Company NameL.& S.Worman Limited
Company StatusDissolved
Company Number00582422
CategoryPrivate Limited Company
Incorporation Date16 April 1957(67 years ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMelvyn Worman
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(34 years, 1 month after company formation)
Appointment Duration15 years, 3 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address58 Manor Road
Chigwell
Essex
IG7 5PG
Director NameSara Jayne Worman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1995(38 years, 4 months after company formation)
Appointment Duration11 years (closed 29 August 2006)
RoleTV Production Assistant
Correspondence Address58 Manor Road
Chigwell
Essex
IG7 5PG
Secretary NameSara Jayne Worman
NationalityBritish
StatusClosed
Appointed06 March 1996(38 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address58 Manor Road
Chigwell
Essex
IG7 5PG
Director NameMargaret Janice Worman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(34 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 27 December 1995)
RoleCompany Director
Correspondence Address58 Manor Road
Chigwell
Essex
IG7 5PG
Secretary NameMargaret Janice Worman
NationalityBritish
StatusResigned
Appointed15 May 1991(34 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 27 December 1995)
RoleCompany Director
Correspondence Address58 Manor Road
Chigwell
Essex
IG7 5PG

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,386,790
Gross Profit£88,182
Net Worth-£895,335
Cash£469
Current Liabilities£1,083,558

Accounts

Latest Accounts7 July 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 May 2006First Gazette notice for voluntary strike-off (1 page)
31 January 2006Voluntary strike-off action has been suspended (1 page)
30 August 2005Voluntary strike-off action has been suspended (1 page)
5 April 2005Voluntary strike-off action has been suspended (1 page)
11 January 2005Voluntary strike-off action has been suspended (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
6 April 2004Voluntary strike-off action has been suspended (1 page)
2 December 2003Voluntary strike-off action has been suspended (1 page)
9 September 2003Voluntary strike-off action has been suspended (1 page)
15 July 2003Voluntary strike-off action has been suspended (1 page)
8 July 2003Voluntary strike-off action has been suspended (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
3 April 2003Application for striking-off (1 page)
4 February 2003Delivery ext'd 3 mth 30/06/02 (1 page)
10 August 2002Location of register of members (1 page)
18 June 2002Total exemption full accounts made up to 7 July 2001 (14 pages)
4 September 2001Full accounts made up to 7 July 2000 (13 pages)
4 July 2001Return made up to 15/05/01; full list of members (5 pages)
31 July 2000Full accounts made up to 7 July 1999 (12 pages)
14 June 2000Return made up to 15/05/00; full list of members (5 pages)
20 April 2000Delivery ext'd 3 mth 07/07/99 (1 page)
22 July 1999Return made up to 15/05/99; full list of members (5 pages)
30 March 1999Full accounts made up to 7 July 1998 (12 pages)
3 July 1998Full accounts made up to 7 July 1997 (13 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
29 November 1997Particulars of mortgage/charge (3 pages)
4 June 1997Full accounts made up to 30 June 1996 (12 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Return made up to 15/05/97; full list of members (5 pages)
4 September 1996Return made up to 15/05/96; full list of members (5 pages)
15 June 1996New secretary appointed (2 pages)
25 May 1996Full accounts made up to 7 July 1995 (12 pages)
23 May 1996Director resigned (1 page)
22 September 1995New director appointed (2 pages)
15 May 1995Return made up to 15/05/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 7 July 1994 (12 pages)
16 April 1957Certificate of incorporation (1 page)