Company NameManageworth Limited
Company StatusDissolved
Company Number02831335
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Frederick Gleaves
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1993(1 month, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 11 April 2006)
RoleComputer Consultant
Correspondence Address1 Beech Crescent
Pennington
Leigh
Lancashire
WN7 3JL
Secretary NameMr Frederick Gleaves
NationalityBritish
StatusClosed
Appointed10 August 1993(1 month, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 11 April 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Severn Drive
Hindley
Wigan
Lancashire
WN2 4TW
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressClarendon Villas
1 Beech Crescent
Pennington Leigh
Lancashire
WN7 3JL
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£14
Cash£820
Current Liabilities£8,767

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
14 November 2005Application for striking-off (1 page)
15 February 2005Compulsory strike-off action has been discontinued (1 page)
14 February 2005Total exemption small company accounts made up to 30 September 2003 (7 pages)
25 January 2005First Gazette notice for compulsory strike-off (1 page)
18 May 2004Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 February 2004Strike-off action suspended (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2003Total exemption small company accounts made up to 30 September 2001 (7 pages)
9 January 2003Director's particulars changed (1 page)
9 January 2003Registered office changed on 09/01/03 from: 1 beech crescent leigh lancashire WN7 3JL (1 page)
8 January 2003Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2003Registered office changed on 08/01/03 from: 4 rushton close widnes cheshire WA8 9ZF (1 page)
7 August 2001Return made up to 29/06/01; full list of members (6 pages)
7 August 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
2 October 2000Return made up to 29/06/00; full list of members (6 pages)
17 September 1999Return made up to 29/06/99; no change of members (4 pages)
10 March 1999Full accounts made up to 30 September 1998 (12 pages)
23 November 1998Return made up to 29/06/98; no change of members (4 pages)
31 March 1998Full accounts made up to 30 September 1997 (12 pages)
5 January 1998Return made up to 29/06/97; full list of members (6 pages)
3 September 1996Return made up to 29/06/96; no change of members (4 pages)
21 February 1996Full accounts made up to 30 September 1995 (11 pages)
25 September 1995Return made up to 29/06/95; no change of members (4 pages)
24 April 1995Full accounts made up to 30 September 1994 (9 pages)