Company NameJohn Ditchfield Limited
DirectorsJohn Howard Mawdsley and Susan Penelope Westall
Company StatusDissolved
Company Number00217129
CategoryPrivate Limited Company
Incorporation Date28 October 1926(97 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr John Howard Mawdsley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(68 years, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Queens Road
Aberdeen
AB1 8DL
Scotland
Director NameMrs Susan Penelope Westall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1996(69 years, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Jacobean Lane
Copt Heath
Solihull
West Midlands
B93 9LP
Secretary NameDr John Howard Mawdsley
NationalityBritish
StatusCurrent
Appointed22 March 1996(69 years, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address239 Queens Road
Aberdeen
AB1 8DL
Scotland
Director NameDenis Mawdsley
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(64 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 December 1994)
RoleWholesale Chemist
Correspondence Address47 St Thomass Road
St Annes-On-Sea
Director NameMrs Doreen Margaret Mawdsley
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(64 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 1996)
RoleCompany Director
Correspondence Address47 St Thomas Road
Lytham St Annes
Lancashire
FY8 1JP
Secretary NameMrs Doreen Margaret Mawdsley
NationalityBritish
StatusResigned
Appointed26 September 1991(64 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 1996)
RoleCompany Director
Correspondence Address47 St Thomas Road
Lytham St Annes
Lancashire
FY8 1JP

Location

Registered AddressCo Grant Thornton
Heron House,Albert Square
Manchester,Greater Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 December 1997Dissolved (1 page)
26 September 1997Return of final meeting in a members' voluntary winding up (3 pages)
7 May 1997Declaration of solvency (6 pages)
8 April 1997Registered office changed on 08/04/97 from: chemiserve hse po box no 18 (salford pdo) east ordsall la salford M5 4RA (1 page)
7 April 1997Appointment of a voluntary liquidator (1 page)
7 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 October 1996Return made up to 16/09/96; full list of members (6 pages)
3 April 1996New secretary appointed (2 pages)
3 April 1996Secretary resigned;director resigned (1 page)
3 April 1996New director appointed (2 pages)
7 November 1995Auditor's resignation (2 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
26 October 1995Return made up to 16/09/95; no change of members (4 pages)