Company NameMalcolm Layfield Management Ltd.
Company StatusDissolved
Company Number02830761
CategoryPrivate Limited Company
Incorporation Date28 June 1993(30 years, 10 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameWorthround Enterprises Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr John Malcolm Layfield
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1993(2 weeks after company formation)
Appointment Duration21 years (closed 22 July 2014)
RoleFreelance Musician & College
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 501 Castle Quay
Middle Warehouse
Castlefield Chester Road
Manchester
M15 4NT
Director NameChristopher John Layfield
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(14 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 22 July 2014)
RoleYachtsman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 501
Castle Quay Chester Road
Manchester
Greater Manchester
M15 4NT
Secretary NameChristopher John Layfield
NationalityBritish
StatusClosed
Appointed03 October 2007(14 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 22 July 2014)
RoleYachtsman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 501
Castle Quay Chester Road
Manchester
Greater Manchester
M15 4NT
Secretary NameMrs Catherine Sian Layfield
NationalityBritish
StatusResigned
Appointed12 July 1993(2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 20 September 1993)
RoleCompany Director
Correspondence Address1 Rowsley Avenue
West Didsbury
Manchester
M20 2XD
Secretary NameMr Stephen Voysey
NationalityBritish
StatusResigned
Appointed20 September 1993(2 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 06 March 2003)
RolePromotions Manager
Country of ResidenceEngland
Correspondence Address2 Highfield Road
Poynton
Cheshire
SK12 1DU
Secretary NameDr Michael John Taylor
NationalityBritish
StatusResigned
Appointed18 March 2003(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address7 Rowsley Avenue
Manchester
Lancashire
M20 2XD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Nightingales
127 Buxton Road
High Lane
Stockport
SK6 8DX
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Shareholders

99 at £1Malcolm Layfield
99.00%
Ordinary
1 at £1Catherine Sian Layfield
1.00%
Ordinary

Financials

Year2014
Net Worth-£7,528
Cash£64
Current Liabilities£7,592

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
17 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
24 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
25 August 2010Director's details changed for Christopher John Layfield on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Christopher John Layfield on 1 January 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
27 August 2009Return made up to 28/06/09; full list of members (4 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
15 October 2008Return made up to 28/06/08; no change of members (7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
25 October 2007New secretary appointed;new director appointed (2 pages)
25 October 2007Return made up to 28/06/07; full list of members (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
14 August 2006Return made up to 28/06/06; full list of members (6 pages)
7 July 2006Secretary resigned (1 page)
8 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
21 September 2005Return made up to 28/06/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
11 October 2004Return made up to 28/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
4 February 2004Director's particulars changed (1 page)
6 August 2003Return made up to 28/06/03; full list of members (6 pages)
17 April 2003Return made up to 28/06/02; full list of members (6 pages)
24 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
6 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
13 August 2001Return made up to 28/06/01; full list of members (6 pages)
9 March 2001Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(6 pages)
3 January 2001Full accounts made up to 31 March 2000 (6 pages)
3 February 2000Registered office changed on 03/02/00 from: darland house 44 winnington hill northwich cheshire CW8 1AU (1 page)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
20 September 1999Return made up to 28/06/99; no change of members (4 pages)
30 December 1998Full accounts made up to 31 March 1998 (7 pages)
13 August 1998Return made up to 28/06/98; no change of members (4 pages)
18 March 1998Registered office changed on 18/03/98 from: nightingales 12 st john street manchester M3 (1 page)
6 November 1997Full accounts made up to 31 March 1997 (7 pages)
23 December 1996Company name changed worthround enterprises LIMITED\certificate issued on 24/12/96 (2 pages)
19 December 1996Full accounts made up to 31 March 1996 (3 pages)
17 July 1996Return made up to 28/06/96; no change of members (4 pages)
19 January 1996Full accounts made up to 31 March 1995 (5 pages)
19 October 1995Return made up to 28/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)