Company NameHampsons(Bolton),Limited
Company StatusDissolved
Company Number00146838
CategoryPrivate Limited Company
Incorporation Date23 March 1917(107 years, 1 month ago)
Dissolution Date13 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Secretary NameMr Michael John Quinlan
NationalityBritish
StatusClosed
Appointed30 October 1996(79 years, 8 months after company formation)
Appointment Duration14 years, 4 months (closed 13 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Amberley Drive
Halebarns
Altrincham
Cheshire
WA15 0DT
Director NameLyndale Foods Limited (Corporation)
StatusClosed
Appointed22 May 2001(84 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 13 March 2011)
Correspondence Address48a School Road
Sale
Cheshire
M33 7XE
Director NameLyndale Group Limited (Corporation)
StatusClosed
Appointed22 May 2001(84 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 13 March 2011)
Correspondence Address48a School Road
Sale
Cheshire
M33 7XE
Director NameDavid John Butler
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(74 years after company formation)
Appointment Duration3 years, 9 months (resigned 16 December 1994)
RoleDivisional Executive
Correspondence Address39 Somerset Grove
Rochdale
Lancashire
OL11 5YS
Director NameDavid Tomlinson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(74 years after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 1994)
RoleGeneral Manager
Correspondence Address5 Old Eagley Mews
Bolton
Greater Manchester
BL1 7HR
Director NameHenry Warburton
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(74 years after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 1996)
RoleConsultant
Correspondence AddressThe Old Orchard
Quaker Brook Lane
Preston
Lancashire
PR5 0JA
Director NameWilliam Brett Warburton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(74 years after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 1996)
RoleCompany Director
Correspondence AddressGreen Meadows Station Road
Styal
Wilmslow
Cheshire
SK9 4JP
Director NameWilliam Ross Warburton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(74 years after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 1996)
RoleCompany Director
Correspondence AddressHolland Fold Cottage
Long Lane Heath Charnock
Chorley
Lancashire
PR6 9EF
Secretary NameMr Roger Neil McMullan
NationalityBritish
StatusResigned
Appointed21 March 1991(74 years after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dentdale Close
Lostock
Bolton
Lancashire
BL1 5XD
Director NameMr John Sydney Jesky
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(79 years, 2 months after company formation)
Appointment Duration5 years (resigned 22 May 2001)
RoleCompany Director
Correspondence AddressWoodrush
8 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameDr Nigel Carey Law
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(79 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 May 1999)
RoleCompany Director
Correspondence Address11 Burford Lane
Lymm
Cheshire
WA13 0SG
Director NameMr Michael John Quinlan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(80 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Amberley Drive
Halebarns
Altrincham
Cheshire
WA15 0DT
Secretary NameDennis House Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1996(79 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 October 1996)
Correspondence AddressDennis House
Marsden Street
Manchester
M2 1JD

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£26,992,000
Gross Profit£13,388,000
Net Worth£5,856,000
Cash£3,052,000
Current Liabilities£4,280,000

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 October 2014Bona Vacantia disclaimer (1 page)
16 October 2014Bona Vacantia disclaimer (1 page)
13 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2011Final Gazette dissolved following liquidation (1 page)
13 December 2010Notice of move from Administration to Dissolution on 6 December 2010 (7 pages)
13 December 2010Notice of move from Administration to Dissolution (7 pages)
13 December 2010Administrator's progress report to 6 December 2010 (7 pages)
13 December 2010Administrator's progress report to 6 December 2010 (7 pages)
13 December 2010Administrator's progress report to 6 December 2010 (7 pages)
1 July 2010Administrator's progress report to 8 June 2010 (19 pages)
1 July 2010Administrator's progress report to 8 June 2010 (19 pages)
1 July 2010Administrator's progress report to 8 June 2010 (19 pages)
11 January 2010Administrator's progress report to 8 June 2009 (26 pages)
11 January 2010Administrator's progress report to 25 November 2009 (24 pages)
11 January 2010Administrator's progress report to 8 December 2009 (26 pages)
11 January 2010Administrator's progress report to 8 December 2009 (26 pages)
11 January 2010Administrator's progress report to 8 December 2009 (26 pages)
11 January 2010Administrator's progress report to 8 June 2009 (26 pages)
11 January 2010Administrator's progress report to 8 June 2009 (26 pages)
11 January 2010Administrator's progress report to 25 November 2009 (24 pages)
17 December 2009Notice of extension of period of Administration (1 page)
17 December 2009Notice of extension of period of Administration (1 page)
17 December 2009Notice of extension of period of Administration (3 pages)
17 December 2009Notice of extension of period of Administration (3 pages)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
15 June 2009Notice of extension of period of Administration (1 page)
15 June 2009Administrator's progress report to 19 May 2009 (29 pages)
15 June 2009Notice of extension of period of Administration (1 page)
15 June 2009Administrator's progress report to 19 May 2009 (29 pages)
15 June 2009Notice of extension of period of Administration (1 page)
15 June 2009Notice of extension of period of Administration (1 page)
12 June 2009Notice of extension of period of Administration (1 page)
12 June 2009Administrator's progress report to 19 May 2009 (31 pages)
12 June 2009Notice of extension of period of Administration (1 page)
12 June 2009Administrator's progress report to 19 May 2009 (31 pages)
6 January 2009Administrator's progress report to 8 December 2008 (26 pages)
6 January 2009Administrator's progress report to 8 December 2008 (28 pages)
6 January 2009Administrator's progress report to 8 December 2008 (28 pages)
6 January 2009Administrator's progress report to 8 December 2008 (28 pages)
6 January 2009Administrator's progress report to 8 December 2008 (26 pages)
6 January 2009Administrator's progress report to 8 December 2008 (26 pages)
12 August 2008Statement of affairs with form 2.14B (10 pages)
12 August 2008Statement of affairs with form 2.14B (10 pages)
8 August 2008Statement of administrator's proposal (83 pages)
8 August 2008Statement of administrator's proposal (83 pages)
16 June 2008Registered office changed on 16/06/2008 from 48A school road sale cheshire M33 7XE (1 page)
16 June 2008Registered office changed on 16/06/2008 from 48A school road sale cheshire M33 7XE (1 page)
13 June 2008Appointment of an administrator (1 page)
13 June 2008Appointment of an administrator (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 May 2008Duplicate mortgage certificatecharge no:8 (5 pages)
21 May 2008Duplicate mortgage certificatecharge no:8 (5 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 January 2008Return made up to 01/01/08; full list of members (2 pages)
3 January 2008Return made up to 01/01/08; full list of members (2 pages)
21 November 2007Full accounts made up to 30 September 2006 (21 pages)
21 November 2007Full accounts made up to 30 September 2006 (21 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 01/01/07; full list of members (2 pages)
24 January 2007Return made up to 01/01/07; full list of members (2 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 2 brooklands place brooklands road sale cheshire M33 3SD (1 page)
26 October 2006Registered office changed on 26/10/06 from: 2 brooklands place brooklands road sale cheshire M33 3SD (1 page)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
30 January 2006Full accounts made up to 30 September 2005 (22 pages)
30 January 2006Full accounts made up to 30 September 2005 (22 pages)
26 January 2006Return made up to 01/01/06; full list of members (2 pages)
26 January 2006Return made up to 01/01/06; full list of members (2 pages)
28 July 2005Full accounts made up to 30 September 2004 (19 pages)
28 July 2005Full accounts made up to 30 September 2004 (19 pages)
18 January 2005Return made up to 01/01/05; full list of members (7 pages)
18 January 2005Return made up to 01/01/05; full list of members (7 pages)
16 July 2004Full accounts made up to 30 September 2003 (19 pages)
16 July 2004Full accounts made up to 30 September 2003 (19 pages)
21 January 2004Return made up to 01/01/04; full list of members (7 pages)
21 January 2004Return made up to 01/01/04; full list of members (7 pages)
27 March 2003Full accounts made up to 30 September 2002 (18 pages)
27 March 2003Full accounts made up to 30 September 2002 (18 pages)
17 January 2003Return made up to 01/01/03; full list of members (7 pages)
17 January 2003Return made up to 01/01/03; full list of members (7 pages)
30 August 2002Auditor's resignation (2 pages)
30 August 2002Auditor's resignation (2 pages)
22 July 2002Full accounts made up to 30 September 2001 (16 pages)
22 July 2002Full accounts made up to 30 September 2001 (16 pages)
9 January 2002Return made up to 01/01/02; full list of members (6 pages)
9 January 2002Return made up to 01/01/02; full list of members (6 pages)
21 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2001Full accounts made up to 30 September 2000 (16 pages)
30 July 2001Full accounts made up to 30 September 2000 (16 pages)
6 July 2001New director appointed (3 pages)
6 July 2001New director appointed (3 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (3 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (3 pages)
10 January 2001Return made up to 01/01/01; full list of members (6 pages)
10 January 2001Return made up to 01/01/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2000Full accounts made up to 30 September 1999 (15 pages)
31 July 2000Full accounts made up to 30 September 1999 (15 pages)
15 April 2000Registered office changed on 15/04/00 from: the bakery 14 lyon road, kearsley bolton greater manchester BL4 8NB (1 page)
15 April 2000Registered office changed on 15/04/00 from: the bakery 14 lyon road, kearsley bolton greater manchester BL4 8NB (1 page)
26 January 2000Return made up to 01/01/00; full list of members (6 pages)
26 January 2000Return made up to 01/01/00; full list of members (6 pages)
5 August 1999Particulars of mortgage/charge (27 pages)
5 August 1999Particulars of mortgage/charge (27 pages)
7 June 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
7 June 1999Declaration of assistance for shares acquisition (8 pages)
7 June 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
7 June 1999Declaration of assistance for shares acquisition (8 pages)
7 June 1999Declaration of assistance for shares acquisition (8 pages)
7 June 1999Declaration of assistance for shares acquisition (8 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
9 March 1999Full accounts made up to 30 September 1998 (15 pages)
9 March 1999Full accounts made up to 30 September 1998 (15 pages)
29 January 1999Return made up to 01/01/99; no change of members (7 pages)
29 January 1999Return made up to 01/01/99; no change of members (7 pages)
11 June 1998Full accounts made up to 30 September 1997 (15 pages)
11 June 1998Full accounts made up to 30 September 1997 (15 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Return made up to 01/01/98; full list of members (9 pages)
29 January 1998Return made up to 01/01/98; full list of members (9 pages)
3 October 1997Secretary's particulars changed (1 page)
3 October 1997Secretary's particulars changed (1 page)
1 September 1997Full accounts made up to 30 September 1996 (17 pages)
1 September 1997Full accounts made up to 30 September 1996 (17 pages)
27 March 1997Director's particulars changed (1 page)
27 March 1997Director's particulars changed (1 page)
17 February 1997Return made up to 01/01/97; full list of members (7 pages)
17 February 1997Return made up to 01/01/97; full list of members (7 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997Secretary resigned (1 page)
13 December 1996New secretary appointed (2 pages)
13 December 1996New secretary appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
2 August 1996Full accounts made up to 30 September 1995 (17 pages)
2 August 1996Full accounts made up to 30 September 1995 (17 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
30 May 1996New director appointed (3 pages)
30 May 1996Director resigned (1 page)
30 May 1996Secretary resigned (1 page)
30 May 1996Auditor's resignation (1 page)
30 May 1996Registered office changed on 30/05/96 from: sidney street bolton BL3 6BG (1 page)
30 May 1996New secretary appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Auditor's resignation (1 page)
30 May 1996Registered office changed on 30/05/96 from: sidney street bolton BL3 6BG (1 page)
26 May 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
26 May 1996Declaration of assistance for shares acquisition (6 pages)
26 May 1996Declaration of assistance for shares acquisition (6 pages)
26 May 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
24 May 1996Particulars of mortgage/charge (5 pages)
24 May 1996Particulars of mortgage/charge (5 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (9 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (9 pages)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
4 February 1996Return made up to 01/01/96; full list of members (8 pages)
4 February 1996Return made up to 01/01/96; full list of members (8 pages)
26 July 1995Full accounts made up to 30 September 1994 (17 pages)
26 July 1995Full accounts made up to 30 September 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
29 July 1994Full accounts made up to 30 September 1993 (23 pages)
29 July 1994Full accounts made up to 30 September 1993 (23 pages)
29 July 1993Full accounts made up to 30 September 1992 (16 pages)
29 July 1993Full accounts made up to 30 September 1992 (16 pages)
1 August 1990Full accounts made up to 30 September 1989 (15 pages)
1 August 1990Full accounts made up to 30 September 1989 (15 pages)
7 August 1989Full accounts made up to 24 September 1988 (14 pages)
7 August 1989Full accounts made up to 24 September 1988 (14 pages)