Company NameJ.G. Naylor & Company Limited
Company StatusDissolved
Company Number00199666
CategoryPrivate Limited Company
Incorporation Date31 July 1924(99 years, 9 months ago)
Dissolution Date21 January 2012 (12 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Director NameFrances Claire Toms
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1992(67 years, 8 months after company formation)
Appointment Duration19 years, 10 months (closed 21 January 2012)
RoleCompany Director
Correspondence AddressLinwood 89 Knutsford Road
Row Of Trees
Alderley Edge
Cheshire
SK9 7SH
Director NameJames Christopher Toms
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1992(67 years, 8 months after company formation)
Appointment Duration19 years, 10 months (closed 21 January 2012)
RoleCompany Director
Correspondence AddressLinwood 89 Knutsford Road
Row Of Trees
Alderley Edge
Cheshire
SK9 7SH
Secretary NameBarrie Squire Holmes
NationalityBritish
StatusClosed
Appointed18 March 1992(67 years, 8 months after company formation)
Appointment Duration19 years, 10 months (closed 21 January 2012)
RoleCompany Director
Correspondence Address33 Wingfield Avenue
Wilmslow
Cheshire
SK9 6AJ

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,133,731
Net Worth£310,367
Cash£1,572
Current Liabilities£1,137,336

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2012Final Gazette dissolved following liquidation (1 page)
21 January 2012Final Gazette dissolved following liquidation (1 page)
21 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2011Liquidators' statement of receipts and payments to 19 October 2011 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 19 October 2011 (5 pages)
21 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2011Liquidators statement of receipts and payments to 19 October 2011 (5 pages)
29 July 2011Liquidators statement of receipts and payments to 12 July 2011 (5 pages)
29 July 2011Liquidators' statement of receipts and payments to 12 July 2011 (5 pages)
29 July 2011Liquidators' statement of receipts and payments to 12 July 2011 (5 pages)
28 June 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 28 June 2011 (2 pages)
28 June 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 28 June 2011 (2 pages)
27 January 2011Liquidators' statement of receipts and payments to 12 January 2011 (5 pages)
27 January 2011Liquidators' statement of receipts and payments to 12 January 2011 (5 pages)
27 January 2011Liquidators statement of receipts and payments to 12 January 2011 (5 pages)
29 July 2010Liquidators' statement of receipts and payments to 12 July 2010 (5 pages)
29 July 2010Liquidators statement of receipts and payments to 12 July 2010 (5 pages)
29 July 2010Liquidators' statement of receipts and payments to 12 July 2010 (5 pages)
19 January 2010Liquidators' statement of receipts and payments to 12 January 2010 (7 pages)
19 January 2010Liquidators' statement of receipts and payments to 12 January 2010 (7 pages)
19 January 2010Liquidators statement of receipts and payments to 12 January 2010 (7 pages)
22 July 2009Liquidators' statement of receipts and payments to 12 July 2009 (5 pages)
22 July 2009Liquidators statement of receipts and payments to 12 July 2009 (5 pages)
22 July 2009Liquidators' statement of receipts and payments to 12 July 2009 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 12 January 2009 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 12 January 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 12 January 2009 (5 pages)
17 July 2008Liquidators' statement of receipts and payments to 12 July 2008 (5 pages)
17 July 2008Liquidators' statement of receipts and payments to 12 July 2008 (5 pages)
17 July 2008Liquidators statement of receipts and payments to 12 July 2008 (5 pages)
24 January 2008Liquidators' statement of receipts and payments (5 pages)
24 January 2008Liquidators statement of receipts and payments (5 pages)
24 January 2008Liquidators' statement of receipts and payments (5 pages)
25 July 2007Liquidators' statement of receipts and payments (5 pages)
25 July 2007Liquidators statement of receipts and payments (5 pages)
25 July 2007Liquidators' statement of receipts and payments (5 pages)
17 January 2007Liquidators' statement of receipts and payments (5 pages)
17 January 2007Liquidators statement of receipts and payments (5 pages)
17 January 2007Liquidators' statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
19 July 2006Liquidators' statement of receipts and payments (5 pages)
19 July 2006Liquidators statement of receipts and payments (5 pages)
19 July 2006Liquidators' statement of receipts and payments (5 pages)
20 January 2006Liquidators' statement of receipts and payments (5 pages)
20 January 2006Liquidators' statement of receipts and payments (5 pages)
20 January 2006Liquidators statement of receipts and payments (5 pages)
19 July 2005Liquidators' statement of receipts and payments (6 pages)
19 July 2005Liquidators' statement of receipts and payments (6 pages)
19 July 2005Liquidators statement of receipts and payments (6 pages)
13 July 2004Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
13 July 2004Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
21 January 2004Result of meeting of creditors (1 page)
21 January 2004Result of meeting of creditors (1 page)
30 December 2003Statement of administrator's proposal (28 pages)
30 December 2003Statement of administrator's proposal (28 pages)
22 December 2003Statement of affairs (17 pages)
22 December 2003Statement of affairs (17 pages)
28 November 2003Registered office changed on 28/11/03 from: hacker young st james building 79 oxford street manchester lancashire M1 6HT (1 page)
28 November 2003Registered office changed on 28/11/03 from: hacker young st james building 79 oxford street manchester lancashire M1 6HT (1 page)
18 November 2003Appointment of an administrator (1 page)
18 November 2003Appointment of an administrator (1 page)
24 July 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
24 July 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
28 April 2003Return made up to 18/03/03; full list of members (12 pages)
28 April 2003Return made up to 18/03/03; full list of members (12 pages)
5 November 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
5 November 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
20 March 2002Return made up to 18/03/02; full list of members (11 pages)
20 March 2002Return made up to 18/03/02; full list of members (11 pages)
3 May 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
3 May 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
25 April 2001Return made up to 18/03/01; full list of members (11 pages)
25 April 2001Return made up to 18/03/01; full list of members (11 pages)
1 September 2000Registered office changed on 01/09/00 from: 65/89 oxford street manchester M1 6HT (1 page)
1 September 2000Registered office changed on 01/09/00 from: 65/89 oxford street manchester M1 6HT (1 page)
4 August 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
4 August 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
15 May 2000Return made up to 18/03/00; full list of members (7 pages)
15 May 2000Return made up to 18/03/00; full list of members (7 pages)
13 October 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
13 October 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
25 June 1999Accounts for a medium company made up to 30 September 1998 (19 pages)
25 June 1999Accounts for a medium company made up to 30 September 1998 (19 pages)
25 March 1999Return made up to 18/03/99; full list of members (6 pages)
25 March 1999Return made up to 18/03/99; full list of members (6 pages)
11 June 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
11 June 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
21 October 1997Director's particulars changed (1 page)
21 October 1997Director's particulars changed (1 page)
21 October 1997Director's particulars changed (1 page)
21 October 1997Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
30 June 1997Return made up to 18/03/97; no change of members (5 pages)
30 June 1997Director's particulars changed (1 page)
30 June 1997Return made up to 18/03/97; no change of members (5 pages)
30 June 1997Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
10 February 1997Accounts for a medium company made up to 30 September 1996 (20 pages)
10 February 1997Accounts for a medium company made up to 30 September 1996 (20 pages)
10 April 1996Return made up to 18/03/96; full list of members (5 pages)
10 April 1996Return made up to 18/03/96; full list of members (5 pages)
27 February 1996Accounts for a medium company made up to 30 September 1995 (19 pages)
27 February 1996Accounts for a medium company made up to 30 September 1995 (19 pages)
23 May 1995Return made up to 18/03/95; no change of members (4 pages)
23 May 1995Return made up to 18/03/95; no change of members (4 pages)
9 April 1995Accounts for a small company made up to 30 September 1994 (19 pages)
9 April 1995Accounts for a small company made up to 30 September 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
15 December 1994Particulars of mortgage/charge (3 pages)
15 December 1994Particulars of mortgage/charge (3 pages)
9 June 1992Particulars of mortgage/charge (3 pages)
9 June 1992Particulars of mortgage/charge (3 pages)
21 March 1989Particulars of mortgage/charge (3 pages)
21 March 1989Particulars of mortgage/charge (3 pages)
24 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1985Particulars of mortgage/charge (3 pages)
13 August 1985Particulars of mortgage/charge (3 pages)
10 April 1984Particulars of mortgage/charge (3 pages)
10 April 1984Particulars of mortgage/charge (3 pages)