Worsley
Manchester
M28 7DE
Director Name | Mr Peter Joseph Johnson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station House Bettisfield Whitchurch Shropshire SY13 2LB Wales |
Secretary Name | Mrs Dawn Louise Grundy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 1995(same day as company formation) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 27 Kingsway Worsley Manchester M28 7DE |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | David James Miller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Woodside Avenue Brown Edge Stoke On Trent Staffordshire ST6 8RX |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 27 Kingsway Worsley Manchester Lancashire M28 7DE |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
50 at £1 | D.l. Grundy 50.00% Ordinary |
---|---|
50 at £1 | P.j. Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,107 |
Cash | £72,149 |
Current Liabilities | £32,064 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2016 | Application to strike the company off the register (2 pages) |
17 June 2016 | Application to strike the company off the register (2 pages) |
14 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
4 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 September 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
10 September 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
3 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
3 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
3 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Director's details changed for Peter Joseph Johnson on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Dawn Louise Grundy on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Dawn Louise Grundy on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Dawn Louise Grundy on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Peter Joseph Johnson on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Peter Joseph Johnson on 2 January 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
3 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 August 2008 | Director's change of particulars / petcr johnson / 31/07/2008 (1 page) |
5 August 2008 | Director's change of particulars / petcr johnson / 31/07/2008 (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
10 January 2008 | Director's particulars changed (1 page) |
1 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 March 2006 | Return made up to 06/12/05; full list of members
|
13 March 2006 | Return made up to 06/12/05; full list of members
|
10 January 2006 | Registered office changed on 10/01/06 from: 53 hodge road walkden worsley manchester lancashire M28 3AU (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 53 hodge road walkden worsley manchester lancashire M28 3AU (1 page) |
22 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 January 2005 | Return made up to 06/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 06/12/04; full list of members (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 116 shelton new road stoke on trent staffordshire ST4 7AJ (1 page) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 116 shelton new road stoke on trent staffordshire ST4 7AJ (1 page) |
22 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
14 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
29 November 2000 | Return made up to 06/12/00; full list of members
|
29 November 2000 | Return made up to 06/12/00; full list of members
|
17 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
9 February 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 February 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 December 1999 | Return made up to 06/12/99; full list of members
|
21 December 1999 | Return made up to 06/12/99; full list of members
|
15 December 1998 | Return made up to 06/12/98; no change of members
|
15 December 1998 | Return made up to 06/12/98; no change of members
|
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 January 1998 | Return made up to 06/12/97; full list of members
|
13 January 1998 | Return made up to 06/12/97; full list of members
|
22 October 1997 | Registered office changed on 22/10/97 from: 116 shelton new road shelton stoke on trent staffordshire ST4 7AJ (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 116 shelton new road shelton stoke on trent staffordshire ST4 7AJ (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: 1,brampton gardens the brampton newcastle staffordshire (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: 1,brampton gardens the brampton newcastle staffordshire (1 page) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 January 1997 | Return made up to 06/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 06/12/96; full list of members (6 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | Ad 06/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 1995 | Ad 06/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: somerset house temple street birmingham B2 5DN (1 page) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: somerset house temple street birmingham B2 5DN (1 page) |
21 December 1995 | Director resigned (2 pages) |