Company NameWorksop Building Supplies Limited
DirectorsJohn William Hall and Pamela Hall
Company StatusDissolved
Company Number02383426
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr John William Hall
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleBuilder
Correspondence AddressGateford Farm Cottage
Gateford
Worksop
Nottinghamshire
S81 8AE
Director NameMrs Pamela Hall
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressGateford Farm Cottage
Gateford
Worksop
Nottinghamshire
S81 8AE
Secretary NameMrs Margaret Bacon
NationalityBritish
StatusCurrent
Appointed12 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address50 Windermere Court
Anston
Sheffield
South Yorkshire
S31 7GJ

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1991 (32 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

10 August 2002Dissolved (1 page)
10 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2002Registered office changed on 04/04/02 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
2 November 2001Liquidators statement of receipts and payments (6 pages)
14 May 2001Liquidators statement of receipts and payments (5 pages)
16 November 2000Liquidators statement of receipts and payments (5 pages)
21 August 2000Appointment of a voluntary liquidator (1 page)
21 August 2000O/C replacement of liquidator (8 pages)
20 April 2000Liquidators statement of receipts and payments (6 pages)
13 October 1999Liquidators statement of receipts and payments (6 pages)
19 April 1999Liquidators statement of receipts and payments (6 pages)
11 January 1999Appointment of a voluntary liquidator (1 page)
11 January 1999O/C re liq ipo (6 pages)
13 October 1998Liquidators statement of receipts and payments (6 pages)
17 April 1998Liquidators statement of receipts and payments (6 pages)
7 November 1997Liquidators statement of receipts and payments (6 pages)
1 May 1997Liquidators statement of receipts and payments (6 pages)
23 October 1996Registered office changed on 23/10/96 from: hall gate house dukeries industrial estate claylands avenue worksop nottinghamshire S81 7DJ (1 page)
17 October 1996Liquidators statement of receipts and payments (6 pages)
20 May 1996Liquidators statement of receipts and payments (6 pages)
13 October 1995Liquidators statement of receipts and payments (12 pages)
9 May 1995Liquidators statement of receipts and payments (12 pages)