Company NameEmpire Engineering Co. (Manchester) Limited
DirectorsVivienne Gertrude Cunningham and Barry Hill
Company StatusLiquidation
Company Number00133311
CategoryPrivate Limited Company
Incorporation Date10 January 1914(110 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameBarry Hill
NationalityBritish
StatusCurrent
Appointed01 January 1997(83 years after company formation)
Appointment Duration27 years, 4 months
RoleSecretary
Correspondence Address55 Runshaw Avenue
Appley Bridge
Wigan
Lancashire
WN6 9JP
Director NameVivienne Gertrude Cunningham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1998(84 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address9 Freesia Avenue
Worsley
Manchester
Lancashire
M38 0LN
Director NameBarry Hill
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1998(84 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address55 Runshaw Avenue
Appley Bridge
Wigan
Lancashire
WN6 9JP
Director NameMrs Elizabeth Letitia Brommead Eden Bushell
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(78 years, 1 month after company formation)
Appointment Duration6 years (resigned 14 February 1998)
RoleRetired
Correspondence Address11 Sutton Manor Mews Sutton Manor
Sutton Scotney
Winchester
Hampshire
SO21 3JX
Director NameMr Samuel Eric Eden Bushell
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(78 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 February 1995)
RoleRetired
Correspondence Address6 Southover High Street
Lewes
East Sussex
BN7 1HS
Director NameMr Donald Bannard Gray
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(78 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 1994)
RoleRetired
Correspondence Address19 Coppice Avenue
Sale
Cheshire
M33 4ND
Director NameMr Walter Kay Hodkinson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(78 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 1997)
RoleDraughtsman (Managing Director)
Correspondence Address12 Parker Avenue
Hartford
Northwich
Cheshire
CW8 3AH
Secretary NameMr Walter Kay Hodkinson
NationalityBritish
StatusResigned
Appointed10 February 1992(78 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 1997)
RoleCompany Director
Correspondence Address12 Parker Avenue
Hartford
Northwich
Cheshire
CW8 3AH
Director NameJohn Robert Wickham Prentice
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(78 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 February 1998)
RoleCompany Director
Correspondence AddressRosewood Cottage
Pishill
Henley-On-Thames
Oxfordshire
RG9 6HH

Location

Registered AddressMansfield Chambers
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£57,949
Cash£11
Current Liabilities£143,593

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Next Accounts Due31 January 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 July 2020Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
30 March 2003Dissolved (1 page)
30 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
8 July 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Liquidators statement of receipts and payments (5 pages)
10 July 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
6 July 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
3 July 1998Appointment of a voluntary liquidator (2 pages)
3 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 1998Statement of affairs (6 pages)
23 June 1998Registered office changed on 23/06/98 from: russell street farnworth bolton lancashire BL4 9AT (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998Return made up to 10/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1998S-div 14/02/98 (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
22 January 1998Registered office changed on 22/01/98 from: empire works russell street farnworth bolton lancashire BL4 9AT (1 page)
21 January 1998Return made up to 10/02/97; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 December 1997Director's particulars changed (1 page)
25 September 1997New secretary appointed (2 pages)
4 February 1997Secretary resigned;director resigned (1 page)
18 February 1996Return made up to 10/02/96; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Return made up to 10/02/95; no change of members (4 pages)