Company Name00085308 Limited
Company StatusDissolved
Company Number00085308
CategoryPrivate Limited Company
Incorporation Date19 July 1905(118 years, 9 months ago)
Dissolution Date29 January 2019 (5 years, 1 month ago)
Previous NameRiggs Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameJames Malcolm Rigg
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1991(86 years, 4 months after company formation)
Appointment Duration27 years, 3 months (closed 29 January 2019)
RoleCompany Director
Correspondence AddressBentmeadows House
35 Bentmeadows
Rochdale
Lancashire
OL12 6LF
Director NameJohn Gordon Rigg
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1995(90 years, 6 months after company formation)
Appointment Duration23 years, 1 month (closed 29 January 2019)
RoleTextile Manufacturer
Correspondence AddressPasture House Farm
Higher Calderbrook
Littleborough Rochdale
Lancashire
OL15 9NH
Secretary NameJames Malcolm Rigg
NationalityBritish
StatusClosed
Appointed28 December 1995(90 years, 6 months after company formation)
Appointment Duration23 years, 1 month (closed 29 January 2019)
RoleCompany Director
Correspondence AddressBentmeadows House
35 Bentmeadows
Rochdale
Lancashire
OL12 6LF
Director NameMr Joseph Rigg
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(86 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 December 1995)
RoleCotton Spinner
Correspondence AddressGreen Mount Edenfield Road
Rochdale
Lancashire
OL11 5YR
Secretary NameMr Joseph Rigg
NationalityBritish
StatusResigned
Appointed02 November 1991(86 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 December 1995)
RoleCompany Director
Correspondence AddressGreen Mount Edenfield Road
Rochdale
Lancashire
OL11 5YR

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2001
Turnover£324,787
Gross Profit£21,516
Net Worth£846,894
Cash£661
Current Liabilities£474,948

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

14 March 1989Delivered on: 31 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of crawford street rochdale greater manchester title no la 23006.
Outstanding

Filing History

4 March 2014Restoration by order of the court (4 pages)
25 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2009Final Gazette dissolved following liquidation (1 page)
25 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
8 April 2009Liquidators statement of receipts and payments to 4 March 2009 (5 pages)
8 April 2009Liquidators' statement of receipts and payments to 4 March 2009 (5 pages)
8 April 2009Liquidators statement of receipts and payments to 4 March 2009 (5 pages)
12 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 March 2008Insolvency:miscellaneous ex res "in specie" (1 page)
12 March 2008Declaration of solvency (3 pages)
12 March 2008Appointment of a voluntary liquidator (1 page)
1 February 2008Administrator's abstract of receipts and payments (2 pages)
16 November 2007Notice of discharge of Administration Order (4 pages)
9 October 2007Administrator's abstract of receipts and payments (2 pages)
11 April 2007Administrator's abstract of receipts and payments (2 pages)
22 January 2007Administrator's abstract of receipts and payments (2 pages)
11 January 2007O/C - removal of administrator (14 pages)
3 October 2006Administrator's abstract of receipts and payments (2 pages)
31 March 2006Administrator's abstract of receipts and payments (3 pages)
12 October 2005Administrator's abstract of receipts and payments (3 pages)
15 August 2005C/O replacement of administrator (7 pages)
25 May 2005Administrator's abstract of receipts and payments (3 pages)
24 January 2005Registered office changed on 24/01/05 from: albert mill, crawford street, rochdale, OL16 5SA (1 page)
6 October 2004Resignation of administrator (1 page)
4 October 2004Administrator's abstract of receipts and payments (3 pages)
6 April 2004Administrator's abstract of receipts and payments (3 pages)
21 October 2003Administrator's abstract of receipts and payments (3 pages)
15 April 2003Administrator's abstract of receipts and payments (3 pages)
7 January 2003Statement of administrator's proposal (3 pages)
7 January 2003Notice of result of meeting of creditors (4 pages)
9 October 2002Administration Order (4 pages)
9 October 2002Notice of Administration Order (1 page)
5 March 2002Full accounts made up to 31 January 2001 (20 pages)
3 December 2001Return made up to 02/11/01; full list of members (10 pages)
2 March 2001Accounts for a medium company made up to 31 January 2000 (20 pages)
10 January 2001Return made up to 02/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 January 2000Return made up to 02/11/99; full list of members (11 pages)
3 December 1999Accounts for a medium company made up to 31 January 1999 (19 pages)
3 February 1999Return made up to 02/11/98; full list of members (6 pages)
2 December 1998Full accounts made up to 31 January 1998 (20 pages)
3 December 1997Accounts for a medium company made up to 31 January 1997 (20 pages)
2 December 1997Return made up to 02/11/97; no change of members (6 pages)
9 December 1996Return made up to 02/11/96; no change of members (4 pages)
3 December 1996Accounts for a medium company made up to 31 January 1996 (20 pages)
19 September 1996New director appointed (2 pages)
19 September 1996Secretary resigned;director resigned (2 pages)
19 September 1996New secretary appointed (1 page)
6 December 1995Return made up to 02/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1995Full accounts made up to 31 January 1995 (20 pages)
3 March 1991Group accounts for a small company made up to 31 January 1990 (8 pages)
6 January 1989Group accounts for a medium company made up to 31 January 1988 (19 pages)
12 January 1988Group accounts for a medium company made up to 31 January 1987 (18 pages)
29 December 1986Group of companies' accounts made up to 31 January 1986 (17 pages)
21 February 1985Accounts made up to 31 January 1984 (8 pages)
3 May 1984Accounts made up to 31 January 1983 (13 pages)
9 January 1984Annual return made up to 15/12/82 (4 pages)
9 January 1984Accounts made up to 31 January 1982 (13 pages)
1 June 1981Accounts made up to 31 January 1980 (11 pages)
19 July 1905Incorporation (20 pages)