Company NameWords Business Centres Limited
Company StatusDissolved
Company Number02308346
CategoryPrivate Limited Company
Incorporation Date24 October 1988(35 years, 6 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Alexander Anthony Doyle
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1990(1 year, 3 months after company formation)
Appointment Duration12 years (closed 29 January 2002)
RoleConsultant
Correspondence Address8 Bramhall Close
Timperley
Altrincham
Cheshire
WA15 7EB
Director NameMiss Philipa Esther Kershaw
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1990(1 year, 3 months after company formation)
Appointment Duration12 years (closed 29 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Crosslands
Prestwich Hills Prestwich
Manchester
M25 9QT
Secretary NameMiss Philipa Esther Kershaw
NationalityBritish
StatusClosed
Appointed30 January 1990(1 year, 3 months after company formation)
Appointment Duration12 years (closed 29 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Crosslands
Prestwich Hills Prestwich
Manchester
M25 9QT
Director NameRobert John Jones
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1990(1 year, 3 months after company formation)
Appointment Duration10 years (resigned 24 February 2000)
RoleConsultant
Correspondence Address12 Vale Road
Wilmslow
Cheshire
SK9 5QA

Location

Registered Address19 Ralli Courts
West Riverside
Manchester
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£13,962
Cash£9,874
Current Liabilities£41,292

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
30 August 2001Application for striking-off (1 page)
7 March 2001Registered office changed on 07/03/01 from: consort suite northern assurance buildings albert square manchester.M2 4DN (1 page)
19 April 2000Director resigned (1 page)
3 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 February 2000Return made up to 31/01/00; full list of members (7 pages)
21 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
12 February 1999Return made up to 31/01/99; no change of members (4 pages)
4 March 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
3 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 February 1996Accounts for a small company made up to 31 October 1995 (17 pages)
31 January 1996Return made up to 31/01/96; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)