Worsley
Manchester
M28 2WW
Director Name | Christopher Steven Taylor |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1995(same day as company formation) |
Role | National 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(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 June 2001) |
Role | Company Director |
Correspondence Address | 6 Hollybank Sale Cheshire M33 3EJ |
Director Name | Andrew Brook-Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
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 | 12 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 244 Church Road St Annes Lytham St Annes Lancashire FY8 3NR |
Secretary Name | John Swarbrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 244 Church Road St Annes Lytham St Annes Lancashire FY8 3NR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Parkway Estate Longbridge Road, Trafford Park Manchester Lancashire M17 1SN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2000 | Application for striking-off (1 page) |
18 July 2000 | Return made up to 07/07/00; full list of members
|
10 July 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
19 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
14 December 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
4 September 1998 | Return made up to 12/07/98; no change of members (4 pages) |
3 December 1997 | Resolutions
|
27 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | Secretary resigned;director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
26 August 1997 | Return made up to 12/07/97; no change of members
|
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) |
9 December 1996 | Resolutions
|
4 October 1996 | Registered office changed on 04/10/96 from: lancaster house blacvkburn street radcliffe manchester M26 4QD (1 page) |
29 July 1996 | Return made up to 12/07/96; full list of members
|
22 September 1995 | Ad 14/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 September 1995 | Accounting reference date notified as 31/03 (1 page) |
18 July 1995 | Secretary resigned (2 pages) |
12 July 1995 | Incorporation (24 pages) |