Company NameChadwick Machine Company Limited
Company StatusDissolved
Company Number00061229
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameDavid Ingham Porritt
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1990(88 years, 10 months after company formation)
Appointment Duration27 years, 11 months (closed 11 September 2018)
RoleManaging Director
Correspondence AddressGhyll Brae
Ghyll Head
Windermere
Cumbria
LA23 3LJ
Director NameJohn Murray Porritt
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1990(88 years, 10 months after company formation)
Appointment Duration27 years, 11 months (closed 11 September 2018)
RoleChairman
Correspondence Address12 Beaumonds Way
Bamford
Rochdale
Lancashire
OL11 5NL
Director NameTimothy James Porritt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2000(98 years, 10 months after company formation)
Appointment Duration17 years, 11 months (closed 11 September 2018)
RoleEngineer
Correspondence AddressSouth Cottage
Lowerfold
Rochdale
Lancashire
OL12 7HR
Secretary NameMr Graeme James Lawson
NationalityBritish
StatusClosed
Appointed26 September 2000(98 years, 10 months after company formation)
Appointment Duration17 years, 11 months (closed 11 September 2018)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address44 Dale Lee
Westhoughton
Bolton
Lancashire
BL5 3YE
Director NameDavid Thwaite
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1990(88 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 1992)
RoleFinance Director
Correspondence Address49 Benomley Road
Huddersfield
West Yorkshire
HD5 8LS
Secretary NameDavid Thwaite
NationalityBritish
StatusResigned
Appointed27 September 1990(88 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 1992)
RoleCompany Director
Correspondence Address49 Benomley Road
Huddersfield
West Yorkshire
HD5 8LS
Secretary NamePeter Charles Wood
NationalityBritish
StatusResigned
Appointed27 March 1992(90 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 September 2000)
RoleCompany Director
Correspondence Address95 Hardy Mill Road
Harwood
Bolton
Lancashire
BL2 4EF

Location

Registered AddressBelfield Works
Rochdale
Lancashire
OL16 5AU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£30,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
5 April 2016Restoration by order of the court (4 pages)
12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
10 October 2001Application for striking-off (1 page)
9 March 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
21 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 October 2000Return made up to 31/08/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
28 October 1999Return made up to 31/08/99; no change of members (4 pages)
15 October 1998Full accounts made up to 31 December 1997 (7 pages)
13 October 1998Return made up to 31/08/98; full list of members (6 pages)
11 November 1997Full accounts made up to 31 December 1996 (7 pages)
1 October 1997Return made up to 31/08/97; no change of members (4 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
4 October 1996Return made up to 31/08/96; no change of members (6 pages)
15 December 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
15 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 October 1995Return made up to 31/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)