Company NameWorsley Phone Centre Limited
Company StatusDissolved
Company Number03988950
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMark Dermody
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBrighton House Trident Business Park
Birchwood
Warrington
Lancashire
WA3 6BX
Director NameMr Steven Cartwright
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2008(7 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 29 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address47 Twig Lane
Huyton
Liverpool
Merseyside
L36 2LE
Director NameMr Wayne Cartwright
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2008(7 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Bardley Crescent
Tarbock
Liverpool
Merseyside
L35 1RJ
Secretary NameMr Steven Cartwright
NationalityBritish
StatusClosed
Appointed05 April 2008(7 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Twig Lane
Huyton
Liverpool
Merseyside
L36 2LE
Secretary NamePamela Dermody
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleSecretary
Correspondence Address41 Lumber Lane
Worsley
M28 2GJ
Director NamePaul Robert Griffiths
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2007)
RoleOperations
Correspondence Address491 Hilton Lane Walkden
Worsley
Manchester
Lancashire
M28 3TE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.theworsleycentre.co.uk

Location

Registered AddressBrighton House Trident Business Park
Birchwood
Warrington
Lancashire
WA3 6BX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

2 at £1Communicate Better Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
6 June 2015Application to strike the company off the register (3 pages)
6 June 2015Application to strike the company off the register (3 pages)
27 May 2015Registered office address changed from 119 Moorside Road Swinton Manchester M27 0LB to Brighton House Trident Business Park Birchwood Warrington Lancashire WA3 6BX on 27 May 2015 (2 pages)
27 May 2015Registered office address changed from 119 Moorside Road Swinton Manchester M27 0LB to Brighton House Trident Business Park Birchwood Warrington Lancashire WA3 6BX on 27 May 2015 (2 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(6 pages)
23 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(6 pages)
23 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(6 pages)
15 April 2014Director's details changed for Mark Dermody on 1 March 2014 (2 pages)
15 April 2014Director's details changed for Mark Dermody on 1 March 2014 (2 pages)
15 April 2014Director's details changed for Mark Dermody on 1 March 2014 (2 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(6 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(6 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
16 April 2010Registered office address changed from 222 Manchester Road Worsley Manchester Lancashire M28 3LU on 16 April 2010 (4 pages)
16 April 2010Registered office address changed from 222 Manchester Road Worsley Manchester Lancashire M28 3LU on 16 April 2010 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 July 2009Return made up to 09/05/09; full list of members (4 pages)
29 July 2009Return made up to 09/05/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 January 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
5 January 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
19 September 2008Return made up to 09/05/08; full list of members (6 pages)
19 September 2008Return made up to 09/05/08; full list of members (6 pages)
17 June 2008Return made up to 09/05/07; full list of members (5 pages)
17 June 2008Return made up to 09/05/07; full list of members (5 pages)
25 April 2008Appointment terminated secretary pamela dermody (1 page)
25 April 2008Director and secretary appointed steven cartwright (2 pages)
25 April 2008Director appointed wayne cartwright (2 pages)
25 April 2008Director appointed wayne cartwright (2 pages)
25 April 2008Director and secretary appointed steven cartwright (2 pages)
25 April 2008Appointment terminated secretary pamela dermody (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 November 2006Secretary's particulars changed (1 page)
9 November 2006Return made up to 09/05/06; full list of members (2 pages)
9 November 2006Secretary's particulars changed (1 page)
9 November 2006Return made up to 09/05/06; full list of members (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
30 June 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 May 2005Return made up to 09/05/05; full list of members (6 pages)
18 May 2005Return made up to 09/05/05; full list of members (6 pages)
20 July 2004Total exemption small company accounts made up to 31 May 2004 (2 pages)
20 July 2004Total exemption small company accounts made up to 31 May 2004 (2 pages)
1 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2003Return made up to 09/05/03; full list of members (6 pages)
18 August 2003Total exemption small company accounts made up to 31 May 2003 (2 pages)
18 August 2003Return made up to 09/05/03; full list of members (6 pages)
18 August 2003Total exemption small company accounts made up to 31 May 2003 (2 pages)
15 July 2002Total exemption small company accounts made up to 31 May 2002 (2 pages)
15 July 2002Total exemption small company accounts made up to 31 May 2002 (2 pages)
27 May 2002Return made up to 09/05/02; full list of members (6 pages)
27 May 2002Return made up to 09/05/02; full list of members (6 pages)
15 November 2001Director's particulars changed (1 page)
15 November 2001Director's particulars changed (1 page)
18 September 2001Total exemption small company accounts made up to 31 May 2001 (2 pages)
18 September 2001Total exemption small company accounts made up to 31 May 2001 (2 pages)
17 May 2001Return made up to 09/05/01; full list of members (6 pages)
17 May 2001Return made up to 09/05/01; full list of members (6 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (2 pages)
9 May 2000Incorporation (32 pages)
9 May 2000Incorporation (32 pages)