WORMALD ENGINEERING LIMITED
NEWTON HEATH

Hellopages » Greater Manchester » Manchester » M40 2WL

Company number 00209399
Status Active
Incorporation Date 2 November 1925
Company Type Private Limited Company
Address WORMALD PARK, GRIMSHAW LANE, NEWTON HEATH, MANCHESTER, M40 2WL
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of WORMALD ENGINEERING LIMITED are www.wormaldengineering.co.uk, and www.wormald-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and eleven months. Wormald Engineering Limited is a Private Limited Company. The company registration number is 00209399. Wormald Engineering Limited has been working since 02 November 1925. The present status of the company is Active. The registered address of Wormald Engineering Limited is Wormald Park Grimshaw Lane Newton Heath Manchester M40 2wl. . WEBB, Shaun is a Secretary of the company. BUCKLEY, John Clifford is a Director of the company. LEONARD, Peter Charles is a Director of the company. Secretary HARRISON, Colin Lancaster has been resigned. Secretary YOUNG, Cedric William has been resigned. Director BOGGESS, Jerry Reid has been resigned. Director FORT III, John Franklin has been resigned. Director GUTIN, Irving has been resigned. Director HALL, Terry Lee has been resigned. Director JONES, Peter Barlow has been resigned. Director KOZLOWSKI, Leo Dennis has been resigned. Director POWER, Richard Dunstan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WEBB, Shaun
Appointed Date: 30 September 2004

Director

Director
LEONARD, Peter Charles
Appointed Date: 29 September 1995
72 years old

Resigned Directors

Secretary
HARRISON, Colin Lancaster
Resigned: 30 September 2004
Appointed Date: 18 August 1995

Secretary
YOUNG, Cedric William
Resigned: 18 August 1995

Director
BOGGESS, Jerry Reid
Resigned: 12 March 2003
Appointed Date: 08 March 2000
81 years old

Director
FORT III, John Franklin
Resigned: 08 March 1993
83 years old

Director
GUTIN, Irving
Resigned: 25 June 1993
93 years old

Director
HALL, Terry Lee
Resigned: 25 June 1993
Appointed Date: 08 March 1993
71 years old

Director
JONES, Peter Barlow
Resigned: 29 September 1995
89 years old

Director
KOZLOWSKI, Leo Dennis
Resigned: 08 March 2000
78 years old

Director
POWER, Richard Dunstan
Resigned: 29 February 1992
77 years old

WORMALD ENGINEERING LIMITED Events

19 Sep 2011
Restoration by order of the court
10 Jan 2006
Final Gazette dissolved via voluntary strike-off
27 Sep 2005
First Gazette notice for voluntary strike-off
18 Aug 2005
Application for striking-off
04 Aug 2005
Accounts for a dormant company made up to 30 September 2004
...
... and 76 more events
08 May 1987
Return made up to 31/12/86; full list of members

18 Mar 1987
Director resigned;new director appointed

30 May 1986
Registered office changed on 30/05/86 from: 5 weir road balham london SW12 0LT

13 Aug 1981
Company name changed\certificate issued on 13/08/81
02 Nov 1925
Certificate of incorporation