Company NameWilliam Tatham Limited
Company StatusLiquidation
Company Number00119691
CategoryPrivate Limited Company
Incorporation Date13 January 1912(112 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameDavid Ingham Porritt
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(79 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Correspondence AddressGhyll Brae
Ghyll Head
Windermere
Cumbria
LA23 3LJ
Director NameJohn Murray Porritt
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(79 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleChairman
Correspondence Address12 Beaumonds Way
Bamford
Rochdale
Lancashire
OL11 5NL
Director NameRodney Kershaw
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1995(83 years, 1 month after company formation)
Appointment Duration29 years, 3 months
RoleSales Director
Correspondence AddressMelrose 60 Bentmeadows
Rochdale
Lancashire
OL12 6LF
Secretary NameDavid Ingham Porritt
NationalityBritish
StatusCurrent
Appointed31 December 2002(91 years after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence AddressGhyll Brae
Ghyll Head
Windermere
Cumbria
LA23 3LJ
Director NameCyril James Hancock
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(79 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 December 1996)
RoleConsultant Non Executive Director
Correspondence AddressFairacre
Bellingdon
Chesham
Buckinghamshire
HP5 2XU
Director NamePeter Charles Wood
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(79 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 July 2000)
RoleFinance Director/Company Secretary
Correspondence Address95 Hardy Mill Road
Harwood
Bolton
Lancashire
BL2 4EF
Secretary NamePeter Charles Wood
NationalityBritish
StatusResigned
Appointed31 July 1991(79 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 July 2000)
RoleCompany Director
Correspondence Address95 Hardy Mill Road
Harwood
Bolton
Lancashire
BL2 4EF
Director NameThomas John Harvey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(80 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 August 1997)
RoleCompany Director
Correspondence Address16 Crow Hills Road
Penwortham
Preston
Lancashire
PR1 0JE
Director NameJames Kilduff
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(82 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2000)
RoleTechnical Director
Correspondence Address4 Harefield Drive
Heywood
Rochdale
Lancashire
OL10 1RN
Director NameBrian Richards Hill
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(85 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 1999)
RoleEngineer
Correspondence AddressHartley Royd Buttress Lane
Luddenden
Halifax
West Yorkshire
HX2 6SN
Director NameTimothy James Porritt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(88 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2003)
RoleEngineer
Correspondence AddressSouth Cottage
Lowerfold
Rochdale
Lancashire
OL12 7HR
Director NameMr Graeme James Lawson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(88 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2002)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Dale Lee
Westhoughton
Bolton
Lancashire
BL5 3YE
Director NameMr Graeme James Lawson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(88 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 July 2000)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address44 Dale Lee
Westhoughton
Bolton
Lancashire
BL5 3YE
Secretary NameMr Graeme James Lawson
NationalityBritish
StatusResigned
Appointed25 July 2000(88 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address44 Dale Lee
Westhoughton
Bolton
Lancashire
BL5 3YE
Director NameRoger Gordon Fitton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(89 years, 10 months after company formation)
Appointment Duration8 months (resigned 08 July 2002)
RoleTextile Machinery Manufacturer
Correspondence AddressProspect House
Higher Ogden Newhey
Rochdale
OL16 3TD

Location

Registered AddressBelfield Works
Kenworthy Street
Rochdale
OL16 5AU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,522,006
Gross Profit£675,855
Net Worth£1,354,847
Cash£1,362
Current Liabilities£1,768,242

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due14 August 2016 (overdue)

Filing History

11 May 2016Restoration by order of the court (3 pages)
11 May 2016Restoration by order of the court (3 pages)
13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2008Return of final meeting in a members' voluntary winding up (4 pages)
20 February 2008Return of final meeting in a members' voluntary winding up (4 pages)
24 September 2007Liquidators' statement of receipts and payments (6 pages)
24 September 2007Liquidators statement of receipts and payments (6 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators' statement of receipts and payments (5 pages)
20 September 2006Liquidators' statement of receipts and payments (5 pages)
20 September 2006Liquidators statement of receipts and payments (5 pages)
23 March 2006Liquidators' statement of receipts and payments (6 pages)
23 March 2006Liquidators statement of receipts and payments (6 pages)
9 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
9 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
20 July 2005Sec of state's release of liq (1 page)
20 July 2005Sec of state's release of liq (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 2005Declaration of solvency (5 pages)
18 March 2005Declaration of solvency (5 pages)
18 March 2005Appointment of a voluntary liquidator (1 page)
18 March 2005Appointment of a voluntary liquidator (1 page)
18 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 March 2005Administrator's abstract of receipts and payments (3 pages)
1 March 2005Administrator's abstract of receipts and payments (3 pages)
9 February 2005Notice of discharge of Administration Order (4 pages)
9 February 2005Notice of discharge of Administration Order (4 pages)
6 January 2005Administrator's abstract of receipts and payments (3 pages)
6 January 2005Administrator's abstract of receipts and payments (3 pages)
11 June 2004Administrator's abstract of receipts and payments (3 pages)
11 June 2004Administrator's abstract of receipts and payments (3 pages)
16 December 2003Administrator's abstract of receipts and payments (3 pages)
16 December 2003Administrator's abstract of receipts and payments (3 pages)
25 June 2003Administrator's abstract of receipts and payments (3 pages)
25 June 2003Administrator's abstract of receipts and payments (3 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003New secretary appointed (1 page)
21 February 2003New secretary appointed (1 page)
18 February 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Declaration of satisfaction of mortgage/charge (1 page)
17 February 2003Administrator's abstract of receipts and payments (3 pages)
17 February 2003Administrator's abstract of receipts and payments (3 pages)
7 February 2003Secretary resigned;director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Secretary resigned;director resigned (1 page)
27 November 2002Declaration of satisfaction of mortgage/charge (1 page)
27 November 2002Declaration of satisfaction of mortgage/charge (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Statement of administrator's proposal (5 pages)
10 September 2002Notice of result of meeting of creditors (5 pages)
10 September 2002Notice of result of meeting of creditors (5 pages)
10 September 2002Statement of administrator's proposal (5 pages)
19 June 2002Notice of Administration Order (1 page)
19 June 2002Notice of Administration Order (1 page)
19 June 2002Administration Order (4 pages)
19 June 2002Administration Order (4 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
19 October 2001Full accounts made up to 31 December 2000 (15 pages)
19 October 2001Full accounts made up to 31 December 2000 (15 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Return made up to 31/07/01; full list of members (12 pages)
14 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
14 August 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned;director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned;director resigned (1 page)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
8 December 2000Full accounts made up to 31 December 1999 (15 pages)
8 December 2000Full accounts made up to 31 December 1999 (15 pages)
31 August 2000Return made up to 31/07/00; full list of members (12 pages)
31 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
28 October 1999Director resigned (1 page)
28 October 1999Return made up to 31/07/99; change of members (8 pages)
28 October 1999Director resigned (1 page)
28 October 1999Return made up to 31/07/99; change of members (8 pages)
21 October 1998Full group accounts made up to 31 December 1997 (19 pages)
21 October 1998Full group accounts made up to 31 December 1997 (19 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
23 September 1998Return made up to 31/07/98; full list of members (8 pages)
23 September 1998Return made up to 31/07/98; full list of members (8 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
2 September 1997Return made up to 31/07/97; change of members (8 pages)
2 September 1997Return made up to 31/07/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 August 1997Full group accounts made up to 31 December 1996 (19 pages)
3 August 1997Full group accounts made up to 31 December 1996 (19 pages)
28 October 1996Full group accounts made up to 31 December 1995 (21 pages)
28 October 1996Full group accounts made up to 31 December 1995 (21 pages)
29 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1996Return made up to 31/07/96; no change of members (6 pages)
21 November 1995Accounts made up to 31 December 1994 (18 pages)
21 November 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
31 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 1995Return made up to 31/07/95; full list of members (8 pages)
31 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
30 January 1912Incorporation (58 pages)
30 January 1912Incorporation (58 pages)