Company NameHeywood And District Cotton Employers'Association Limited(The)
Company StatusDissolved
Company Number00104888
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 September 1909(114 years, 8 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameDennis Babbs
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(82 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 13 July 2004)
RoleRetired
Correspondence Address13a Woodgate Avenue
Bamford
Rochdale
Lancashire
OL11 4DW
Director NameMaurice Jones
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(82 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 13 July 2004)
RoleManaging Director
Correspondence Address48 Newhouse Road
Hopwood
Heywood
Lancashire
OL10 2NR
Director NameKenneth Keith Kershaw
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(82 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 13 July 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Harefield Drive
Heywood
Lancashire
OL10 1RN
Director NameHarry Forrest Openshaw
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(82 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 13 July 2004)
RoleRetired
Correspondence AddressEdgehill 71 Lowercroft Road
Bury
Lancashire
BL8 2EP
Secretary NameHarry Forrest Openshaw
NationalityBritish
StatusClosed
Appointed24 April 1992(82 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 13 July 2004)
RoleCompany Director
Correspondence AddressEdgehill 71 Lowercroft Road
Bury
Lancashire
BL8 2EP
Director NameStuart Mason Healey
Date of BirthJune 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(82 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 1994)
RoleRetired
Correspondence AddressSelsey Manchester Road
Heywood
Lancashire
OL10 2NL
Director NameJohn Renwick
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(82 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 1995)
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressElton Lodge
Mizpah Grove
Bury
Lancs
BL8 2SD
Director NameDavid Thornton Wilman
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(82 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 April 1999)
RoleManaging Director
Correspondence Address40 Woodlands Road
Milnrow
Rochdale
Lancashire
OL16 4EY

Location

Registered AddressEdgehill 71 Lowercroft Road
Bury
Lancashire
BL8 2EP
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,108
Cash£1,243
Current Liabilities£135

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
3 June 2003Full accounts made up to 30 November 2002 (6 pages)
22 May 2003Annual return made up to 24/04/03 (5 pages)
19 July 2002Full accounts made up to 30 November 2001 (6 pages)
24 May 2002Annual return made up to 24/04/02 (5 pages)
17 May 2001Annual return made up to 24/04/01 (4 pages)
17 May 2001Full accounts made up to 30 November 2000 (6 pages)
11 May 2000Full accounts made up to 30 November 1999 (6 pages)
11 May 2000Annual return made up to 24/04/00
  • 363(288) ‐ Director resigned
(4 pages)
10 May 1999Annual return made up to 24/04/99 (6 pages)
10 May 1999Full accounts made up to 30 November 1998 (5 pages)
29 May 1998Full accounts made up to 30 November 1997 (5 pages)
20 May 1998Annual return made up to 24/04/98 (6 pages)
27 November 1997Registered office changed on 27/11/97 from: mutual mills heywood lancs OL10 1AY (1 page)
23 May 1997Full accounts made up to 30 November 1996 (6 pages)
23 May 1997Annual return made up to 24/04/97 (6 pages)
7 June 1996Full accounts made up to 30 November 1995 (6 pages)
23 May 1996Annual return made up to 24/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 September 1995Full accounts made up to 30 November 1994 (5 pages)
11 May 1995Annual return made up to 24/04/95 (6 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)