Worsley
Manchester
M28 1US
Secretary Name | Danielle Morecroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1997(17 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (closed 05 April 2015) |
Role | Company Director |
Correspondence Address | 25 Chaddock Lane Worsley Manchester M28 1DB |
Director Name | Daniel Morecroft |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 91 Victoria Road Salford Lancashire M6 8EF |
Director Name | Brian Nolan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 1993) |
Role | Printer |
Correspondence Address | 116 Vicars Hall Gardens Worsley Manchester Lancashire M28 1HW |
Secretary Name | Daniel Morecroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 91 Victoria Road Salford Lancashire M6 8EF |
Secretary Name | Lorraine Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(14 years after company formation) |
Appointment Duration | 3 years (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | 197a Eddisbury Avenue Flixton Urmston Manchester M41 8QJ |
Registered Address | The Copper Room Deva Centre Trinity Way Salford Lancashire M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
6.7k at 1 | Peter Morecroft 99.98% Ordinary |
---|---|
1 at 1 | Danielle Morecroft 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,719 |
Cash | £534 |
Current Liabilities | £194,541 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2015 | Final Gazette dissolved following liquidation (1 page) |
17 April 2013 | Deferment of dissolution (voluntary) (10 pages) |
25 January 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
15 November 2012 | Liquidators' statement of receipts and payments to 7 September 2012 (8 pages) |
15 November 2012 | Liquidators statement of receipts and payments to 7 September 2012 (8 pages) |
15 November 2012 | Liquidators statement of receipts and payments to 7 September 2012 (8 pages) |
29 November 2011 | Liquidators statement of receipts and payments to 7 September 2011 (9 pages) |
29 November 2011 | Liquidators statement of receipts and payments to 7 September 2011 (9 pages) |
29 November 2011 | Liquidators' statement of receipts and payments to 7 September 2011 (9 pages) |
15 September 2010 | Statement of affairs with form 4.19 (7 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Appointment of a voluntary liquidator (1 page) |
26 August 2010 | Registered office address changed from New Haven Industrial Estate Barton Lane Eccles Manchester M30 0HH on 26 August 2010 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 July 2010 | Director's details changed for Peter Morecroft on 28 May 2010 (2 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
24 February 2010 | Director's details changed for Peter Morecroft on 31 January 2010 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 May 2008 | Secretary's change of particulars / danielle morecroft / 29/09/2006 (1 page) |
15 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 112 urmston lane stretford manchester lancashire M32 9BQ (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: newhaven industrial estate barton lane eccles manchester M30 0HH (1 page) |
2 December 2005 | Particulars of mortgage/charge (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 February 2005 | Return made up to 31/01/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
28 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
2 November 2000 | (7 pages) |
18 April 2000 | Return made up to 31/01/00; full list of members (6 pages) |
2 June 1999 | (7 pages) |
3 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
19 June 1998 | (7 pages) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
15 September 1997 | (9 pages) |
11 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
18 July 1996 | (9 pages) |
2 May 1996 | Return made up to 31/01/96; no change of members (6 pages) |
28 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 June 1995 | (9 pages) |
25 May 1995 | Return made up to 31/01/95; full list of members (6 pages) |
18 May 1995 | Director resigned (2 pages) |
26 July 1989 | Particulars of contract relating to shares (3 pages) |
26 July 1989 | Wd 21/07/89 ad 21/12/88--------- £ si 9996@1 (2 pages) |
22 January 1981 | Company name changed\certificate issued on 22/01/81 (2 pages) |
31 October 1980 | Incorporation (12 pages) |
31 October 1980 | Certificate of incorporation (1 page) |