Worsley
Manchester
M28 2RL
Secretary Name | Jane Charnley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2002(same day as company formation) |
Role | Office Manager |
Correspondence Address | 43 Wardley Hall Lane Worsley Lancashire M28 2RL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Dte House Hollins Mount Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5,750 |
Cash | £188 |
Current Liabilities | £110,556 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved following liquidation (1 page) |
12 October 2009 | Liquidators statement of receipts and payments to 28 September 2009 (5 pages) |
12 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 2009 | Liquidators' statement of receipts and payments to 28 September 2009 (5 pages) |
3 June 2009 | Liquidators' statement of receipts and payments to 20 May 2009 (5 pages) |
3 June 2009 | Liquidators statement of receipts and payments to 20 May 2009 (5 pages) |
3 July 2008 | Statement of affairs with form 4.19 (6 pages) |
3 July 2008 | Statement of affairs with form 4.19 (6 pages) |
29 May 2008 | Appointment of a voluntary liquidator (1 page) |
29 May 2008 | Appointment of a voluntary liquidator (1 page) |
29 May 2008 | Resolutions
|
29 May 2008 | Resolutions
|
12 May 2008 | Registered office changed on 12/05/2008 from 43 wardley hall lane roe green worsley manchester M28 2RL (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 43 wardley hall lane roe green worsley manchester M28 2RL (1 page) |
21 April 2007 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
9 March 2007 | Return made up to 19/09/06; full list of members (6 pages) |
9 March 2007 | Return made up to 19/09/06; full list of members (6 pages) |
12 October 2005 | Return made up to 19/09/05; full list of members (6 pages) |
12 October 2005 | Return made up to 19/09/05; full list of members (6 pages) |
8 September 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
8 September 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
28 September 2004 | Return made up to 19/09/04; full list of members (6 pages) |
28 September 2004 | Return made up to 19/09/04; full list of members
|
5 August 2004 | Accounting reference date extended from 30/09/03 to 31/01/04 (1 page) |
5 August 2004 | Accounting reference date extended from 30/09/03 to 31/01/04 (1 page) |
5 January 2004 | Return made up to 19/09/03; full list of members (6 pages) |
5 January 2004 | Return made up to 19/09/03; full list of members
|
28 February 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Company name changed worsley carpets LIMITED\certificate issued on 22/01/03 (2 pages) |
22 January 2003 | Company name changed worsley carpets LIMITED\certificate issued on 22/01/03 (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
19 September 2002 | Incorporation (12 pages) |
19 September 2002 | Incorporation (12 pages) |