Company NameWorld Kitchen Centre (Failsworth) Ltd
DirectorsChristine Violet Russo and Felice Antonio Russo
Company StatusDissolved
Company Number03239516
CategoryPrivate Limited Company
Incorporation Date19 August 1996(27 years, 8 months ago)

Directors

Director NameChristine Violet Russo
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1996(1 day after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address81 Rectory Lane
Prestwich
Manchester
M25 1BX
Director NameMr Felice Antonio Russo
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed29 November 1997(1 year, 3 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence AddressGreen Trees 81 Rectory Lane
Prestwich
Manchester
Lancashire
M25 1BX
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameWilliam Hope
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 29 November 1997)
RoleCompany Director
Correspondence Address18 Felltop Drive
Stockport
Cheshire
SK5 6YS

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 January 2001Dissolved (1 page)
16 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2000Liquidators statement of receipts and payments (5 pages)
4 February 2000Liquidators statement of receipts and payments (5 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
3 August 1998Appointment of a voluntary liquidator (1 page)
3 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 1998Statement of affairs (6 pages)
16 July 1998Registered office changed on 16/07/98 from: 91-93 wickentree lane failsworth manchester M35 9BA (1 page)
8 January 1998Director resigned (1 page)
18 July 1997Director's particulars changed (1 page)
20 November 1996Accounting reference date shortened from 31/08/97 to 31/05/97 (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996Ad 20/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Registered office changed on 28/10/96 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Secretary resigned (1 page)
19 August 1996Incorporation (11 pages)