Worsley
Manchester
M28 3TX
Director Name | Mr Sean David Dunne |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1998(7 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (closed 09 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Clough Lane Fixby Huddersfield HD2 2JE |
Director Name | Julian David Pollard |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(9 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (closed 09 August 2016) |
Role | Company Director |
Correspondence Address | 3 Hutts Close Banbury Lane, Byfield Daventry Northamptonshire NN11 6TZ |
Secretary Name | Margaret Alison Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2000(9 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 09 August 2016) |
Role | Company Director |
Correspondence Address | 11 Langstone Close Horwich Bolton Lancashire BL6 5SZ |
Secretary Name | Geoffrey Edward Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(6 days after company formation) |
Appointment Duration | -1 years (resigned 02 February 1990) |
Role | Company Director |
Correspondence Address | 28 Neston Road Walshaw Bury Lancashire BL8 3DA |
Secretary Name | Arnold William Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(1 week, 2 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 August 1991) |
Role | Company Director |
Correspondence Address | 22 Maypark Clayton Le Woods Bamber Bridge Preston Lancashire PR5 8JA |
Director Name | Richard Cairns |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 January 1997) |
Role | Metallurgist |
Correspondence Address | 20 Maypark Bamber Bridge Preston Lancashire PR5 8JA |
Director Name | Anthony Peter Martin |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | Eldon Cottage Eldon Place Cleckheaton West Yorkshire BD19 5DH |
Director Name | Stanley John Keyworth |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | St Christophers 2 Croft Bank West Malvern Worcestershire WR14 4BW |
Director Name | Stephen Derek Cooper |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | 56 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HJ |
Director Name | Graham Horrocks |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 13 Old Vicarage Road Horwich Bolton Lancashire BL6 5QR |
Director Name | Mr Philip Kenyon Thomas |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 December 1997) |
Role | Accountant |
Correspondence Address | The Rydings 4 Hill Grove Huddersfield West Yorkshire HD3 3TL |
Director Name | Arnold William Robinson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year after company formation) |
Appointment Duration | 6 years (resigned 18 February 1998) |
Role | Sales Director |
Correspondence Address | 22 Maypark Clayton Le Woods Bamber Bridge Preston Lancashire PR5 8JA |
Director Name | Mr Andrew Michael Turner |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 November 1995) |
Role | Managing Director |
Correspondence Address | 16 Merton Grove Chorley Lancashire PR6 8UR |
Director Name | Mr Kenneth Brian Turner |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year after company formation) |
Appointment Duration | 3 years (resigned 31 January 1995) |
Role | Consultant Metalurgist |
Correspondence Address | 18 Roedean Drive Eaglescliffe Stockton Cleveland |
Secretary Name | Mr Philip Kenyon Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | The Rydings 4 Hill Grove Huddersfield West Yorkshire HD3 3TL |
Director Name | Mr David Fearnley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hill Top Queensbury Bradford West Yorkshire BD13 1PJ |
Director Name | David Hawksworth |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(6 years after company formation) |
Appointment Duration | 1 year (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 4 Eskdale Road Leyland Preston PR5 2AT |
Director Name | Mr Richard Ian Thomas Malpass |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Silvertrees Drive Maidenhead Berkshire SL6 4QJ |
Secretary Name | Roland Martin Farrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Chiltern Road Maidenhead Berkshire SL6 1XA |
Secretary Name | Steven Michael Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 June 2000) |
Role | Finance Director |
Correspondence Address | 27 Lucerne Avenue Bicester Oxfordshire OX6 9HJ |
Director Name | Richard Peter Buckley |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | Breightmet Fold Farm Breightmet Bolton Lancashire BL2 6PS |
Director Name | Steven Michael Rudge |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2000) |
Role | Finance Director |
Correspondence Address | 27 Lucerne Avenue Bicester Oxfordshire OX6 9HJ |
Director Name | Nigel Geoffrey Spencer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 April 2004) |
Role | Manufacturing Director |
Correspondence Address | 25 The Pines Lichfield Staffordshire WS14 9XA |
Director Name | Mr Patrick George Austen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(9 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lakeside Drive Esher Surrey KT10 9EZ |
Director Name | Julian Baxter |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | 25 White Wells Gardens Holmfirth Huddersfield West Yorkshire HD7 1TZ |
Director Name | Mr Christopher Paul Baker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 August 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stirling Road Chichester West Sussex PO19 7DS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £18,366,000 |
Gross Profit | £1,380,000 |
Net Worth | £4,968,000 |
Current Liabilities | £4,990,000 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2016 | Compulsory strike-off action has been suspended (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2012 | Restoration by order of the court (3 pages) |
13 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2011 | Final Gazette dissolved following liquidation (1 page) |
13 May 2011 | Liquidators statement of receipts and payments to 28 April 2011 (5 pages) |
13 May 2011 | Liquidators' statement of receipts and payments to 28 April 2011 (5 pages) |
13 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 February 2011 | Liquidators statement of receipts and payments to 2 February 2011 (18 pages) |
14 February 2011 | Liquidators' statement of receipts and payments to 2 February 2011 (18 pages) |
14 February 2011 | Liquidators statement of receipts and payments to 2 February 2011 (18 pages) |
31 August 2010 | Liquidators statement of receipts and payments to 2 August 2010 (5 pages) |
31 August 2010 | Liquidators' statement of receipts and payments to 2 August 2010 (5 pages) |
31 August 2010 | Liquidators statement of receipts and payments to 2 August 2010 (5 pages) |
17 February 2010 | Liquidators' statement of receipts and payments to 2 February 2010 (5 pages) |
17 February 2010 | Liquidators statement of receipts and payments to 2 February 2010 (5 pages) |
17 February 2010 | Liquidators statement of receipts and payments to 2 February 2010 (5 pages) |
30 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 January 2010 | Court order insolvency:replacement of liquidator (8 pages) |
30 January 2010 | Appointment of a voluntary liquidator (1 page) |
27 August 2009 | Liquidators' statement of receipts and payments to 2 August 2009 (5 pages) |
27 August 2009 | Liquidators statement of receipts and payments to 2 August 2009 (5 pages) |
27 August 2009 | Liquidators statement of receipts and payments to 2 August 2009 (5 pages) |
2 June 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
19 May 2009 | Court order insolvency:replacement of liquidator (7 pages) |
19 May 2009 | Appointment of a voluntary liquidator (1 page) |
19 May 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 February 2009 | Liquidators' statement of receipts and payments to 2 February 2009 (6 pages) |
23 February 2009 | Liquidators statement of receipts and payments to 2 February 2009 (6 pages) |
23 February 2009 | Liquidators statement of receipts and payments to 2 February 2009 (6 pages) |
14 August 2008 | Liquidators statement of receipts and payments to 2 August 2008 (5 pages) |
14 August 2008 | Liquidators' statement of receipts and payments to 2 August 2008 (5 pages) |
14 August 2008 | Liquidators statement of receipts and payments to 2 August 2008 (5 pages) |
18 March 2008 | Liquidators' statement of receipts and payments to 2 August 2008 (5 pages) |
18 March 2008 | Liquidators statement of receipts and payments to 2 August 2008 (5 pages) |
18 March 2008 | Liquidators statement of receipts and payments to 2 August 2008 (5 pages) |
1 September 2007 | Liquidators statement of receipts and payments (16 pages) |
1 September 2007 | Liquidators' statement of receipts and payments (16 pages) |
16 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
16 May 2007 | Receiver ceasing to act (1 page) |
22 February 2007 | Liquidators' statement of receipts and payments (9 pages) |
22 February 2007 | Liquidators statement of receipts and payments (9 pages) |
27 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
8 September 2006 | Liquidators statement of receipts and payments (6 pages) |
8 September 2006 | Liquidators' statement of receipts and payments (6 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
18 October 2005 | Receiver's abstract of receipts and payments (3 pages) |
6 April 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
11 February 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Appointment of a voluntary liquidator (1 page) |
11 February 2005 | Statement of affairs (14 pages) |
3 February 2005 | Director resigned (1 page) |
8 December 2004 | Administrative Receiver's report (23 pages) |
8 December 2004 | Statement of affairs (13 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: bank chambers hill road watlington oxon OX49 5AB (1 page) |
11 October 2004 | Appointment of receiver/manager (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director resigned (1 page) |
19 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (20 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
15 September 2003 | Re section 394 (1 page) |
29 August 2003 | Return made up to 03/08/03; full list of members (9 pages) |
27 August 2003 | Full accounts made up to 31 March 2003 (19 pages) |
19 July 2003 | Resolutions
|
21 August 2002 | Return made up to 03/08/02; full list of members (9 pages) |
30 July 2002 | Full accounts made up to 31 March 2002 (20 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: aquis house 27-33 station road hayes middlesex UB3 4DX (1 page) |
26 September 2001 | Full accounts made up to 31 March 2001 (20 pages) |
17 August 2001 | Return made up to 03/08/01; full list of members
|
3 April 2001 | Full accounts made up to 31 March 2000 (26 pages) |
30 March 2001 | Particulars of mortgage/charge (4 pages) |
23 February 2001 | New director appointed (3 pages) |
23 February 2001 | Return made up to 24/01/01; full list of members
|
20 February 2001 | New director appointed (3 pages) |
18 January 2001 | Director resigned (1 page) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (3 pages) |
24 March 2000 | New director appointed (2 pages) |
17 March 2000 | Return made up to 24/01/00; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 3 April 1999 (23 pages) |
3 February 2000 | Full accounts made up to 3 April 1999 (23 pages) |
29 January 2000 | Director resigned (1 page) |
18 August 1999 | Director resigned (2 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Resolutions
|
9 July 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | New director appointed (2 pages) |
27 May 1999 | Director's particulars changed (1 page) |
27 May 1999 | Return made up to 24/01/99; full list of members (10 pages) |
18 May 1999 | Director resigned (1 page) |
15 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (19 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
28 April 1998 | Director's particulars changed (1 page) |
28 April 1998 | Director's particulars changed (1 page) |
28 April 1998 | Return made up to 24/01/98; full list of members (9 pages) |
28 April 1998 | Director's particulars changed (1 page) |
24 April 1998 | New director appointed (3 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
18 February 1998 | Secretary resigned;director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
5 February 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: chorley new road horwich bolton lancashire BL6 5NJ (1 page) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | New secretary appointed (2 pages) |
6 April 1997 | Full accounts made up to 31 January 1997 (20 pages) |
20 March 1997 | New director appointed (2 pages) |
12 March 1997 | £ ic 201895/181895 25/02/97 £ sr [email protected]=20000 (1 page) |
7 March 1997 | Director resigned (1 page) |
29 January 1997 | Return made up to 24/01/97; full list of members (8 pages) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1996 | £ ic 227875/209835 26/07/96 £ sr [email protected]=18040 (1 page) |
21 August 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
15 April 1996 | Full accounts made up to 31 January 1996 (17 pages) |
28 January 1996 | Return made up to 24/01/96; full list of members
|
3 January 1996 | £ ic 261000/227875 05/12/95 £ sr [email protected]=33125 (1 page) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Full accounts made up to 31 January 1995 (18 pages) |
24 May 1994 | Full accounts made up to 31 January 1994 (16 pages) |
15 July 1993 | Memorandum and Articles of Association (58 pages) |
26 May 1993 | Full accounts made up to 31 January 1993 (16 pages) |
3 July 1992 | Full accounts made up to 31 January 1992 (17 pages) |
25 February 1992 | Resolutions
|
21 March 1991 | Resolutions
|
15 March 1991 | Memorandum and Articles of Association (69 pages) |
15 March 1991 | Resolution passed on (5 pages) |
24 January 1991 | Incorporation (9 pages) |