Company NameJoseph Scholes & Sons Limited
Company StatusDissolved
Company Number00189411
CategoryPrivate Limited Company
Incorporation Date21 April 1923(101 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameElsa Scholes
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1992(69 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressHigher Croft 135 Turton Road
Tottington
Bury
Lancashire
BL8 4AJ
Director NameJoseph Scholes
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1992(69 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressFarnworth Hall Farm Turton Road
Tottington
Bury
Lancashire
BL8 3QQ
Director NameLynn Scholes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1992(69 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleSales Executive
Correspondence AddressFarnworth Hall Farm Turton Road
Tottington
Bury
Lancashire
BL8 3QQ
Secretary NameIrene Holt
NationalityBritish
StatusCurrent
Appointed22 November 1996(73 years, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address15 Ramsey Grove
Bury
Lancashire
BL8 2RE
Secretary NameDavid Heap
NationalityBritish
StatusResigned
Appointed08 September 1992(69 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address108 Haslingden Old Road
Rossendale
Lancashire
BB4 8SA
Director NameDavid Heap
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(69 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 November 1996)
RoleSecretary
Correspondence Address108 Haslingden Old Road
Rossendale
Lancashire
BB4 8SA

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Gtr Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£511,538
Cash£12,004
Current Liabilities£247,217

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 December 2006Dissolved (1 page)
7 September 2006Return of final meeting of creditors (1 page)
5 July 2004Administrator's abstract of receipts and payments (2 pages)
5 July 2004Notice of discharge of Administration Order (3 pages)
22 June 2004Appointment of a liquidator (1 page)
2 June 2004Order of court to wind up (2 pages)
24 February 2004Administrator's abstract of receipts and payments (2 pages)
9 September 2003Administrator's abstract of receipts and payments (2 pages)
26 February 2003Administrator's abstract of receipts and payments (3 pages)
21 August 2002Administrator's abstract of receipts and payments (3 pages)
25 February 2002Administrator's abstract of receipts and payments (3 pages)
13 September 2001Administrator's abstract of receipts and payments (3 pages)
23 February 2001Administrator's abstract of receipts and payments (2 pages)
24 January 2001O/C removal of administrator (4 pages)
6 September 2000Administrator's abstract of receipts and payments (2 pages)
6 March 2000Administrator's abstract of receipts and payments (2 pages)
6 March 2000Administrator's abstract of receipts and payments (2 pages)
6 July 1999Administrator's abstract of receipts and payments (2 pages)
6 July 1999Administrator's abstract of receipts and payments (2 pages)
22 July 1998Registered office changed on 22/07/98 from: po box 30 8 hall road wilmslow cheshire SK9 5BU (1 page)
19 February 1998Administrator's abstract of receipts and payments (2 pages)
19 November 1997Notice of result of meeting of creditors (4 pages)
30 October 1997Statement of administrator's proposal (3 pages)
20 August 1997Registered office changed on 20/08/97 from: stormer hill works nr bury lancs BL8 4AT (1 page)
19 August 1997Administration Order (4 pages)
19 August 1997Notice of Administration Order (1 page)
27 December 1996New secretary appointed (2 pages)
27 December 1996Secretary resigned;director resigned (1 page)
23 September 1996Return made up to 08/09/96; no change of members (4 pages)
18 September 1996Particulars of mortgage/charge (4 pages)
28 December 1995Return made up to 08/09/95; full list of members (6 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)