Company NameWorley Engineering Limited
Company StatusDissolved
Company Number01079372
CategoryPrivate Limited Company
Incorporation Date31 October 1972(51 years, 6 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameColin Fellowes
NationalityBritish
StatusClosed
Appointed15 September 1995(22 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 24 July 2001)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(28 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (closed 24 July 2001)
RoleCa Assistant Group Finance Dir
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusClosed
Appointed08 June 1991(18 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 24 July 2001)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Director NameDavid John Edwards
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(18 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address51 Shirehampton Road
Stoke Bishop
Bristol
Avon
BS9 2DW
Secretary NameMichael John Bardsley
NationalityBritish
StatusResigned
Appointed08 June 1991(18 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 1993)
RoleCompany Director
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Secretary NameNigel James Maxwell Davies
NationalityBritish
StatusResigned
Appointed25 November 1993(21 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(24 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 April 2001)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ

Location

Registered AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
22 February 2001Application for striking-off (1 page)
4 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
12 July 1999Return made up to 08/06/99; no change of members (4 pages)
25 August 1998Director resigned (1 page)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 July 1997Return made up to 08/06/97; full list of members (6 pages)
15 January 1997New director appointed (1 page)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
11 October 1995Secretary resigned (4 pages)
11 October 1995New secretary appointed (4 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
7 June 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 April 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 October 1972Incorporation (18 pages)