Company NameWorsley Mill Rtm Company Limited
Company StatusDissolved
Company Number07538019
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 2011(13 years, 2 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Leslie Hall
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Worsley Mill
10 Blantyre Street Castlefield
Manchester
M15 4LG
Director NameMr Maarten Stenfert
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Worsley Mill
10 Blantyre Street Castlefield
Manchester
M15 4LG
Director NameMr Guy Weaver
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Worsley Mill
10 Blantyre Street Castlefield
Manchester
M15 4LG
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2011(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW

Location

Registered Address384a Deansgate
Manchester
M3 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
16 July 2015Registered office address changed from C/O C/O Revolution Property Management Ltd 1st Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page)
16 July 2015Registered office address changed from C/O C/O Revolution Property Management Ltd 1st Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page)
23 February 2015Annual return made up to 22 February 2015 no member list (3 pages)
23 February 2015Annual return made up to 22 February 2015 no member list (3 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
24 February 2014Annual return made up to 22 February 2014 no member list (3 pages)
24 February 2014Annual return made up to 22 February 2014 no member list (3 pages)
14 March 2013Termination of appointment of Guy Weaver as a director (1 page)
14 March 2013Termination of appointment of Guy Weaver as a director (1 page)
22 February 2013Annual return made up to 22 February 2013 no member list (4 pages)
22 February 2013Annual return made up to 22 February 2013 no member list (4 pages)
7 November 2012Accounts for a dormant company made up to 30 September 2012 (6 pages)
7 November 2012Accounts for a dormant company made up to 30 September 2012 (6 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
16 March 2012Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page)
16 March 2012Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page)
12 March 2012Annual return made up to 22 February 2012 no member list (5 pages)
12 March 2012Annual return made up to 22 February 2012 no member list (5 pages)
16 February 2012Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 16 February 2012 (1 page)
15 February 2012Previous accounting period shortened from 29 February 2012 to 30 September 2011 (1 page)
15 February 2012Previous accounting period shortened from 29 February 2012 to 30 September 2011 (1 page)
22 February 2011Incorporation (28 pages)
22 February 2011Incorporation (28 pages)