Worsley
Manchester
M28 2ED
Director Name | Mr John Phillip Staniforth |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 13 years (closed 20 July 2004) |
Role | Public Relations Director |
Country of Residence | United Kingdom |
Correspondence Address | Collon Bob Cragg Vale Hebden Bridge West Yorkshire HX7 5TX |
Secretary Name | Mrs Sally Ann Bray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglewood Gibson Road Tangmere West Sussex PO20 6JA |
Director Name | Mrs Kathryn Mary Hulme |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 June 2003) |
Role | Public Relations Director |
Correspondence Address | 10 Wolfenden Green Rossendale Lancashire BB4 9DA |
Director Name | Mr Brian Johnson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 September 1991) |
Role | Public Relations Director |
Country of Residence | England |
Correspondence Address | 57 Hallbridge Gardens Upholland Skelmersdale Lancashire WN8 0EP |
Secretary Name | Colin Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 20 Stablefold Worsley Manchester M28 2ED |
Registered Address | 239 Old Marlebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£113,151 |
Current Liabilities | £113,151 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2004 | Application for striking-off (1 page) |
16 August 2003 | Return made up to 24/07/03; full list of members (5 pages) |
24 June 2003 | Director resigned (1 page) |
19 June 2003 | Company name changed staniforth williams LIMITED\certificate issued on 19/06/03 (2 pages) |
26 April 2003 | Resolutions
|
26 April 2003 | Resolutions
|
26 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: communications house 3/11 little peter street manchester M15 4PS (1 page) |
27 November 2002 | Auditor's resignation (1 page) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | Secretary resigned (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
27 July 2001 | Return made up to 24/07/01; full list of members (7 pages) |
3 May 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
3 August 2000 | Return made up to 24/07/00; full list of members
|
11 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
6 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 1998 | Return made up to 24/07/98; no change of members (4 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
28 July 1997 | Return made up to 24/07/97; no change of members (4 pages) |
3 September 1996 | Return made up to 24/07/96; full list of members (6 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
8 September 1995 | Return made up to 24/07/95; no change of members (4 pages) |
14 June 1990 | Particulars of mortgage/charge (3 pages) |
22 February 1988 | Resolutions
|
6 January 1988 | Particulars of mortgage/charge (3 pages) |
16 December 1987 | Resolutions
|
16 April 1987 | Particulars of mortgage/charge (3 pages) |
28 October 1986 | Company name changed staniforth williams (london) lim ited\certificate issued on 28/10/86 (2 pages) |