Company NameJohn Hall & Son (Oldham) Limited
Company StatusLiquidation
Company Number00087078
CategoryPrivate Limited Company
Incorporation Date1 January 1906(118 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NamePeter Dronsfield
Date of BirthNovember 1921 (Born 102 years ago)
NationalityEnglish
StatusCurrent
Appointed18 April 1991(85 years, 4 months after company formation)
Appointment Duration33 years
RoleMechanical Engineer
Correspondence AddressPool Hall Rushton Spencer
Near Macclesfield
Macclesfield
Cheshire
SK11 0RB
Director NameDavid Michael Howarth
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(85 years, 4 months after company formation)
Appointment Duration33 years
RoleFoundryman
Correspondence Address2 Ainsdale Drive
Sale
Cheshire
M33 4JU
Director NamePhilip Noel Shaw
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(85 years, 4 months after company formation)
Appointment Duration33 years
RoleAccountant
Correspondence Address24 Ivy Green Drive
Springhead
Oldham
Lancashire
OL4 4PR
Secretary NamePhilip Noel Shaw
NationalityBritish
StatusCurrent
Appointed18 April 1991(85 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address24 Ivy Green Drive
Springhead
Oldham
Lancashire
OL4 4PR

Location

Registered AddressAbbey House (PO Box 500)
74 Mosley Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Next Accounts Due31 October 1994 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due2 May 2017 (overdue)

Filing History

12 August 2015Restoration by order of the court (4 pages)
24 September 1996Dissolved (1 page)
24 June 1996Liquidators statement of receipts and payments (5 pages)
24 June 1996Return of final meeting in a members' voluntary winding up (3 pages)
30 April 1996Liquidators statement of receipts and payments (5 pages)
6 November 1995Liquidators statement of receipts and payments (10 pages)
28 April 1995Liquidators statement of receipts and payments (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (151 pages)