Worsley
Manchester
M28 2WW
Director Name | Christopher Steven Taylor |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 14 August 2001) |
Role | Managing Director |
Correspondence Address | La Jandan Spring Mount Highbank Lane Bolton Lancashire BL6 4DT |
Secretary Name | Stewart Desmond Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1997(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 August 2001) |
Role | Company Director |
Correspondence Address | 6 Hollybank Sale Cheshire M33 3EJ |
Director Name | Andrew Brook-Smith |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 October 1997) |
Role | Sales Director |
Correspondence Address | 10 Wyncroft Grove Bramhope Leeds LS16 9DG |
Director Name | John Swarbrick |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 October 1997) |
Role | Sales Director |
Correspondence Address | 244 Church Road St Annes Lytham St Annes Lancashire FY8 3NR |
Secretary Name | John Swarbrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 October 1997) |
Role | Sales Director |
Correspondence Address | 244 Church Road St Annes Lytham St Annes Lancashire FY8 3NR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6/7 Parkway Estate Longbridge Road Trafford Park Manchester M17 1SN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2001 | Application for striking-off (1 page) |
6 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
13 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
21 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
31 December 1998 | Return made up to 10/10/98; no change of members
|
14 December 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
28 May 1998 | Return made up to 10/10/97; full list of members; amend (8 pages) |
10 November 1997 | Return made up to 10/10/97; full list of members (6 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
24 October 1997 | Director resigned (2 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | Director's particulars changed (1 page) |
19 January 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
18 December 1996 | Director's particulars changed (1 page) |
6 November 1996 | Return made up to 19/10/96; no change of members (4 pages) |
13 June 1996 | Company name changed copybetter LIMITED\certificate issued on 14/06/96 (2 pages) |
17 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |