Worsley
Manchester
Lancashire
M28 2TY
Director Name | Mr John Arthur Wilkinson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(6 days after company formation) |
Appointment Duration | 20 years, 10 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Greenleach Lane Worsley Manchester Lancashire M28 2TY |
Secretary Name | Elaine Margaret Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(6 days after company formation) |
Appointment Duration | 20 years, 10 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Greenleach Lane Worsley Manchester Lancashire M28 2TY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 0161 8775375 |
---|---|
Telephone region | Manchester |
Registered Address | Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | E.m. Wilkinson 50.00% Ordinary |
---|---|
1 at £1 | J.a. Wilkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£822,789 |
Cash | £28,177 |
Current Liabilities | £968,678 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 June 2003 | Delivered on: 21 June 2003 Satisfied on: 21 April 2015 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
29 May 2002 | Delivered on: 5 June 2002 Satisfied on: 25 March 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2020 | Application to strike the company off the register (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
19 July 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 April 2018 | Previous accounting period extended from 30 November 2017 to 31 March 2018 (2 pages) |
20 April 2018 | Current accounting period extended from 31 March 2018 to 30 November 2018 (1 page) |
8 March 2018 | Current accounting period shortened from 30 November 2018 to 31 March 2018 (1 page) |
2 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
31 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
19 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
21 April 2015 | Satisfaction of charge 2 in full (4 pages) |
21 April 2015 | Satisfaction of charge 2 in full (4 pages) |
23 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
25 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
5 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
31 August 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
1 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
23 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
23 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
22 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
25 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
25 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
30 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
22 August 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
22 August 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
5 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
28 September 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
28 September 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
14 July 2006 | Return made up to 12/05/06; full list of members (2 pages) |
14 July 2006 | Return made up to 12/05/06; full list of members (2 pages) |
26 September 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
26 September 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
7 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
16 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
16 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
20 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
2 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
23 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
21 June 2003 | Particulars of mortgage/charge (5 pages) |
21 June 2003 | Particulars of mortgage/charge (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
21 August 2002 | Return made up to 12/05/02; full list of members (7 pages) |
21 August 2002 | Return made up to 12/05/02; full list of members (7 pages) |
5 June 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
21 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
30 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
30 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
9 August 2000 | Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page) |
9 August 2000 | Ad 04/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 August 2000 | Ad 04/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 August 2000 | Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page) |
4 July 2000 | Resolutions
|
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Resolutions
|
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Memorandum and Articles of Association (3 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 July 2000 | Resolutions
|
4 July 2000 | Memorandum and Articles of Association (3 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 July 2000 | Secretary resigned (1 page) |
23 May 2000 | Resolutions
|
23 May 2000 | Memorandum and Articles of Association (5 pages) |
23 May 2000 | Memorandum and Articles of Association (5 pages) |
23 May 2000 | Resolutions
|
12 May 2000 | Incorporation (14 pages) |
12 May 2000 | Incorporation (14 pages) |