Company NameWorthpanel Limited
DirectorsGeoffrey Harrop and Ian William Kirk
Company StatusDissolved
Company Number02561221
CategoryPrivate Limited Company
Incorporation Date22 November 1990(33 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Geoffrey Harrop
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address9 Audenshaw Road
Audenshaw
Manchester
Lancashire
M34 5HJ
Director NameMr Ian William Kirk
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleElectrician
Correspondence Address4 Trevor Street
Openshaw
Manchester
M11 1GQ
Secretary NameMrs Eleanor Mary Harrop
NationalityBritish
StatusCurrent
Appointed22 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address9 Audenshaw Road
Audenshaw
Manchester
Lancashire
M34 5HJ

Location

Registered AddressAbacus House
193 Old St
Ashton-Under-Lyne
Lancashire
OL6 7SR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£36,125
Cash£2,311
Current Liabilities£77,050

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 July 2005Dissolved (1 page)
18 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
28 October 2003Liquidators statement of receipts and payments (5 pages)
29 October 2002Appointment of a voluntary liquidator (1 page)
29 October 2002Statement of affairs (5 pages)
29 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2002Return made up to 22/11/01; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
13 December 2000Return made up to 22/11/00; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
7 December 1999Return made up to 22/11/99; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 31 January 1999 (8 pages)
10 December 1998Accounts for a small company made up to 31 January 1998 (10 pages)
9 December 1998Return made up to 22/11/98; full list of members (6 pages)
17 March 1998Director's particulars changed (1 page)
13 March 1998Accounts for a small company made up to 31 January 1997 (11 pages)
12 December 1997Return made up to 22/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1997Director's particulars changed (1 page)
6 May 1997Return made up to 22/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1996Accounts made up to 31 January 1996 (8 pages)
30 November 1995Return made up to 22/11/95; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 31 January 1995 (12 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
13 October 1992Compulsory strike-off action has been discontinued (1 page)
7 July 1992First Gazette notice for compulsory strike-off (1 page)