Company NameWorsley Flooring Limited
Company StatusDissolved
Company Number04539356
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)
Previous NameWorsley Carpets Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Simon Charnley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address43 Wardley Hall Lane
Worsley
Manchester
M28 2RL
Secretary NameJane Charnley
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleOffice Manager
Correspondence Address43 Wardley Hall Lane
Worsley
Lancashire
M28 2RL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressDte House Hollins Mount
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,750
Cash£188
Current Liabilities£110,556

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved following liquidation (1 page)
12 October 2009Liquidators statement of receipts and payments to 28 September 2009 (5 pages)
12 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2009Liquidators' statement of receipts and payments to 28 September 2009 (5 pages)
3 June 2009Liquidators' statement of receipts and payments to 20 May 2009 (5 pages)
3 June 2009Liquidators statement of receipts and payments to 20 May 2009 (5 pages)
3 July 2008Statement of affairs with form 4.19 (6 pages)
3 July 2008Statement of affairs with form 4.19 (6 pages)
29 May 2008Appointment of a voluntary liquidator (1 page)
29 May 2008Appointment of a voluntary liquidator (1 page)
29 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-21
(1 page)
12 May 2008Registered office changed on 12/05/2008 from 43 wardley hall lane roe green worsley manchester M28 2RL (1 page)
12 May 2008Registered office changed on 12/05/2008 from 43 wardley hall lane roe green worsley manchester M28 2RL (1 page)
21 April 2007Total exemption small company accounts made up to 31 January 2006 (8 pages)
21 April 2007Total exemption small company accounts made up to 31 January 2006 (8 pages)
9 March 2007Return made up to 19/09/06; full list of members (6 pages)
9 March 2007Return made up to 19/09/06; full list of members (6 pages)
12 October 2005Return made up to 19/09/05; full list of members (6 pages)
12 October 2005Return made up to 19/09/05; full list of members (6 pages)
8 September 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
8 September 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
15 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 September 2004Return made up to 19/09/04; full list of members (6 pages)
28 September 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
(6 pages)
5 August 2004Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
5 August 2004Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
5 January 2004Return made up to 19/09/03; full list of members (6 pages)
5 January 2004Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
22 January 2003Company name changed worsley carpets LIMITED\certificate issued on 22/01/03 (2 pages)
22 January 2003Company name changed worsley carpets LIMITED\certificate issued on 22/01/03 (2 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002Registered office changed on 20/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002Registered office changed on 20/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 December 2002New secretary appointed (2 pages)
19 September 2002Incorporation (12 pages)
19 September 2002Incorporation (12 pages)