Company NameGainworth Limited
Company StatusDissolved
Company Number02848739
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 8 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameBarry Chaytow
NationalityBritish
StatusClosed
Appointed26 October 1993(2 months after company formation)
Appointment Duration9 years, 4 months (closed 04 March 2003)
RoleSecretary
Correspondence Address58 Dales Lane
Whitefield
Manchester
M45 7NN
Director NameAndrew Jonathan Chaytow
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address2 Knowsley Road
Whitefield
Manchester
M45 6BF
Director NameCaroline Michelle Chaytow
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(2 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 April 2000)
RoleCompany Director
Correspondence AddressStand Old Hall
Ringley Road
Whitefield
Manchester
M25 7LW
Director NameBosworth Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressChaytow Group Building
Morton Street
Middleton
Manchester
M24 6AN
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£293
Current Liabilities£9,104

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
7 October 2002Application for striking-off (1 page)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
30 October 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Return made up to 27/08/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
3 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
29 March 2000Accounts for a small company made up to 31 December 1998 (3 pages)
24 February 2000Return made up to 27/08/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 October 1998Return made up to 27/08/98; no change of members
  • 363(287) ‐ Registered office changed on 21/10/98
(4 pages)
6 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
24 September 1997Return made up to 27/08/97; full list of members
  • 363(287) ‐ Registered office changed on 24/09/97
(6 pages)
8 November 1996Registered office changed on 08/11/96 from: stand old hall ringley road whitefield manchester M25 7LW (1 page)
4 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
20 September 1996Return made up to 27/08/96; no change of members (4 pages)
25 August 1995Return made up to 27/08/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)