Company NameHaslams (Sheet Metal Workers) Limited
DirectorAndrew John Robinson
Company StatusLiquidation
Company Number00200751
CategoryPrivate Limited Company
Incorporation Date1 October 1924(99 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Andrew John Robinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed23 January 1991(66 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Clarebank
Chorley New Road
Bolton
Lancashire
BL1 5AE
Secretary NameMrs Ruth Lily Robinson
NationalityEnglish
StatusCurrent
Appointed31 March 2003(78 years, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Clarebank
Chorley New Road
Bolton
Lancashire
BL1 5AE
Director NameFred Haslam
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(66 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 January 2003)
RoleRetired
Correspondence Address10 Overshores Road
Turton
Bolton
Lancashire
BL7 0LX
Director NameGilbert James Orton Haslam
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(66 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 February 1992)
RoleTechnologist
Correspondence Address79 Armadale Road
Bolton
Lancashire
BL3 4PB
Director NameJames Benjamin Haslam
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(66 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 March 1998)
RoleManaging Director
Correspondence AddressRusland Windy Harbour Lane
Bromley Cross
Bolton
Lancashire
BL7 9AP
Director NameJune Haslam
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(66 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 March 1998)
RoleMarried Woman
Correspondence AddressRusland Windy Harbour Lane
Bromley Cross
Bolton
Lancashire
BL7 9AP
Director NameDavid Michael John Hobbs
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(66 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 August 1994)
RoleManager
Correspondence Address52 High Street
Foxton
Cambridgeshire
CB2 6RP
Director NameLily Hobbs
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(66 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 August 1994)
RoleMarried Woman
Correspondence AddressOldaker Maresfield Park
Uckfield
East Sussex
TN22 2HN
Director NameMary Robinson
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(66 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 January 2003)
RoleRetired
Correspondence Address190 Chapeltown Road
Bromley Cross
Bolton
Lancashire
BL7 9AL
Secretary NameMr Andrew John Robinson
NationalityEnglish
StatusResigned
Appointed23 January 1991(66 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Clarebank
Chorley New Road
Bolton
Lancashire
BL1 5AE
Director NameMrs Ruth Lily Robinson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 1997(72 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 January 2003)
RoleMarried Woman
Country of ResidenceEngland
Correspondence Address1 Clarebank
Chorley New Road
Bolton
Lancashire
BL1 5AE

Location

Registered AddressShip Canal House 98
King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2003
Net Worth£382,541
Cash£353,340
Current Liabilities£38,737

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Next Accounts Due28 December 2004 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due19 December 2016 (overdue)

Filing History

13 December 2013Restoration by order of the court (4 pages)
16 April 2013Final Gazette dissolved following liquidation (1 page)
16 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2013Return of final meeting in a members' voluntary winding up (3 pages)
9 January 2013Liquidators statement of receipts and payments to 21 December 2012 (5 pages)
9 January 2013Liquidators' statement of receipts and payments to 21 December 2012 (5 pages)
3 July 2012Liquidators' statement of receipts and payments to 21 June 2012 (5 pages)
3 July 2012Liquidators statement of receipts and payments to 21 June 2012 (5 pages)
5 January 2012Liquidators' statement of receipts and payments to 21 December 2011 (5 pages)
5 January 2012Liquidators statement of receipts and payments to 21 December 2011 (5 pages)
7 July 2011Liquidators statement of receipts and payments to 21 June 2011 (5 pages)
7 July 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 21 December 2010 (5 pages)
12 January 2011Liquidators statement of receipts and payments to 21 December 2010 (5 pages)
20 December 2010Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 20 December 2010 (2 pages)
7 July 2010Liquidators statement of receipts and payments to 21 June 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 21 June 2010 (5 pages)
9 January 2010Liquidators statement of receipts and payments to 21 December 2009 (5 pages)
9 January 2010Liquidators' statement of receipts and payments to 21 December 2009 (5 pages)
29 June 2009Liquidators statement of receipts and payments to 21 June 2009 (5 pages)
29 June 2009Liquidators' statement of receipts and payments to 21 June 2009 (5 pages)
22 January 2009Liquidators statement of receipts and payments to 21 December 2008 (5 pages)
22 January 2009Liquidators' statement of receipts and payments to 21 December 2008 (5 pages)
14 July 2008Liquidators' statement of receipts and payments to 21 December 2008 (5 pages)
14 July 2008Liquidators statement of receipts and payments to 21 December 2008 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
4 January 2008Liquidators' statement of receipts and payments (5 pages)
5 July 2007Liquidators' statement of receipts and payments (5 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
5 January 2007Liquidators' statement of receipts and payments (5 pages)
5 January 2007Liquidators statement of receipts and payments (5 pages)
29 June 2006Liquidators statement of receipts and payments (5 pages)
29 June 2006Liquidators' statement of receipts and payments (5 pages)
10 January 2006Liquidators' statement of receipts and payments (5 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
4 July 2005Liquidators' statement of receipts and payments (5 pages)
27 January 2005Registered office changed on 27/01/05 from: 14 wood street bolton lancashire BL1 1DZ (1 page)
18 January 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Liquidators' statement of receipts and payments (5 pages)
5 January 2004Registered office changed on 05/01/04 from: 1 clarebank chorley new road heaton bolton lancashire BL1 5AE (1 page)
29 December 2003Appointment of a voluntary liquidator (1 page)
29 December 2003Declaration of solvency (3 pages)
29 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 December 2003Registered office changed on 02/12/03 from: 25 romer street tonge bolton lancashire BL2 6BG (1 page)
2 December 2003Director resigned (1 page)
2 December 2003New secretary appointed (1 page)
2 December 2003Return made up to 05/12/03; full list of members (9 pages)
2 December 2003Director resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003Director resigned (1 page)
10 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
17 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Accounting reference date extended from 31/08/02 to 28/02/03 (1 page)
25 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
5 February 2002Return made up to 05/12/01; full list of members (8 pages)
25 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
13 February 2001Return made up to 05/12/00; full list of members (8 pages)
23 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
8 December 1999Return made up to 05/12/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 January 1999Return made up to 05/12/98; full list of members (6 pages)
14 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 April 1998£ ic 9902/6267 13/03/98 £ sr 3635@1=3635 (1 page)
12 February 1998Return made up to 05/12/97; change of members (8 pages)
4 February 1998New director appointed (2 pages)
11 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
16 December 1996Return made up to 05/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
14 February 1996Return made up to 05/12/95; full list of members (8 pages)
30 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)