BL3 4NW

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£821,527

Accounts

Latest Accounts19 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End19 January

Filing History

11 March 2002Dissolved (1 page)
11 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
17 October 2001Registered office changed on 17/10/01 from: union mill vernon street bolton. BL1 2PT (1 page)
11 October 2001Declaration of solvency (3 pages)
11 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2001Appointment of a voluntary liquidator (1 page)
6 August 2001Accounts for a dormant company made up to 19 January 2001 (4 pages)
27 April 2001Return made up to 19/04/01; full list of members (6 pages)
29 August 2000Accounts for a dormant company made up to 19 January 2000 (4 pages)
26 April 2000Return made up to 19/04/00; full list of members (6 pages)
25 August 1999Accounts for a dormant company made up to 19 January 1999 (4 pages)
23 April 1999Return made up to 19/04/99; no change of members (4 pages)
8 October 1998Accounting reference date extended from 19/07/98 to 19/01/99 (1 page)
19 May 1998Accounts for a dormant company made up to 19 July 1997 (4 pages)
7 May 1998Return made up to 19/04/98; full list of members (5 pages)
22 January 1997Full accounts made up to 19 July 1996 (8 pages)
8 May 1996Return made up to 19/04/96; no change of members (4 pages)
16 April 1996Full accounts made up to 19 July 1995 (8 pages)
3 May 1995Return made up to 19/04/95; full list of members (12 pages)