Company NameWorsleys Limited
Company StatusDissolved
Company Number01818087
CategoryPrivate Limited Company
Incorporation Date21 May 1984(39 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMark Worsley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(8 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RolePaper Merchant
Correspondence Address20 Mount Avenue
Westcliff-On-Sea
Essex
SS0 8PT
Director NameMichael Ernest Worsley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(8 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RolePaper Merchant
Correspondence Address546 Woodgrange Drive
Thorpe Bay
Essex
SS1 3EL
Director NamePhilip John Worsley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(8 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence Address79 The Broadway
Thorpe Bay
Essex
SS1 3HQ
Secretary NameMark Worsley
NationalityBritish
StatusCurrent
Appointed19 June 1997(13 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RolePaper Merchant
Correspondence Address20 Mount Avenue
Westcliff-On-Sea
Essex
SS0 8PT
Director NameJonathan Keith Worsley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 June 1997)
RolePaper Merchant
Correspondence AddressBirchwood 11 Priory Drive
Reigate
Surrey
RH2 8AF
Director NameKenneth John Worsley
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(8 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 December 1992)
RolePaper Merchant
Correspondence AddressOakhaven Ruden Way
Epsom Downs
Epsom
Surrey
KT17 3LN
Director NameWarwick Stephen Worsley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 June 1997)
RolePaper Merchant
Correspondence AddressPachesham Manor Pachesham Park
Oxshott
Leatherhead
Surrey
KT22 0DJ
Secretary NameJonathan Keith Worsley
NationalityBritish
StatusResigned
Appointed31 August 1992(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 June 1997)
RoleCompany Director
Correspondence AddressBirchwood 11 Priory Drive
Reigate
Surrey
RH2 8AF

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£13,916,000
Gross Profit£2,913,000
Net Worth£2,554,000
Cash£55,000
Current Liabilities£5,084,000

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

4 February 2004Dissolved (1 page)
4 November 2003Liquidators statement of receipts and payments (5 pages)
4 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
13 August 2002Liquidators statement of receipts and payments (5 pages)
12 February 2002Liquidators statement of receipts and payments (5 pages)
13 August 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec/state's cert-release of liq. (1 page)
6 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 July 2001O/C - replacement of liquidator (5 pages)
6 July 2001Appointment of a voluntary liquidator (1 page)
13 February 2001Liquidators statement of receipts and payments (5 pages)
10 August 2000Liquidators statement of receipts and payments (5 pages)
29 March 2000Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2000Liquidators statement of receipts and payments (5 pages)
16 August 1999Liquidators statement of receipts and payments (5 pages)
5 February 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
19 August 1997Appointment of a voluntary liquidator (1 page)
19 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 1997Statement of affairs (4 pages)
11 August 1997Registered office changed on 11/08/97 from: pooles lane ripple road dagenham essex RM9 6RS (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997Secretary resigned;director resigned (1 page)
26 June 1997Director resigned (1 page)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
17 April 1997Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/04/97
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 1996Full group accounts made up to 30 September 1995 (27 pages)
26 July 1995Return made up to 30/06/95; no change of members (14 pages)
19 July 1995Full group accounts made up to 30 September 1994 (26 pages)