Worsley
Manchester
M28 2NJ
Director Name | Mr Peter Eric Done |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 August 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ladyhill House Walkden Road Worsley Manchester Lancashire M28 2NH |
Secretary Name | Mr Peter Eric Done |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 August 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ladyhill House Walkden Road Worsley Manchester Lancashire M28 2NH |
Director Name | David Mahoney |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 April 2000) |
Role | Turf Accountant |
Correspondence Address | 37 The Comp Eaton Bray Bedfordshire LU6 2DH |
Secretary Name | Mabel Mahoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 December 1998) |
Role | Company Director |
Correspondence Address | 19 St Marys Way Linslade Leighton Buzzard Bedfordshire LU7 7RX |
Secretary Name | Angela Charlotte Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(26 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 26 April 2000) |
Role | Medical Secretary |
Correspondence Address | 24 Copymoor Close Wootton Northampton Northamptonshire NN4 6BL |
Secretary Name | Sidepool Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(25 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 24 March 2000) |
Correspondence Address | Everett Collins & Loosley Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 8RT |
Registered Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2005 | Application for striking-off (1 page) |
7 March 2005 | Return made up to 30/11/04; full list of members (7 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: the mill house mill brow 6 worsley road worsley manchester lancashire M28 2NL (1 page) |
15 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
21 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
25 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 May 2000 | Auditor's resignation (1 page) |
24 May 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
24 May 2000 | New director appointed (3 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: everett collins & loosley ecl house lake street leighton buzzard bedfordshire LU7 8RT (1 page) |
24 May 2000 | Secretary resigned (1 page) |
31 January 2000 | Return made up to 30/11/99; full list of members
|
23 August 1999 | New secretary appointed (2 pages) |
5 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
7 January 1999 | Return made up to 30/11/98; full list of members
|
26 August 1998 | Full accounts made up to 31 August 1997 (10 pages) |
7 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
18 December 1997 | Registered office changed on 18/12/97 from: 65 castle street luton bedfordshire LU1 3AG (1 page) |
4 July 1997 | Full accounts made up to 31 August 1996 (13 pages) |
3 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
15 October 1996 | Full accounts made up to 31 August 1995 (12 pages) |
15 October 1996 | Resolutions
|
4 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |