Middle Warehouse
Castlefield Chester Road
Manchester
M15 4NT
Director Name | Christopher John Layfield |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2007(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 July 2014) |
Role | Yachtsman |
Country of Residence | United Kingdom |
Correspondence Address | Suite 501 Castle Quay Chester Road Manchester Greater Manchester M15 4NT |
Secretary Name | Christopher John Layfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2007(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 July 2014) |
Role | Yachtsman |
Country of Residence | United Kingdom |
Correspondence Address | Suite 501 Castle Quay Chester Road Manchester Greater Manchester M15 4NT |
Secretary Name | Mrs Catherine Sian Layfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 1 Rowsley Avenue West Didsbury Manchester M20 2XD |
Secretary Name | Mr Stephen Voysey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 March 2003) |
Role | Promotions Manager |
Country of Residence | England |
Correspondence Address | 2 Highfield Road Poynton Cheshire SK12 1DU |
Secretary Name | Dr Michael John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 7 Rowsley Avenue Manchester Lancashire M20 2XD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Nightingales 127 Buxton Road High Lane Stockport SK6 8DX |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
99 at £1 | Malcolm Layfield 99.00% Ordinary |
---|---|
1 at £1 | Catherine Sian Layfield 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,528 |
Cash | £64 |
Current Liabilities | £7,592 |
Latest Accounts | 31 March 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
24 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Director's details changed for Christopher John Layfield on 1 January 2010 (2 pages) |
25 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Christopher John Layfield on 1 January 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
27 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
15 October 2008 | Return made up to 28/06/08; no change of members (7 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
25 October 2007 | New secretary appointed;new director appointed (2 pages) |
25 October 2007 | Return made up to 28/06/07; full list of members (7 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
14 August 2006 | Return made up to 28/06/06; full list of members (6 pages) |
7 July 2006 | Secretary resigned (1 page) |
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
21 September 2005 | Return made up to 28/06/05; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
11 October 2004 | Return made up to 28/06/04; full list of members
|
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Director's particulars changed (1 page) |
6 August 2003 | Return made up to 28/06/03; full list of members (6 pages) |
17 April 2003 | Return made up to 28/06/02; full list of members (6 pages) |
24 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
13 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
9 March 2001 | Return made up to 28/06/00; full list of members
|
3 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
3 February 2000 | Registered office changed on 03/02/00 from: darland house 44 winnington hill northwich cheshire CW8 1AU (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
20 September 1999 | Return made up to 28/06/99; no change of members (4 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
13 August 1998 | Return made up to 28/06/98; no change of members (4 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: nightingales 12 st john street manchester M3 (1 page) |
6 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
23 December 1996 | Company name changed worthround enterprises LIMITED\certificate issued on 24/12/96 (2 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (3 pages) |
17 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
19 October 1995 | Return made up to 28/06/95; no change of members
|