Company NameJohn Baynes,Limited
DirectorsJoseph Menaged and Maurice Menaged
Company StatusLiquidation
Company Number00086912
CategoryPrivate Limited Company
Incorporation Date19 December 1905(118 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameJoseph Menaged
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(85 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressRavenswood Flat 18/19
1 Spath Road
West Didsbury
Manchester
M20 2FA
Director NameMaurice Menaged
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1993(88 years after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence AddressHeawood Hall Cottage Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TN
Secretary NamePranab Kumar Roy Choudhuri
NationalityBritish
StatusCurrent
Appointed05 May 1994(88 years, 5 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address10 Waddington Close
Lowercroft
Bury
Lancashire
BL8 2JB
Director NameMr Wilfrid Anthony Austin
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(85 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address22 Parkwood Close
Lymm
Cheshire
WA13 0NQ
Director NameMr William John Beggs
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(85 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 1993)
RoleCompany Director
Correspondence AddressLantern Cottage
Pendleton Village
Clitheroe
Lancashire
Director NameJoseph Anthony Hinchliffe
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(85 years, 10 months after company formation)
Appointment Duration2 years (resigned 04 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Marys Avenue
Walton Le Dale
Preston
Lancashire
PR5 4UE
Secretary NamePeter Mark Hinchliffe
NationalityBritish
StatusResigned
Appointed25 September 1991(85 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 May 1994)
RoleCompany Director
Correspondence Address24 St Marys Close
Walton Le Dale
Preston
Lancashire
PR5 4UN

Location

Registered AddressCrimble Mill
Crimble Lane
Heywood
Lancashire
OL10 4DJ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Next Accounts Due31 October 1994 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 May 2020Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
3 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
30 August 1996Order of court - dissolution void (2 pages)
14 October 1994Return of final meeting in a members' voluntary winding up (3 pages)
24 August 1994Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 1994Declaration of solvency (3 pages)
23 August 1994Appointment of a voluntary liquidator (1 page)
22 October 1993Return made up to 25/09/93; full list of members (6 pages)
22 October 1993Accounts for a small company made up to 31 December 1992 (4 pages)
11 February 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
13 November 1979Accounts made up to 31 December 1978 (7 pages)
31 December 1977Accounts made up to 14 October 1978 (7 pages)
22 November 1976Accounts made up to 31 December 2075 (15 pages)
19 December 1905Incorporation (37 pages)