Company NamePrinceworth Limited
Company StatusDissolved
Company Number01304548
CategoryPrivate Limited Company
Incorporation Date24 March 1977(47 years, 1 month ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Kenneth Nightingale
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 25 August 2009)
RoleSales Director
Correspondence Address15 Cotswold Drive
Horwich
Bolton
BL6 7DE
Secretary NameMargaret Doris Thompson
NationalityBritish
StatusClosed
Appointed13 July 2006(29 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 25 August 2009)
RoleCompany Director
Correspondence Address34 Holly Road
Aspull
Wigan
Lancashire
WN2 1RY
Director NameMr Kenneth Nightingale
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 July 2006)
RoleManaging Director
Correspondence Address7 Ridgmont Drive
Horwich
Bolton
Lancashire
BL6 6RR
Director NameMrs Sarah Joyce Nightingale
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 1994)
RoleAdministration Director
Correspondence Address7 Ridgmont Drive
Horwich
Bolton
Lancashire
BL6 6RR
Secretary NameMrs Sarah Joyce Nightingale
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address7 Ridgmont Drive
Horwich
Bolton
Lancashire
BL6 6RR
Secretary NameMr Kenneth Nightingale
NationalityBritish
StatusResigned
Appointed14 October 1994(17 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 July 2006)
RoleDirector/Engineer
Correspondence Address7 Ridgmont Drive
Horwich
Bolton
Lancashire
BL6 6RR

Location

Registered Address2 Locke Industrial Estate
Emmett Street Horwich
Bo0lton
Lancashire
BL6 7PN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,256
Cash£4,263
Current Liabilities£26,726

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2008Notice of completion of voluntary arrangement (4 pages)
14 October 2008Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2008 (9 pages)
6 September 2007Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
18 January 2007Return made up to 31/12/06; full list of members (6 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006Secretary resigned;director resigned (1 page)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 May 2005Registered office changed on 20/05/05 from: station road adlington chorley lancs PR7 4LA (1 page)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 January 1996Return made up to 31/12/95; change of members (6 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 July 1995Ad 07/07/95--------- £ si 18@1=18 £ ic 2/20 (2 pages)