Company NameWorthington Manufacturing Limited
Company StatusDissolved
Company Number05452850
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 10 months ago)
Dissolution Date26 April 2010 (13 years, 11 months ago)
Previous NameWildtime Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameJohn Keith Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(2 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (closed 26 April 2010)
RoleCompany Director
Correspondence AddressLongdale House
Wincle
Macclesfield
Cheshire
SK11 0QJ
Director NameMr Nigel Malcolm Cotton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(2 months after company formation)
Appointment Duration4 years, 9 months (closed 26 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere Farm Barn Bollington Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TB
Director NameMr John Ramsden Taylor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed18 July 2005(2 months after company formation)
Appointment Duration4 years, 9 months (closed 26 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodville House
Harry Lane, Oxenhope
Keighley
West Yorkshire
BD22 9JW
Secretary NameMr James Harvey Jessop
NationalityBritish
StatusClosed
Appointed03 September 2007(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 26 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringsett Farm
Chelford Road
Prestbury
Cheshire
SK10 4PT
Secretary NameMr Nigel Malcolm Cotton
NationalityBritish
StatusResigned
Appointed02 June 2005(2 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere Farm Barn Bollington Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TB
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address6th Floor
3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£78,811
Cash£1,034
Current Liabilities£1,192,938

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2010Final Gazette dissolved following liquidation (1 page)
26 January 2010Liquidators' statement of receipts and payments to 20 January 2010 (5 pages)
26 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2010Liquidators statement of receipts and payments to 20 January 2010 (5 pages)
26 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
12 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
2 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
2 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
1 July 2009Appointment of a voluntary liquidator (1 page)
1 July 2009Appointment of a voluntary liquidator (1 page)
1 July 2009Court order insolvency:- replacement of liquidator (20 pages)
1 July 2009Court order insolvency:- replacement of liquidator (20 pages)
24 June 2009Registered office changed on 24/06/2009 from commercial buildings 11 - 15 cross street manchester M2 1BD (1 page)
24 June 2009Registered office changed on 24/06/2009 from commercial buildings 11 - 15 cross street manchester M2 1BD (1 page)
12 March 2009Administrator's progress report to 23 February 2009 (7 pages)
12 March 2009Administrator's progress report to 23 February 2009 (7 pages)
3 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
3 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
10 September 2008Notice of extension of period of Administration (1 page)
10 September 2008Administrator's progress report to 21 August 2008 (17 pages)
10 September 2008Administrator's progress report to 21 August 2008 (17 pages)
10 September 2008Notice of extension of period of Administration (1 page)
7 April 2008Administrator's progress report to 4 September 2008 (19 pages)
7 April 2008Administrator's progress report to 4 September 2008 (19 pages)
7 April 2008Administrator's progress report to 4 September 2008 (19 pages)
20 November 2007Result of meeting of creditors (3 pages)
20 November 2007Result of meeting of creditors (3 pages)
30 October 2007Statement of administrator's proposal (38 pages)
30 October 2007Statement of administrator's proposal (38 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007New secretary appointed (2 pages)
17 September 2007Registered office changed on 17/09/07 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page)
17 September 2007Registered office changed on 17/09/07 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page)
13 September 2007Appointment of an administrator (1 page)
13 September 2007Appointment of an administrator (1 page)
26 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 May 2007Particulars of mortgage/charge (6 pages)
24 May 2007Particulars of mortgage/charge (6 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
20 January 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
20 January 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
4 October 2006Return made up to 16/05/06; full list of members (7 pages)
4 October 2006Return made up to 16/05/06; full list of members (7 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
9 September 2005Registered office changed on 09/09/05 from: 134 percival rd enfield EN1 1QU (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
2 August 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
2 August 2005Conve 18/07/05 (1 page)
2 August 2005Nc inc already adjusted 18/07/05 (1 page)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 August 2005Ad 18/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2005Company name changed wildtime LIMITED\certificate issued on 26/07/05 (3 pages)
26 July 2005Company name changed wildtime LIMITED\certificate issued on 26/07/05 (3 pages)
3 June 2005Director resigned (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005Director resigned (1 page)
16 May 2005Incorporation (11 pages)
16 May 2005Incorporation (11 pages)