Company NameWorthington Distribution Limited
Company StatusDissolved
Company Number01773171
CategoryPrivate Limited Company
Incorporation Date25 November 1983(40 years, 5 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Michael Shalom
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(20 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 06 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Secretary NameMr David Michael Shalom
NationalityBritish
StatusClosed
Appointed06 August 2004(20 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 06 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(21 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameHenry Schuldenfrei
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(7 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 April 1999)
RoleInvestment Banker
Correspondence Address7 Fairholme Close
Finchley
London
N3 3EE
Director NameJack Grant
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleChairman
Country of ResidenceEngland
Correspondence Address21 Clarence Terrace
London
NW1 4RD
Secretary NamePeter Maxwell Walker
NationalityBritish
StatusResigned
Appointed19 September 1991(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 February 1993)
RoleCompany Director
Correspondence Address7 Abbey Court
Clandon Gardens
London
N3 3BG
Secretary NameGavin Mark Kaye
NationalityBritish
StatusResigned
Appointed17 February 1993(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 April 1997)
RoleCompany Director
Correspondence Address2 Aspen Park Drive
Garston
Watford
Hertfordshire
WD2 6RS
Director NameMr Thomas Vorhand
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(9 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Western Avenue
London
NW11 9HE
Director NameTrevor Lerman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address12 Fieldhead Mews
Wilmslow
Cheshire
SK9 2NG
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(9 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameJeffrey Friedland
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressThe Coach House 48 Parkhill Road
London
NW3 2YN
Director NameGeoffrey Grant
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address21 Pine Grove
Totteridge
London
N20 8LB
Secretary NameMr Philip Michael Worthington
NationalityBritish
StatusResigned
Appointed15 April 1997(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 1998)
RoleConsulting Engineer
Correspondence AddressThe Knoll House
Knossington
Oakham
Leicestershire
LE15 8LT
Secretary NameSusan Margaret Henderson
NationalityBritish
StatusResigned
Appointed03 August 1998(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1999)
RoleCompany Director
Correspondence Address14 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Secretary NameIan Martin
NationalityBritish
StatusResigned
Appointed30 September 1999(15 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address2 Beechwood Drive
Skipton
North Yorkshire
BD23 1TY
Director NameJohn Ramsden Taylor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(16 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressWoodville House
Harry Lane, Oxenhope
Keighley
West Yorkshire
BD22 9JW
Director NameMr Stephen George Fletcher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Secretary NameMr Stephen George Fletcher
NationalityBritish
StatusResigned
Appointed31 August 2000(16 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed01 September 2002(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(20 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameJohn Keith Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2005)
RoleManaging Director
Correspondence AddressLongdale House
Wincle
Macclesfield
Cheshire
SK11 0QJ

Location

Registered AddressSuite 1, Courthill House
66 Water Lane
Wilmslow
Cheshire
SK9 5AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,898,000
Current Liabilities£5,898,000

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
28 September 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
25 September 2006Return made up to 25/08/06; full list of members (3 pages)
11 September 2006Application for striking-off (1 page)
7 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
6 September 2005Location of debenture register (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Location of register of members (1 page)
6 September 2005Return made up to 25/08/05; full list of members (3 pages)
30 July 2005New director appointed (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 October 2004Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page)
13 September 2004Return made up to 25/08/04; full list of members (7 pages)
17 August 2004Secretary resigned;director resigned (1 page)
24 March 2004New director appointed (3 pages)
19 February 2004Registered office changed on 19/02/04 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (3 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 September 2003Return made up to 25/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
2 December 2002Director's particulars changed (1 page)
3 October 2002Director resigned (1 page)
17 September 2002New secretary appointed (1 page)
16 September 2002Secretary resigned (1 page)
23 October 2001Full accounts made up to 31 March 2001 (14 pages)
20 September 2001Return made up to 25/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (15 pages)
9 November 2000Return made up to 25/08/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
  • 363(288) ‐ Director resigned
(7 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000Registered office changed on 25/09/00 from: victoria works shipley west yorkshire BD17 7EF (1 page)
25 September 2000Secretary resigned (1 page)
25 July 2000New director appointed (4 pages)
23 June 2000Director resigned (1 page)
18 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (7 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2000Auditor's resignation (1 page)
21 January 2000New director appointed (2 pages)
18 January 2000Full accounts made up to 31 March 1999 (16 pages)
10 December 1999Director resigned (1 page)
15 October 1999Particulars of mortgage/charge (11 pages)
30 September 1999Full accounts made up to 31 March 1998 (15 pages)
28 September 1999Location of register of members (1 page)
27 September 1999Return made up to 25/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 September 1999Particulars of mortgage/charge (7 pages)
26 May 1999Registered office changed on 26/05/99 from: portland mills leek staffordshire ST13 6LW (1 page)
14 September 1998Return made up to 25/08/98; no change of members (4 pages)
4 September 1998Particulars of mortgage/charge (11 pages)
3 September 1998Particulars of mortgage/charge (5 pages)
3 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1998New secretary appointed (2 pages)
14 August 1998Secretary resigned (1 page)
14 July 1998Director's particulars changed (1 page)
19 May 1998Full accounts made up to 31 March 1997 (15 pages)
2 October 1997Return made up to 25/08/97; full list of members (9 pages)
30 September 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997Secretary resigned (1 page)
30 January 1997Full accounts made up to 31 March 1996 (15 pages)
13 September 1996Return made up to 25/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 June 1996Registered office changed on 08/06/96 from: park lane mills park lane macclesfield cheshire SK11 6TP (1 page)
28 May 1996Registered office changed on 28/05/96 from: britannia house 68 hanbury street london E1 5JL (1 page)
15 May 1996Particulars of mortgage/charge (3 pages)
14 April 1996Director resigned (1 page)
7 February 1996Full accounts made up to 31 March 1995 (16 pages)
7 September 1995Return made up to 25/08/95; no change of members (8 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
14 March 1995Full accounts made up to 31 March 1994 (16 pages)