Worsley
Manchester
M28 1BP
Director Name | Mr Michael Shaw |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1995(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (closed 29 August 2000) |
Role | Salesman |
Correspondence Address | 1 Miss Pickerings Field Acton Trussell Stafford Staffordshire ST17 0YN |
Secretary Name | Mr Michael Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 1995(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (closed 29 August 2000) |
Role | Salesman |
Correspondence Address | 1 Miss Pickerings Field Acton Trussell Stafford Staffordshire ST17 0YN |
Director Name | Donald Barton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1996(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 August 2000) |
Role | Salesman |
Correspondence Address | Two Gates Wood Lane Mobberley Cheshire WA16 7NP |
Director Name | Mrs Gwyneth Elizabeth Parry |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 September 1995) |
Role | Director/Company Secretary |
Correspondence Address | 58 New Lane Croft Warrington Cheshire WA3 7LW |
Director Name | Mr John Arthur Parry |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 1995) |
Role | Managing Director |
Correspondence Address | 58 New Lane Croft Warrington Cheshire WA3 7LW |
Secretary Name | Mrs Gwyneth Elizabeth Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | 58 New Lane Croft Warrington Cheshire WA3 7LW |
Registered Address | Arthur Andersen Bank House 9 Charlotte Street Manchester M1 4EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
29 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
1 December 1999 | Receiver ceasing to act (1 page) |
5 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
22 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
31 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 May 1997 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
21 January 1997 | Administrative Receiver's report (7 pages) |
29 October 1996 | Appointment of receiver/manager (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: M.f industrial complex barton dock road stretford manchester M32 0YH (1 page) |
17 June 1996 | Return made up to 12/06/96; full list of members
|
15 February 1996 | New director appointed (2 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (14 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Secretary resigned;director resigned (2 pages) |
11 September 1995 | New secretary appointed;new director appointed (2 pages) |
24 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |