Worsley
Manchester
M28 3HS
Director Name | Geoffrey Symonds |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1995(3 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 02 July 2002) |
Role | Businessman |
Correspondence Address | 7 Clifton Street Harper Green Farnworth Bolton BL4 7HR |
Secretary Name | Mrs Mildred Sharples |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1995(3 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 02 July 2002) |
Role | Secretary |
Correspondence Address | 11 Springclough Drive Walkden Worsley Manchester M28 3HS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 11 Spring Clough Drive Walkden Worsley Manchester M28 3HS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Latest Accounts | 6 March 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 06 March |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2002 | Application for striking-off (1 page) |
5 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 6 March 2000 (7 pages) |
14 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 6 March 1999 (9 pages) |
23 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
24 November 1998 | Accounts for a small company made up to 6 March 1998 (7 pages) |
27 February 1998 | Return made up to 07/03/98; no change of members
|
2 July 1997 | Accounts for a small company made up to 6 March 1997 (7 pages) |
4 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
10 December 1996 | Accounts for a small company made up to 6 March 1996 (8 pages) |
2 April 1996 | Return made up to 07/03/96; full list of members (6 pages) |
17 May 1995 | Ad 07/03/95-31/03/95 £ si 98@1=98 £ ic 2/100 (4 pages) |
17 May 1995 | Accounting reference date notified as 06/03 (1 page) |
23 March 1995 | Resolutions
|
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
23 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |