Worsley
Manchester
Lancashire
M28 1LH
Director Name | Mr Stephen John Curtis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1992(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 01 August 2006) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7 Dunscar Square Dunscar Bromley Cross Bolton BL7 9EQ |
Director Name | Norman Hugh Parry |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1992(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 01 August 2006) |
Role | Works Director |
Correspondence Address | 2 Doughty Avenue Eccles Manchester M30 9AF |
Director Name | Mr Colin Francis Shadbolt |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1992(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 01 August 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 219 Woodford Road Woodford Stockport Cheshire SK7 1QE |
Secretary Name | Mr Julius Idaewor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (closed 01 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Holford Walk Osborne Park Firgrove Rochdale Lancashire OL16 3BP |
Director Name | Mr Alasdair Douglas Culshaw |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 August 2006) |
Role | Chartered Accountant |
Correspondence Address | 20 Old Malt Way Horsell Woking Surrey GU21 4QD |
Director Name | Mr Geoffrey Spink |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 August 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Fiddlers Green Clandon Road, West Clandon Guildford Surrey GU4 7TL |
Director Name | Mr Julius Idaewor |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1999(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 01 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Holford Walk Osborne Park Firgrove Rochdale Lancashire OL16 3BP |
Director Name | Andrew Patrick Fox |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2001(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 01 August 2006) |
Role | Manager |
Correspondence Address | 4 Silcotes Court Wakefield West Yorkshire WF2 0UJ |
Secretary Name | Norman Hugh Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 41 Ellesmere Road Eccles Manchester M30 9JH |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £596,000 |
Current Liabilities | £1,190,000 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
8 November 2005 | Receiver ceasing to act (1 page) |
27 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
13 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
9 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
23 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: c/o anderson bank house 9 charlotte street manchester ME1 4EU (1 page) |
1 November 2001 | Form 3.2 - statement of affairs (16 pages) |
1 November 2001 | Administrative Receiver's report (14 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: 102 great clowes street salford greater manchester M7 1RH (1 page) |
5 September 2001 | Appointment of receiver/manager (1 page) |
1 February 2001 | Accounts made up to 31 March 2000 (17 pages) |
22 December 2000 | Resolutions
|
10 December 2000 | Return made up to 03/11/00; full list of members
|
31 January 2000 | Auditor's resignation (1 page) |
17 January 2000 | Full group accounts made up to 30 June 1999 (27 pages) |
14 January 2000 | New director appointed (2 pages) |
5 December 1999 | Return made up to 03/11/99; full list of members (13 pages) |
24 August 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
29 July 1999 | Resolutions
|
29 July 1999 | Resolutions
|
29 July 1999 | Div 30/06/99 (1 page) |
29 July 1999 | New director appointed (3 pages) |
29 July 1999 | New director appointed (3 pages) |
14 July 1999 | Declaration of assistance for shares acquisition (11 pages) |
14 July 1999 | Declaration of assistance for shares acquisition (11 pages) |
12 July 1999 | Resolutions
|
8 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | Particulars of mortgage/charge (5 pages) |
10 March 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
11 December 1998 | Return made up to 03/11/98; full list of members (5 pages) |
19 February 1998 | Full group accounts made up to 30 June 1997 (22 pages) |
19 November 1997 | Return made up to 03/11/97; no change of members
|
20 December 1996 | Full group accounts made up to 30 June 1996 (23 pages) |
20 December 1996 | Return made up to 03/11/96; no change of members
|
23 November 1995 | Return made up to 03/11/95; full list of members
|
23 November 1995 | Full group accounts made up to 30 June 1995 (23 pages) |