Company NameWorrall's Powders Limited
Company StatusDissolved
Company Number00110279
CategoryPrivate Limited Company
Incorporation Date20 July 1910(113 years, 10 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMiss Geneva Angela Stapleton
NationalityBritish
StatusClosed
Appointed01 June 2001(90 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address38 Malthouse Green
Wigmore Park
Luton
Bedfordshire
LU2 8SN
Director NameMr Donald Charles Mackenzie Andrews
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(90 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 11 January 2005)
RoleUk Regional President
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
45 Kimbolton Road
Bedford
MK40 2PG
Director NameMr John Lambert Hamilton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(91 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 11 January 2005)
RoleCompany Secretarial & Admin
Country of ResidenceEngland
Correspondence AddressThe Poplars
1 Eythrope Road
Stone
Buckinghamshire
HP17 8PH
Director NameDavid Stuart Winterbottom
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(80 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 1993)
RoleChief Executive
Correspondence AddressWalnuts End
6 The Paddock Whitegate
Northwich
Cheshire
WA16 0GZ
Director NameMr Hugh Roger Hatfield
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(80 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 1993)
RoleDivisional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malt House 27 Hill Village Road
Sutton Coldfield
West Midlands
B75 5BQ
Director NameHenry James Griffiths
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(80 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 1992)
RoleDirector & General Manager
Correspondence Address235 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JS
Secretary NameMichael David Phillips
NationalityBritish
StatusResigned
Appointed23 January 1991(80 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 March 1993)
RoleCompany Director
Correspondence Address7 Silverthorn Way
Stafford
Staffordshire
ST17 4PZ
Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(82 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 May 1998)
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameJohn Derek Law
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(82 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 June 1998)
RoleAccountant
Correspondence Address44 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Director NameAndrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(82 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 June 1997)
RoleLawyer
Correspondence Address2 The Granary Brickwall Farm
Kiln Lane Clophill
Bedford
Bedfordshire
MK45 4DA
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusResigned
Appointed05 March 1993(82 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 May 1998)
RoleCompany Director
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameMr John Allan Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(86 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Observatory Road
London
SW14 7QB
Director NameNicholas Handran Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed13 May 1998(87 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2001)
RoleSolicitor
Correspondence AddressFlat 5
24 Warrington Crescent
London
W9 1EL
Secretary NameNicholas Handran Smith
NationalityAustralian
StatusResigned
Appointed13 May 1998(87 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2000)
RoleSolicitor
Correspondence AddressFlat 5
24 Warrington Crescent
London
W9 1EL
Director NameJudith Twentyman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(88 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 2001)
RoleAccountant
Correspondence Address17 Theberton Street
London
N1 0QY
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed01 August 2000(90 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameMr Peter Robert Charles Rodger
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(90 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2003)
RoleGroup Tax And Treasury Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Links Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9LY
Director NameMr Andrew John Savage
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(90 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Griggs Orchard
Church Road
Sherington
Buckinghamshire
MK16 9PL

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£102,210

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
6 August 2004Application for striking-off (1 page)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 February 2004Return made up to 24/01/04; full list of members (5 pages)
13 November 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
3 September 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
1 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 February 2003Return made up to 24/01/03; full list of members (7 pages)
8 January 2003Registered office changed on 08/01/03 from: nations house 9TH floor 103 wigmore street london W1U 1QS (1 page)
8 January 2003Location of register of members (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 May 2002New director appointed (2 pages)
12 February 2002Return made up to 24/01/02; full list of members (6 pages)
9 October 2001Director resigned (1 page)
23 August 2001Full accounts made up to 31 December 2000 (10 pages)
2 July 2001New director appointed (3 pages)
29 June 2001New director appointed (3 pages)
29 June 2001New director appointed (3 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
22 February 2001Return made up to 24/01/01; full list of members (6 pages)
25 January 2001Secretary's particulars changed (1 page)
16 August 2000Registered office changed on 16/08/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
6 July 2000Full accounts made up to 31 December 1999 (10 pages)
15 February 2000Return made up to 24/01/00; full list of members (16 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
10 February 1999Return made up to 24/01/99; full list of members (8 pages)
9 October 1998Secretary's particulars changed;director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
25 June 1998Director's particulars changed (1 page)
5 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Secretary resigned;director resigned (1 page)
18 February 1998Return made up to 24/01/98; full list of members (11 pages)
24 September 1997Registered office changed on 24/09/97 from: 3 bedford square london WC1B 3RA (1 page)
27 August 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
2 July 1997Full accounts made up to 31 December 1996 (9 pages)
21 April 1997Secretary's particulars changed;director's particulars changed (1 page)
26 January 1997Secretary's particulars changed;director's particulars changed (1 page)
26 July 1996Auditor's resignation (1 page)
16 July 1996Full accounts made up to 31 December 1995 (11 pages)
30 January 1996Return made up to 24/01/96; full list of members (7 pages)
8 September 1994Full accounts made up to 2 January 1994 (11 pages)
9 March 1993Full accounts made up to 3 October 1992 (11 pages)
18 March 1987Full accounts made up to 27 September 1986 (16 pages)
10 March 1987Return made up to 12/12/86; full list of members (4 pages)
8 March 1986Accounts made up to 28 September 1985 (14 pages)
17 June 1985Accounts made up to 30 June 1984 (10 pages)
29 December 1983Accounts made up to 30 June 1983 (8 pages)
29 December 1983Annual return made up to 04/10/83 (4 pages)
29 December 1982Annual return made up to 05/10/82 (4 pages)
29 December 1982Accounts made up to 30 June 1982 (7 pages)
26 April 1982Annual return made up to 31/10/81 (4 pages)