Prestwich
Lancashire
M25 0EU
Secretary Name | Mr Stephen Gilbey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2008(1 day after company formation) |
Appointment Duration | 6 years, 10 months (closed 30 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ravensway Prestwich Lancashire M25 0EU |
Director Name | Leon Ashworth |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 August 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 John Henry Street Whitworth Rochdale Lancashire OL12 8NF |
Secretary Name | Mrs Jessica Elizabeth Sweeny |
---|---|
Status | Resigned |
Appointed | 23 September 2011(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 2013) |
Role | Company Director |
Correspondence Address | Unit 1 Hope Mill Bury Road Edenfield, Ramsbottom Bury Lancashire BL0 0EN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.worksolv.co.uk |
---|
Registered Address | Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Stephen Holden 5.00% Ordinary |
---|---|
40 at £1 | Paul Sweeney 40.00% Ordinary |
40 at £1 | Stephen Gilbey 40.00% Ordinary |
15 at £1 | Edouard Valdes 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,242 |
Cash | £152 |
Current Liabilities | £649,066 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2015 | Final Gazette dissolved following liquidation (1 page) |
30 December 2014 | Administrator's progress report to 3 November 2014 (15 pages) |
30 December 2014 | Notice of move from Administration to Dissolution on 3 November 2014 (15 pages) |
30 December 2014 | Administrator's progress report to 3 November 2014 (15 pages) |
30 December 2014 | Administrator's progress report to 3 November 2014 (15 pages) |
30 December 2014 | Notice of move from Administration to Dissolution on 3 November 2014 (15 pages) |
30 December 2014 | Notice of move from Administration to Dissolution on 3 November 2014 (15 pages) |
30 May 2014 | Administrator's progress report to 4 May 2014 (14 pages) |
30 May 2014 | Administrator's progress report to 4 May 2014 (14 pages) |
30 May 2014 | Administrator's progress report to 4 May 2014 (14 pages) |
10 January 2014 | Notice of deemed approval of proposals (1 page) |
10 January 2014 | Notice of deemed approval of proposals (1 page) |
17 December 2013 | Statement of administrator's proposal (37 pages) |
17 December 2013 | Statement of administrator's proposal (37 pages) |
14 November 2013 | Registered office address changed from Unit 1 Hope Mill Bury Road Edenfield, Ramsbottom Bury Lancashire BL0 0EN United Kingdom on 14 November 2013 (2 pages) |
14 November 2013 | Registered office address changed from Unit 1 Hope Mill Bury Road Edenfield, Ramsbottom Bury Lancashire BL0 0EN United Kingdom on 14 November 2013 (2 pages) |
13 November 2013 | Appointment of an administrator (1 page) |
13 November 2013 | Appointment of an administrator (1 page) |
1 October 2013 | Satisfaction of charge 2 in full (4 pages) |
1 October 2013 | Satisfaction of charge 2 in full (4 pages) |
13 August 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
14 February 2013 | Termination of appointment of Jessica Elizabeth Sweeny as a secretary on 7 February 2013 (1 page) |
14 February 2013 | Termination of appointment of Jessica Elizabeth Sweeny as a secretary on 7 February 2013 (1 page) |
14 February 2013 | Termination of appointment of Jessica Elizabeth Sweeny as a secretary on 7 February 2013 (1 page) |
21 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Registered office address changed from Sarral House 258 Milnrow Road Rochdale OL16 5BQ on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Sarral House 258 Milnrow Road Rochdale OL16 5BQ on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Sarral House 258 Milnrow Road Rochdale OL16 5BQ on 8 February 2012 (1 page) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 September 2011 | Appointment of Mrs Jessica Elizabeth Sweeny as a secretary on 23 September 2011 (1 page) |
23 September 2011 | Appointment of Mrs Jessica Elizabeth Sweeny as a secretary on 23 September 2011 (1 page) |
4 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Termination of appointment of Leon Ashworth as a director (1 page) |
20 August 2010 | Director's details changed for Leon Ashworth on 1 April 2010 (2 pages) |
20 August 2010 | Director's details changed for Leon Ashworth on 1 April 2010 (2 pages) |
20 August 2010 | Director's details changed for Leon Ashworth on 1 April 2010 (2 pages) |
20 August 2010 | Termination of appointment of Leon Ashworth as a director (1 page) |
17 May 2010 | Resolutions
|
17 May 2010 | Resolutions
|
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from jaguar house 6 harthill street manchester M8 8AG (1 page) |
30 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
30 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from jaguar house 6 harthill street manchester M8 8AG (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from sarral house 258 milnrow road rochdale OL16 5BQ (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from sarral house 258 milnrow road rochdale OL16 5BQ (1 page) |
4 November 2008 | Ad 01/07/08-26/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 November 2008 | Ad 01/07/08-26/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 September 2008 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 7 ravensway prestwich manchester M25 0EU (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 7 ravensway prestwich manchester M25 0EU (1 page) |
5 September 2008 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 June 2008 | Director and secretary appointed stephen gilbey (1 page) |
10 June 2008 | Director appointed leon ashworth (1 page) |
10 June 2008 | Director and secretary appointed stephen gilbey (1 page) |
10 June 2008 | Director appointed leon ashworth (1 page) |
28 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
28 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
28 May 2008 | Incorporation (9 pages) |
28 May 2008 | Incorporation (9 pages) |