Company NameDay & Sons,Crewe,Limited
DirectorJohn Angus Bain
Company StatusDissolved
Company Number00091242
CategoryPrivate Limited Company
Incorporation Date15 December 1906(117 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJohn Angus Bain
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1999(92 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Kenmore Road
Sale
Cheshire
M33 4LG
Secretary NameMr Andrew Peter Rigby
NationalityBritish
StatusCurrent
Appointed24 January 2000(93 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHough Hole House
Sugar Lane Rainow
Macclesfield
SK10 5UW
Director NameMrs Edith Grace Dennett
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(85 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 1994)
RoleCompany Chairperson
Correspondence Address21 Rope Lane
Wistaston
Crewe
Cheshire
CW2 6RB
Director NameMr Eric Mollison
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(85 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 1994)
RoleManaging Director/Co Secretary
Correspondence Address36 Eastern Road
Willaston
Nantwich
Cheshire
CW5 7HT
Director NameMr Brian Thomas Twigg
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(85 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 1994)
RoleCompany Director
Correspondence AddressThe Old Forge
Bearley Road,Aston Cantlow
Solihull
West Midlands
B95 6HY
Secretary NameMr Eric Mollison
NationalityBritish
StatusResigned
Appointed17 April 1992(85 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 1994)
RoleCompany Director
Correspondence Address36 Eastern Road
Willaston
Nantwich
Cheshire
CW5 7HT
Director NameGeoffrey McLaughlan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(88 years after company formation)
Appointment Duration4 years, 9 months (resigned 27 September 1999)
RoleCompany Director
Correspondence AddressClare Cottage
School Lane
Bunbury
Cheshire
CW6 9NR
Director NameStephen William Wells
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(88 years after company formation)
Appointment Duration5 years, 1 month (resigned 24 January 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Frog Lane Milton Green
Tattenhall
Cheshire
CH3 9DN
Wales
Secretary NameStephen William Wells
NationalityBritish
StatusResigned
Appointed22 December 1994(88 years after company formation)
Appointment Duration5 years, 1 month (resigned 24 January 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Frog Lane Milton Green
Tattenhall
Cheshire
CH3 9DN
Wales

Location

Registered Address1 Oxford Court
Manchester
Lancashire
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£324,205
Cash£32
Current Liabilities£398,378

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 February 2003Dissolved (1 page)
5 November 2002Return of final meeting of creditors (1 page)
14 November 2001Administrator's abstract of receipts and payments (3 pages)
13 November 2001Order of court to wind up (3 pages)
13 November 2001Appointment of a liquidator (1 page)
13 November 2001Notice of discharge of Administration Order (3 pages)
2 August 2001Administrator's abstract of receipts and payments (3 pages)
5 March 2001Administrator's abstract of receipts and payments (3 pages)
22 September 2000Registered office changed on 22/09/00 from: first ave. Weston rd. Crewe cheshire CW1 1BE (1 page)
14 September 2000Notice of result of meeting of creditors (3 pages)
4 August 2000Administration Order (4 pages)
4 August 2000Notice of Administration Order (1 page)
9 June 2000Return made up to 17/04/00; full list of members (6 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Secretary resigned;director resigned (1 page)
5 December 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
20 July 1999Particulars of mortgage/charge (3 pages)
15 April 1999Return made up to 17/04/99; no change of members (5 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 April 1998Return made up to 17/04/98; full list of members (7 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
11 April 1997Return made up to 17/04/97; no change of members (5 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 May 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Return made up to 17/04/96; no change of members (4 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
21 September 1995Full accounts made up to 31 December 1994 (16 pages)
6 April 1995New secretary appointed (2 pages)
6 April 1995Return made up to 17/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)