Worsley
Manchester
Lancashire
M28 7QF
Director Name | Mr Leigh Anthony Price |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2001(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (closed 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Wilton Crescent Alderley Edge Cheshire SK9 7RF |
Secretary Name | Mrs Jennifer Goodwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2001(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (closed 14 June 2016) |
Role | Company Director |
Correspondence Address | 46 Edge Fold Road Worsley Manchester M28 7QF |
Director Name | Allan David Birkin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Builder |
Correspondence Address | 30 Glen Avenue Roe Green Worsley Manchester M28 2RQ |
Secretary Name | Mr Austin Charles Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 46 Edge Fold Road Worsley Manchester Lancashire M28 7QF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Victoria Mills Highfield Road Little Hulton Manchester M38 9ST |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Little Hulton |
Built Up Area | Greater Manchester |
5 at £1 | Caroline Price 5.00% Ordinary |
---|---|
5 at £1 | Leigh Price 5.00% Ordinary |
45 at £1 | Austin Goodwin 45.00% Ordinary |
45 at £1 | Jennifer Goodwin 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285,318 |
Cash | £752 |
Current Liabilities | £173,626 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2015 | Compulsory strike-off action has been suspended (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2014 | Compulsory strike-off action has been suspended (1 page) |
14 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
28 October 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (14 pages) |
28 October 2011 | Administrative restoration application (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 January 2010 | Director's details changed for Austin Goodwin on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Leigh Anthony Price on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Jennifer Goodwin on 10 January 2010 (1 page) |
29 October 2009 | Annual return made up to 20 October 2008 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 20 October 2007 with a full list of shareholders (4 pages) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 December 2006 | Return made up to 20/10/06; full list of members (8 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 May 2006 | Accounting reference date shortened from 31/01/07 to 30/04/06 (1 page) |
25 November 2005 | Return made up to 20/10/05; full list of members
|
3 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
26 October 2003 | Return made up to 20/10/03; full list of members (8 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 March 2003 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
24 October 2002 | Return made up to 20/10/02; full list of members (8 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 255 monton road monton eccles manchester M30 9PT (1 page) |
10 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
4 March 2002 | New director appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Return made up to 20/10/01; full list of members
|
18 December 2001 | New secretary appointed (2 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
26 January 2001 | Return made up to 20/10/00; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
2 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2000 | Return made up to 20/10/99; full list of members
|
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2000 | Strike-off action suspended (1 page) |
20 October 1998 | Incorporation (22 pages) |