Company NameScholefield Mill Company,Limited(The)
Company StatusDissolved
Company Number00087254
CategoryPrivate Limited Company
Incorporation Date17 January 1906(118 years, 4 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJoan Trotman
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(98 years, 6 months after company formation)
Appointment Duration12 years, 8 months (closed 28 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Yardley Close
Reigate
Surrey
RH2 0DW
Director NameMr John Snowden
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(100 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 28 February 2017)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressAshleon House
4 Noyna Road
Foulridge Colne
Lancashire
BB8 7QY
Secretary NameMr Peter Frederick Baldwin
NationalityBritish
StatusClosed
Appointed31 July 2007(101 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 28 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Willaston Avenue
Blacko
Nelson
Lancashire
BB9 6LU
Director NameMr Simon Peter Wellock
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2011(105 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 28 February 2017)
RolePlant Operative
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Director NameBarbara Brook
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(85 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 February 2004)
RoleCivil Servant
Correspondence Address7 Portland Court
Heyhouses Lane
St Annes On Sea
Lancashire
FY8 3RP
Director NameAlan Snowden
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(85 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 September 2004)
RoleRetired
Correspondence AddressAshleon House 4 Noyna Road
Foulridge
Colne
Lancashire
BB8 7QY
Director NameKathleen Wellock
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(85 years, 11 months after company formation)
Appointment Duration19 years, 5 months (resigned 18 May 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Bedford Street
Barrowford
Nelson
Lancashire
BB9 6DA
Secretary NameHerbert Barrington Slater
NationalityBritish
StatusResigned
Appointed21 December 1991(85 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address18 Bank Fold
Barrowford
Nelson
Lancashire
BB9 6JW

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£246,526
Cash£260,555
Current Liabilities£37,960

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Final Gazette dissolved following liquidation (1 page)
28 November 2016Return of final meeting in a members' voluntary winding up (10 pages)
28 November 2016Return of final meeting in a members' voluntary winding up (10 pages)
9 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-27
  • LRESSP ‐ Special resolution to wind up on 2015-10-27
(3 pages)
9 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-27
(3 pages)
20 November 2015Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 20 November 2015 (2 pages)
20 November 2015Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 20 November 2015 (2 pages)
18 November 2015Declaration of solvency (3 pages)
18 November 2015Appointment of a voluntary liquidator (1 page)
18 November 2015Appointment of a voluntary liquidator (1 page)
18 November 2015Declaration of solvency (3 pages)
23 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 12,000
(8 pages)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 12,000
(8 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 12,000
(8 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 12,000
(8 pages)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
22 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 January 2012Termination of appointment of Kathleen Wellock as a director (1 page)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
6 January 2012Termination of appointment of Kathleen Wellock as a director (1 page)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
12 December 2011Appointment of Mr Simon Peter Wellock as a director (2 pages)
12 December 2011Appointment of Mr Simon Peter Wellock as a director (2 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
20 July 2010Registered office address changed from 50 Manchester Road Burnley Lancashire BB11 1HJ on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 50 Manchester Road Burnley Lancashire BB11 1HJ on 20 July 2010 (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
16 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Director's details changed for Joan Trotman on 21 December 2009 (2 pages)
15 February 2010Director's details changed for John Snowden on 21 December 2009 (2 pages)
15 February 2010Director's details changed for Kathleen Wellock on 21 December 2009 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Joan Trotman on 21 December 2009 (2 pages)
15 February 2010Director's details changed for John Snowden on 21 December 2009 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Kathleen Wellock on 21 December 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 March 2009Return made up to 21/12/08; full list of members (5 pages)
20 March 2009Return made up to 21/12/08; full list of members (5 pages)
10 October 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
10 October 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 September 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
24 September 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Return made up to 21/12/07; full list of members (5 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Return made up to 21/12/07; full list of members (5 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (2 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 January 2007Return made up to 21/12/06; full list of members (8 pages)
23 January 2007Return made up to 21/12/06; full list of members (8 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
31 January 2006Return made up to 21/12/05; full list of members (9 pages)
31 January 2006Return made up to 21/12/05; full list of members (9 pages)
18 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 January 2005Return made up to 21/12/04; full list of members (8 pages)
11 January 2005Return made up to 21/12/04; full list of members (8 pages)
11 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
9 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
9 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
9 January 2004Return made up to 21/12/03; full list of members (8 pages)
9 January 2004Return made up to 21/12/03; full list of members (8 pages)
7 January 2003Return made up to 21/12/02; full list of members (8 pages)
7 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
7 January 2003Return made up to 21/12/02; full list of members (8 pages)
7 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
3 January 2002Return made up to 21/12/01; full list of members (8 pages)
3 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
3 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
3 January 2002Return made up to 21/12/01; full list of members (8 pages)
4 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
4 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
4 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2000Registered office changed on 04/12/00 from: 1 carr road nelson lancs BB9 7JU (1 page)
4 December 2000Registered office changed on 04/12/00 from: 1 carr road nelson lancs BB9 7JU (1 page)
9 February 2000Return made up to 21/12/99; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 February 2000Return made up to 21/12/99; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
12 January 2000Accounts for a small company made up to 31 May 1999 (4 pages)
12 January 2000Return made up to 21/12/99; full list of members (9 pages)
12 January 2000Accounts for a small company made up to 31 May 1999 (4 pages)
12 January 2000Return made up to 21/12/99; full list of members (9 pages)
29 December 1998Return made up to 21/12/98; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 31 May 1998 (3 pages)
29 December 1998Accounts for a small company made up to 31 May 1998 (3 pages)
29 December 1998Return made up to 21/12/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 31 May 1997 (3 pages)
12 January 1998Return made up to 21/12/97; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 May 1997 (3 pages)
12 January 1998Return made up to 21/12/97; no change of members (4 pages)
23 January 1997Return made up to 21/12/96; no change of members (4 pages)
23 January 1997Return made up to 21/12/96; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 31 May 1996 (3 pages)
16 January 1997Accounts for a small company made up to 31 May 1996 (3 pages)
10 January 1996Return made up to 21/12/95; full list of members (6 pages)
10 January 1996Accounts for a small company made up to 31 May 1995 (3 pages)
10 January 1996Accounts for a small company made up to 31 May 1995 (3 pages)
10 January 1996Return made up to 21/12/95; full list of members (6 pages)
4 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)