Company NameDennis Worrall Civil Engineering Limited
Company StatusDissolved
Company Number02851449
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 7 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDennis Worrall
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993
Appointment Duration13 years, 3 months (closed 19 December 2006)
RoleCompany Director
Correspondence AddressDewhirst Farm
Syke
Rochdale
Lancashire
OL12 9UA
Secretary NamePatricia Dorothy Worrall
NationalityBritish
StatusClosed
Appointed08 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressDewhirst Farm
Syke
Rochdale
Lancs
OL12 9UA
Director NamePatricia Dorothy Worrall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(4 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 19 December 2006)
RoleCompany Director
Correspondence AddressDewhirst Farm
Syke
Rochdale
Lancs
OL12 9UA
Director NameJames Summerscales
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 Weeder Square
Shaw
Oldham
Lancashire
OL2 8TL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Uhy Hacker Young
St James Building 79 Oxford St
Manchester
Lancashire
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£144,411
Cash£86,810
Current Liabilities£286,433

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
23 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 July 2006Application for striking-off (1 page)
22 December 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
14 September 2005Return made up to 08/09/05; full list of members
  • 363(287) ‐ Registered office changed on 14/09/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
14 September 2004Return made up to 08/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(7 pages)
21 July 2004Ad 01/10/03--------- £ si 1@1=1 £ ic 99/100 (2 pages)
15 April 2004Accounts for a small company made up to 30 November 2003 (6 pages)
19 September 2003Return made up to 08/09/03; full list of members (7 pages)
19 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
25 September 2002Return made up to 08/09/02; full list of members (7 pages)
29 April 2002Accounts for a small company made up to 30 November 2001 (6 pages)
18 September 2001Return made up to 08/09/01; full list of members (6 pages)
27 July 2001Accounts for a small company made up to 30 November 2000 (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
29 September 2000Return made up to 08/09/00; full list of members (6 pages)
1 September 2000Registered office changed on 01/09/00 from: st james building 65/89 oxford street manchester M1 6HT (1 page)
13 October 1999Accounting reference date extended from 30/09/99 to 30/11/99 (1 page)
20 September 1999Return made up to 08/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 September 1998New director appointed (2 pages)
10 September 1998Return made up to 08/09/98; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 September 1996Return made up to 08/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1996Full accounts made up to 30 September 1995 (6 pages)
25 September 1995Return made up to 08/09/95; no change of members (4 pages)
23 May 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
23 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)