Worsley
Manchester
Lancashire
M38 0BZ
Secretary Name | Karen Senga Stott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 23 October 2008) |
Role | Company Director |
Correspondence Address | 2 Greencourt Drive Worsley Manchester Lancashire M38 0BZ |
Director Name | William Ross Pithers |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 23 October 2008) |
Role | Director-Buyer |
Correspondence Address | 56 New Moss Road Cadishead Manchester M44 5JS |
Director Name | Ms Louise Ross |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 23 October 2008) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 41 Wesley Street Swinton Manchester M27 6AD |
Director Name | Harold Richard Diggles |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | 8 Broomhouse Avenue Irlam Manchester Lancashire M44 5FT |
Director Name | William Ross Pithers |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 May 1996) |
Role | Buyer |
Correspondence Address | 38 Moss Side Road Cadishead Irlam M44 5JJ |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£168,099 |
Cash | £914 |
Current Liabilities | £269,559 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 July 2008 | Liquidators statement of receipts and payments to 18 July 2008 (5 pages) |
1 July 2008 | Liquidators statement of receipts and payments to 21 December 2008 (6 pages) |
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
10 January 2007 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
30 June 2005 | Statement of affairs (9 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: unit 23, irlam industrial estate 656 liverpool road irlam manchester M44 5AZ (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
10 June 2004 | Return made up to 05/05/04; full list of members (8 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
7 July 2003 | Return made up to 05/05/03; full list of members (8 pages) |
26 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: 8 broomehouse avenue irlam manchester M44 5FT (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 May 2002 | Return made up to 05/05/02; full list of members (8 pages) |
11 December 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 June 2001 | Return made up to 05/05/01; full list of members (8 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 June 2000 | Return made up to 05/05/00; full list of members (8 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 January 1999 | New director appointed (2 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 May 1998 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
21 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
26 October 1997 | Director resigned (1 page) |
23 August 1996 | Accounts for a small company made up to 2 September 1995 (6 pages) |
25 July 1996 | Return made up to 05/05/96; full list of members (6 pages) |
31 May 1995 | Return made up to 05/05/95; no change of members (4 pages) |
9 March 1995 | Accounts for a small company made up to 3 September 1994 (6 pages) |