Westcliff-On-Sea
Essex
SS0 8PT
Director Name | Michael Ernest Worsley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1992(8 years, 3 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Paper Merchant |
Correspondence Address | 546 Woodgrange Drive Thorpe Bay Essex SS1 3EL |
Director Name | Philip John Worsley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1992(8 years, 3 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 79 The Broadway Thorpe Bay Essex SS1 3HQ |
Secretary Name | Mark Worsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1997(13 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Paper Merchant |
Correspondence Address | 20 Mount Avenue Westcliff-On-Sea Essex SS0 8PT |
Director Name | Jonathan Keith Worsley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 June 1997) |
Role | Paper Merchant |
Correspondence Address | Birchwood 11 Priory Drive Reigate Surrey RH2 8AF |
Director Name | Kenneth John Worsley |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 December 1992) |
Role | Paper Merchant |
Correspondence Address | Oakhaven Ruden Way Epsom Downs Epsom Surrey KT17 3LN |
Director Name | Warwick Stephen Worsley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 June 1997) |
Role | Paper Merchant |
Correspondence Address | Pachesham Manor Pachesham Park Oxshott Leatherhead Surrey KT22 0DJ |
Secretary Name | Jonathan Keith Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | Birchwood 11 Priory Drive Reigate Surrey RH2 8AF |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,916,000 |
Gross Profit | £2,913,000 |
Net Worth | £2,554,000 |
Cash | £55,000 |
Current Liabilities | £5,084,000 |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
4 February 2004 | Dissolved (1 page) |
---|---|
4 November 2003 | Liquidators statement of receipts and payments (5 pages) |
4 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 2003 | Liquidators statement of receipts and payments (5 pages) |
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
13 August 2002 | Liquidators statement of receipts and payments (5 pages) |
12 February 2002 | Liquidators statement of receipts and payments (5 pages) |
13 August 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Sec/state's cert-release of liq. (1 page) |
6 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 July 2001 | O/C - replacement of liquidator (5 pages) |
6 July 2001 | Appointment of a voluntary liquidator (1 page) |
13 February 2001 | Liquidators statement of receipts and payments (5 pages) |
10 August 2000 | Liquidators statement of receipts and payments (5 pages) |
29 March 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
16 August 1999 | Liquidators statement of receipts and payments (5 pages) |
5 February 1999 | Liquidators statement of receipts and payments (5 pages) |
2 September 1998 | Liquidators statement of receipts and payments (5 pages) |
19 August 1997 | Appointment of a voluntary liquidator (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | Statement of affairs (4 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: pooles lane ripple road dagenham essex RM9 6RS (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Secretary resigned;director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1997 | Return made up to 30/06/96; full list of members
|
15 May 1996 | Full group accounts made up to 30 September 1995 (27 pages) |
26 July 1995 | Return made up to 30/06/95; no change of members (14 pages) |
19 July 1995 | Full group accounts made up to 30 September 1994 (26 pages) |