Company NameWorsley Plumbing Services Limited
DirectorFaisel Assen
Company StatusDissolved
Company Number03061278
CategoryPrivate Limited Company
Incorporation Date25 May 1995(28 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameFaisel Assen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1995(1 day after company formation)
Appointment Duration28 years, 11 months
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address17 Granary Lane
Worsley
Manchester
M28 2PH
Secretary NameMrs Lyn Marie Assen
NationalityBritish
StatusCurrent
Appointed26 May 1995(1 day after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Granary Lane
Worsley
Manchester
M28 2PH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSteam Packet House
76 Cross Street
Manchester
M2 4JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

22 May 2001Dissolved (1 page)
2 March 2001Liquidators statement of receipts and payments (5 pages)
22 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
10 July 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
17 February 1999Appointment of a voluntary liquidator (1 page)
17 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 1999Statement of affairs (6 pages)
10 December 1998Registered office changed on 10/12/98 from: 1 worsley court high street walkden worsley manchester M28 3NJ (1 page)
29 June 1998Accounts for a small company made up to 31 May 1997 (4 pages)
12 June 1998Return made up to 25/05/98; no change of members (4 pages)
4 December 1997Return made up to 25/05/97; no change of members (4 pages)
6 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
23 May 1996Return made up to 25/05/96; full list of members (6 pages)
1 June 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Registered office changed on 01/06/95 from: the britannia suite international hosue 82-86 deansgate manchester M3 2ER (1 page)
1 June 1995Director resigned;new director appointed (2 pages)
25 May 1995Incorporation (20 pages)