Company NameHilden Manufacturing Company Limited
Company StatusDissolved
Company Number00100943
CategoryPrivate Limited Company
Incorporation Date1 January 1909(115 years, 4 months ago)
Dissolution Date2 January 2014 (10 years, 3 months ago)
Previous NameEnfield Manufacturing Company Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Secretary NameMr John Seymour Hargreaves
NationalityBritish
StatusClosed
Appointed19 December 1990(82 years after company formation)
Appointment Duration23 years (closed 02 January 2014)
RoleCompany Director
Correspondence AddressHill Crest 74 Higher Stanhill
Oswaldtwistle
Accrington
Lancashire
BB5 4PP
Director NameMr Craig Thomas Hargreaves
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(87 years, 3 months after company formation)
Appointment Duration17 years, 9 months (closed 02 January 2014)
RoleFinishing Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Hollins Lane
Accrington
Lancashire
BB5 2LB
Director NameMr John Seymour Hargreaves
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(90 years, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 02 January 2014)
RoleCommercial Director
Correspondence AddressHill Crest 74 Higher Stanhill
Oswaldtwistle
Accrington
Lancashire
BB5 4PP
Director NameThomas Peter Hargreaves
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(90 years, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 02 January 2014)
RoleNon-Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address10 Royds Crescent
Accrington
Lancashire
BB5 2JQ
Director NameBoyd Michael Hargreaves
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(94 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 02 January 2014)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Whalley Road
Langho
Blackburn
Lancashire
BB6 8AA
Director NameScott Alexander Beaton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(98 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 02 January 2014)
RoleFinancial Director
Correspondence Address3 Patterdale Road
Northenden
Manchester
M22 4NR
Director NameMark Lockwood
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(98 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 02 January 2014)
RoleSales Director
Correspondence Address3 Redvale
Knowles Park Gomersal
Bradford
West Yorkshire
BD19 4AJ
Director NameMrs Felicity Jane Griffiths
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(82 years after company formation)
Appointment Duration6 years (resigned 10 January 1997)
RoleCompany Director
Correspondence AddressKnuzden Hall Stanhill
Oswaldtwistle
Accrington
Lancashire
BB5 3RE
Director NameArthur Hargreaves
Date of BirthMay 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(82 years after company formation)
Appointment Duration6 years (resigned 10 January 1997)
RolePresident
Correspondence AddressQuarry Bank Higher Stanhill
Oswaldtwistle
Accrington
Lancashire
BB5 4PP
Director NameMr John Seymour Hargreaves
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(82 years after company formation)
Appointment Duration6 years (resigned 10 January 1997)
RoleCommercial Director
Correspondence AddressHill Crest 74 Higher Stanhill
Oswaldtwistle
Accrington
Lancashire
BB5 4PP
Director NameThomas Peter Hargreaves
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(82 years after company formation)
Appointment Duration6 years (resigned 10 January 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Royds Crescent
Accrington
Lancashire
BB5 2JQ
Director NameMr David Frank Hodgson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(82 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 1998)
RoleFinancial Director
Correspondence Address34 Warrenside Close
Blackburn
Lancashire
BB1 9PF
Director NameMr Arthur Steven Hargreaves
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(87 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOverbrook
14 Brookes Lane
Whalley
Lancashire
BB7 9RG
Director NameSimon Charles Hargreaves
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(87 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 March 2004)
RoleProduction Director
Correspondence Address20 Ulverston Drive
Rishton
Blackburn
Lancashire
BB1 4EN
Director NameMoira Obrien
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(87 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 February 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressDuneane House Alderscholes Farm
Pothouse Lane Oswaldtwistle
Accrington
Lancashire
BB5 3RX
Director NameMr Richard John Hargreaves
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(89 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 December 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHillcrest
13 Newton Drive
Accrington
Lancashire
BB5 2JT

Location

Registered AddressC/O Ernst & Young Llp
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£13,958,652
Net Worth£1,882,267
Cash£1,023
Current Liabilities£6,334,420

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2014Final Gazette dissolved following liquidation (1 page)
2 October 2013Liquidators' statement of receipts and payments to 26 September 2013 (5 pages)
2 October 2013Liquidators statement of receipts and payments to 26 September 2013 (5 pages)
2 October 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
26 July 2013Liquidators' statement of receipts and payments to 8 July 2013 (5 pages)
26 July 2013Liquidators statement of receipts and payments to 8 July 2013 (5 pages)
26 July 2013Liquidators statement of receipts and payments to 8 July 2013 (5 pages)
29 January 2013Liquidators' statement of receipts and payments to 8 January 2013 (7 pages)
29 January 2013Liquidators statement of receipts and payments to 8 January 2013 (7 pages)
29 January 2013Liquidators statement of receipts and payments to 8 January 2013 (7 pages)
19 July 2012Liquidators statement of receipts and payments to 8 July 2012 (7 pages)
19 July 2012Liquidators statement of receipts and payments to 8 July 2012 (7 pages)
19 July 2012Liquidators' statement of receipts and payments to 8 July 2012 (7 pages)
7 February 2012Liquidators statement of receipts and payments to 8 January 2012 (5 pages)
7 February 2012Liquidators statement of receipts and payments to 8 January 2012 (5 pages)
7 February 2012Liquidators' statement of receipts and payments to 8 January 2012 (5 pages)
22 July 2011Liquidators' statement of receipts and payments to 8 July 2011 (5 pages)
22 July 2011Liquidators statement of receipts and payments to 8 July 2011 (5 pages)
22 July 2011Liquidators statement of receipts and payments to 8 July 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 8 January 2011 (5 pages)
4 February 2011Liquidators statement of receipts and payments to 8 January 2011 (5 pages)
4 February 2011Liquidators statement of receipts and payments to 8 January 2011 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 8 July 2010 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
27 July 2009Appointment of a voluntary liquidator (1 page)
9 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
12 February 2009Administrator's progress report to 8 January 2009 (17 pages)
12 February 2009Administrator's progress report to 8 January 2009 (17 pages)
10 November 2008Statement of affairs with form 2.14B (12 pages)
9 September 2008Statement of administrator's proposal (54 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
15 July 2008Appointment of an administrator (1 page)
11 July 2008Registered office changed on 11/07/2008 from clifton mill pickup street oswaldtwistle, accrington lancashire. BB5 0EY (1 page)
2 July 2008Particulars of a mortgage or charge / charge no: 11 (6 pages)
31 January 2008Full accounts made up to 31 March 2007 (23 pages)
16 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Return made up to 19/12/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 January 2008New director appointed (1 page)
31 January 2007Full accounts made up to 31 March 2006 (26 pages)
18 January 2007Return made up to 19/12/06; full list of members (8 pages)
10 March 2006Director resigned (1 page)
2 February 2006Particulars of mortgage/charge (6 pages)
1 February 2006Full accounts made up to 31 March 2005 (25 pages)
18 January 2006Return made up to 19/12/05; full list of members (9 pages)
11 January 2005Return made up to 19/12/04; full list of members (9 pages)
11 January 2005Full accounts made up to 31 March 2004 (24 pages)
17 March 2004Director resigned (1 page)
20 January 2004Full accounts made up to 31 March 2003 (23 pages)
20 January 2004Return made up to 19/12/03; full list of members (9 pages)
31 July 2003New director appointed (2 pages)
13 January 2003Full accounts made up to 31 March 2002 (25 pages)
13 January 2003Return made up to 19/12/02; full list of members (9 pages)
10 January 2002Full accounts made up to 31 March 2001 (21 pages)
10 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2001Director resigned (1 page)
17 January 2001Full accounts made up to 31 March 2000 (22 pages)
17 January 2001Return made up to 19/12/00; full list of members (8 pages)
21 December 1999Return made up to 19/12/99; no change of members (8 pages)
21 December 1999Full accounts made up to 31 March 1999 (21 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
10 December 1998Full accounts made up to 31 March 1998 (19 pages)
10 December 1998Return made up to 19/12/98; no change of members (8 pages)
24 June 1998Director resigned (1 page)
16 February 1998New director appointed (1 page)
30 January 1998Return made up to 19/12/97; full list of members (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (16 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
12 December 1996Full accounts made up to 31 March 1996 (16 pages)
12 December 1996Return made up to 19/12/96; no change of members (8 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
9 February 1996Return made up to 19/12/95; full list of members; amend (8 pages)
6 December 1995Full accounts made up to 31 March 1995 (16 pages)
6 December 1995Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1994Particulars of mortgage/charge (3 pages)
30 July 1994Declaration of satisfaction of mortgage/charge (1 page)
20 April 1994Company name changed enfield manufacturing company li mited\certificate issued on 21/04/94 (2 pages)
7 January 1992Full accounts made up to 31 March 1991 (15 pages)
31 July 1990Particulars of mortgage/charge (1 page)
12 November 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
12 November 1982Articles of association (7 pages)
19 February 1976Accounts made up to 31 March 1975 (7 pages)
13 April 1971Memorandum of association (5 pages)
12 May 1952Memorandum and Articles of Association (26 pages)
1 January 1909Certificate of incorporation (1 page)