Company NameWorth Cabinet Co. Limited
Company StatusDissolved
Company Number02892479
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 3 months ago)
Dissolution Date29 September 1998 (25 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaul Winston Scaife
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Cliffe Street
Thornton
Bradford
West Yorkshire
BD13 3NX
Secretary NamePaul Winston Scaife
NationalityBritish
StatusClosed
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Cliffe Street
Thornton
Bradford
West Yorkshire
BD13 3NX
Director NameMichael David Clapham
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Spring Gardens Mount
Keighley
West Yorkshire
BD20 6LJ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressUnit T8
Keighley Business Centre
South Street Keighley
West Yorkshire
BD21 1AG
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

29 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 June 1998First Gazette notice for voluntary strike-off (1 page)
27 April 1998Application for striking-off (1 page)
15 April 1998Director resigned (1 page)
6 November 1997Full accounts made up to 31 January 1997 (11 pages)
20 March 1997Return made up to 28/01/97; no change of members (4 pages)
15 October 1996Full accounts made up to 31 January 1996 (13 pages)
14 March 1996Return made up to 28/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 February 1996Full accounts made up to 31 January 1995 (13 pages)
3 October 1995Compulsory strike-off action has been discontinued (2 pages)
27 September 1995Registered office changed on 27/09/95 from: breyfield house 21 station street meltham huddersfield HD7 3NX (1 page)
27 September 1995Return made up to 28/01/95; full list of members (6 pages)
1 August 1995First Gazette notice for compulsory strike-off (2 pages)