Company NameWorcester Screw Specialists Limited
Company StatusDissolved
Company Number01625681
CategoryPrivate Limited Company
Incorporation Date30 March 1982(42 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Patricia Ann Makepeace
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(9 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressThe Thatch
Crowle Green Crowle
Worcester
Worcestershire
WR7 4AA
Director NameMrs Jacqueline Wendy Dowdeswell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1992(10 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address17 Bearcroft Avenue
Great Meadow
Worcester
Worcestershire
WR4 0DR
Director NameMr Stephen Richard Makepeace
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1992(10 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address71 Belmont Street
Worcester
Worcestershire
WR3 8NW
Secretary NameMrs Jacqueline Wendy Dowdeswell
NationalityBritish
StatusCurrent
Appointed01 November 1994(12 years, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address17 Bearcroft Avenue
Great Meadow
Worcester
Worcestershire
WR4 0DR
Director NameMr Robert William Brant
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrienta
Cowleigh Road
Malvern
Hereford & Worcester
Wr14
Director NameMr Roger William Makepeace
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 1993)
RoleCompany Director
Correspondence AddressThree Wells
Hadzor
Droitwich
Hereford & Worcester
Secretary NameMrs Patricia Ann Makepeace
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressThree Wells
Hadzor
Droitwich
Worcs
WR9 7DR

Location

Registered AddressBurley Close
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£66,763
Cash£150
Current Liabilities£517,150

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 August 2001Dissolved (1 page)
16 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Liquidators statement of receipts and payments (5 pages)
29 September 1999Liquidators statement of receipts and payments (5 pages)
7 April 1999Liquidators statement of receipts and payments (5 pages)
25 September 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
20 March 1997Statement of affairs (23 pages)
20 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 1997Appointment of a voluntary liquidator (1 page)
20 March 1997Notice of Constitution of Liquidation Committee (2 pages)
5 March 1997Registered office changed on 05/03/97 from: unit 2 navigation road diglis worcester WR5 3DE (1 page)
14 February 1997Director's particulars changed (1 page)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1996Ad 29/03/96--------- £ si 80000@1 (2 pages)
2 July 1996Nc inc already adjusted 25/03/96 (1 page)
23 May 1996Particulars of mortgage/charge (3 pages)
21 April 1996Return made up to 30/03/96; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 April 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)