Company NameManchester World Trade Centre Limited
Company StatusDissolved
Company Number01467675
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 December 1979(44 years, 4 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Julian Hulse
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1993(13 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 12 December 2000)
RoleChief Executive
Correspondence Address6 The Croft
Eccleston
Chorley
Lancashire
PR7 5UE
Secretary NameMiss Joanne Rowe
NationalityBritish
StatusClosed
Appointed10 October 1997(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 12 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Lymefield Drive Boothstown
Worsley
Manchester
M28 1NA
Director NameMr Peter Anthony Hills
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1994)
RoleDeputy Chief Executi
Correspondence Address56 Lambton Road
Worsley
Manchester
Lancashire
M28 2ST
Director NameMr Herbert John Simpson Ibbetson
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1993)
RoleRetired
Correspondence Address34 Sutton Road
Stockport
Cheshire
SK4 2PW
Secretary NameMr Peter Anthony Hills
NationalityBritish
StatusResigned
Appointed14 August 1991(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address56 Lambton Road
Worsley
Manchester
Lancashire
M28 2ST
Secretary NameMr Julian Hulse
NationalityBritish
StatusResigned
Appointed29 January 1993(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 July 1995)
RoleChief Executive
Correspondence Address6 The Croft
Eccleston
Chorley
Lancashire
PR7 5UE
Director NameAlbert David Moores
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 1995)
RoleHead Of Business Development
Correspondence Address36 Dakins Road
Leigh
Lancashire
WN7 3AU
Secretary NameJanie Clement
NationalityBritish
StatusResigned
Appointed28 July 1995(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 1997)
RoleCompany Director
Correspondence Address19 Heron Drive
Audenshaw
Manchester
M34 5QX

Location

Registered AddressC/O Manchester Chamber Of
Commerce & Industry
56 Oxford Street
Manchester
M60 7HJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
11 July 2000Application for striking-off (1 page)
23 September 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
8 September 1999Annual return made up to 14/08/99 (4 pages)
12 August 1998Annual return made up to 14/08/98 (4 pages)
14 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed (2 pages)
2 September 1997Annual return made up to 14/08/97 (4 pages)
8 August 1996Annual return made up to 14/08/96 (4 pages)
26 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
15 August 1995New secretary appointed (2 pages)
14 August 1995Annual return made up to 14/08/95
  • 363(287) ‐ Registered office changed on 14/08/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)