J.W. WORSLEY (COVENTRY) LIMITED

J.W. WORSLEY (COVENTRY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJ.W. WORSLEY (COVENTRY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02466544
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J.W. WORSLEY (COVENTRY) LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is J.W. WORSLEY (COVENTRY) LIMITED located?

    Registered Office Address
    6 Coronet Way
    Centenary Park
    M50 1RE Eccles
    Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J.W. WORSLEY (COVENTRY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for J.W. WORSLEY (COVENTRY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2016

    Statement of capital on Jul 12, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Ian Derek Power as a director on Mar 08, 2016

    1 pagesTM01

    Appointment of Mr Brian Reynolds as a director on Mar 08, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Appointment of Alison Leonie Stevenson as a director on Sep 29, 2015

    2 pagesAP01

    Termination of appointment of Anne Thorburn as a director on Sep 29, 2015

    1 pagesTM01

    Annual return made up to Jun 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2015

    Statement of capital on Jul 10, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mbm Secretarial Services Limited as a secretary on May 01, 2015

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jun 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Ian Power as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Jun 14, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Jun 14, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Jun 14, 2011 with full list of shareholders

    4 pagesAR01

    Register inspection address has been changed from C/O Morton Fraser Llp St Martins House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom

    1 pagesAD02

    Appointment of Anne Devine Thorburn as a director

    2 pagesAP01

    Termination of appointment of Grant Rumbles as a director

    1 pagesTM01

    Current accounting period extended from Dec 27, 2010 to Dec 31, 2010

    1 pagesAA01

    Who are the officers of J.W. WORSLEY (COVENTRY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Secretary
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    REYNOLDS, Brian
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    United KingdomBritish122348410001
    STEVENSON, Alison Leonie
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    ScotlandBritish And South African197853070001
    BURNETT, Aileen Ethra Murray
    Petersmuir Road
    East Saltoun
    EH34 5EB Edinburgh
    Farragon
    East Lothian
    Secretary
    Petersmuir Road
    East Saltoun
    EH34 5EB Edinburgh
    Farragon
    East Lothian
    British135320140001
    DEWIS, Edward
    The Mill House Bretby Mill
    Repton Road
    DE15 0RG Bretby
    Derbyshire
    Secretary
    The Mill House Bretby Mill
    Repton Road
    DE15 0RG Bretby
    Derbyshire
    British24610320005
    GRIME, John Roland
    Cerne Abbas 247 Bramhall Lane South
    Bramhall
    SK7 3DP Stockport
    Cheshire
    Secretary
    Cerne Abbas 247 Bramhall Lane South
    Bramhall
    SK7 3DP Stockport
    Cheshire
    British39112420001
    POWER, Ian Derek
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    Secretary
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    152598180001
    BURNETT, Aileen Ethra Murray
    Petersmuir Road
    East Saltoun
    EH34 5EB Edinburgh
    Farragon
    East Lothian
    Director
    Petersmuir Road
    East Saltoun
    EH34 5EB Edinburgh
    Farragon
    East Lothian
    ScotlandBritish135320140001
    DEWIS, Edward
    The Mill House Bretby Mill
    Repton Road
    DE15 0RG Bretby
    Derbyshire
    Director
    The Mill House Bretby Mill
    Repton Road
    DE15 0RG Bretby
    Derbyshire
    British24610320005
    HIGGINS, Gerald Andrew, Mr.
    Burlington House
    Perth Road
    FK15 0HA Dunblane
    Perthshire
    Director
    Burlington House
    Perth Road
    FK15 0HA Dunblane
    Perthshire
    ScotlandBritish1027010003
    MONTGOMERY, John Howard
    Loddington Lane
    LE7 9XD East Norton
    4
    Leicestershire
    Director
    Loddington Lane
    LE7 9XD East Norton
    4
    Leicestershire
    British140122590001
    POWER, Ian Derek
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    United KingdomBritish152198910001
    RUMBLES, Grant
    Coronet Way
    Centenary Park, Eccles
    M50 1RE Manchester
    6
    Director
    Coronet Way
    Centenary Park, Eccles
    M50 1RE Manchester
    6
    ScotlandBritish134863980001
    THORBURN, Anne
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    ScotlandBritish87960850001
    WORSLEY, John William
    39 Fletchamstead Highway
    CV4 7AW Coventry
    West Midlands
    Director
    39 Fletchamstead Highway
    CV4 7AW Coventry
    West Midlands
    British3991320001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0