Company NameRobert Fletcher (Stoneclough) Limited
Company StatusDissolved
Company Number00232552
CategoryPrivate Limited Company
Incorporation Date4 August 1928(95 years, 9 months ago)
Dissolution Date22 October 2021 (2 years, 6 months ago)
Previous NameW H Bale & Sons Limited

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameEdward Holt
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(71 years, 11 months after company formation)
Appointment Duration21 years, 3 months (closed 22 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Engledene
Sharples
Bolton
Lancashire
BL1 7DU
Secretary NameM M Secretariat Limited (Corporation)
StatusClosed
Appointed31 December 1992(64 years, 5 months after company formation)
Appointment Duration28 years, 10 months (closed 22 October 2021)
Correspondence AddressEnvironment House 6 Union Road
Nottingham
NG3 1FH
Director NameMr David Dredge
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(64 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Beechfield
Grasscroft
Oldham
Lancashire
OL4 4EN
Director NameMr James Edward Philpotts
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(64 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArden Dell 2a Quineys Road
Shottery
Stratford Upon Avon
Warwickshire
CV37 9BW
Director NameWilliam Ian Porteous
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(64 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 August 1993)
RoleCompany Director
Correspondence AddressWells House
Stoneclough
Radcliffe
Manchester
M26 1EH
Director NameJohn Michael Rukin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(64 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address33 Burgh Meadows
Chorley
Lancs
PR7 3LR
Director NameBarry Edward Wild
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(64 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 October 2000)
RoleCompany Director
Correspondence Address6 Luttrell Road
Sutton Coldfield
West Midlands
B74 2SR
Director NameJohn McNicholls
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(69 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 1999)
RoleAccountant
Correspondence Address24 Exeter Close
Dukinfield
Cheshire
SK16 5LJ
Director NameMr Alan John Morris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(70 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeadown
The Droveway, St. Margarets Bay
Dover
Kent
CT15 6DD
Director NamePaul William Lancaster
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(70 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 February 2001)
RoleAccountant
Correspondence Address14 Falstone Avenue
Ramsbottom
Lancashire
BL0 9LX
Director NameAnthony Charles Evans
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(71 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address40 Stoke Lane
Gedling
Nottingham
Nottinghamshire
NG4 2QP
Director NamePeter Thomas Holden
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(71 years, 9 months after company formation)
Appointment Duration7 months (resigned 14 November 2000)
RoleCompany Director
Correspondence Address1 Churchfields
Wybunbury
Nantwich
Cheshire
CW5 7LL
Director NameNeil George Douglas Roberston
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(72 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2002)
RoleCompany Director
Correspondence Address9 Binns Lane
Holmfirth
West Yorkshire
HD9 3BL
Director NameMr Stephen Todd
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(72 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Willow Wood Close
Ashton Under Lyne
Lancashire
OL6 6RA

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year1999
Turnover£14,154,000
Gross Profit£926,000
Net Worth£672,000
Cash£1,000
Current Liabilities£7,019,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 October 2021Final Gazette dissolved following liquidation (1 page)
22 July 2021Notice of final account prior to dissolution (13 pages)
11 August 2016Court order INSOLVENCY:re block transfer replacement of liq (11 pages)
11 August 2016Appointment of a liquidator (1 page)
11 August 2016Court order INSOLVENCY:re block transfer replacement of liq (11 pages)
11 August 2016Appointment of a liquidator (1 page)
24 January 2007Order of court to wind up (4 pages)
24 January 2007Order of court to wind up (4 pages)
8 January 2007Appointment of a liquidator (1 page)
8 January 2007Appointment of a liquidator (1 page)
2 January 2007Notice of discharge of Administration Order (4 pages)
2 January 2007Order of court to wind up (3 pages)
2 January 2007Order of court to wind up (3 pages)
2 January 2007Notice of discharge of Administration Order (4 pages)
30 November 2006Administrator's abstract of receipts and payments (2 pages)
30 November 2006Administrator's abstract of receipts and payments (2 pages)
1 August 2006Administrator's abstract of receipts and payments (2 pages)
1 August 2006Administrator's abstract of receipts and payments (2 pages)
24 January 2006Administrator's abstract of receipts and payments (2 pages)
24 January 2006Administrator's abstract of receipts and payments (2 pages)
3 August 2005Administrator's abstract of receipts and payments (3 pages)
3 August 2005Administrator's abstract of receipts and payments (3 pages)
14 March 2005Administrator's abstract of receipts and payments (3 pages)
14 March 2005Administrator's abstract of receipts and payments (3 pages)
11 August 2004Administrator's abstract of receipts and payments (2 pages)
11 August 2004Administrator's abstract of receipts and payments (2 pages)
3 February 2004Administrator's abstract of receipts and payments (3 pages)
3 February 2004Administrator's abstract of receipts and payments (3 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
4 August 2003Administrator's abstract of receipts and payments (3 pages)
4 August 2003Administrator's abstract of receipts and payments (3 pages)
4 March 2003Administrator's abstract of receipts and payments (3 pages)
4 March 2003Administrator's abstract of receipts and payments (3 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
6 August 2002Administrator's abstract of receipts and payments (3 pages)
6 August 2002Administrator's abstract of receipts and payments (3 pages)
6 February 2002Administrator's abstract of receipts and payments (3 pages)
6 February 2002Administrator's abstract of receipts and payments (3 pages)
23 October 2001Notice of result of meeting of creditors (8 pages)
23 October 2001Notice of result of meeting of creditors (8 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2001Registered office changed on 30/07/01 from: environment house 6 union road nottingham NG3 1FH (1 page)
30 July 2001Registered office changed on 30/07/01 from: environment house 6 union road nottingham NG3 1FH (1 page)
26 July 2001Administration Order (5 pages)
26 July 2001Notice of Administration Order (1 page)
26 July 2001Administration Order (5 pages)
26 July 2001Notice of Administration Order (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
23 March 2001Director's particulars changed (1 page)
23 March 2001Director's particulars changed (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
21 February 2001Return made up to 31/12/00; full list of members (9 pages)
21 February 2001Return made up to 31/12/00; full list of members (9 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
8 January 2001Particulars of mortgage/charge (3 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Particulars of mortgage/charge (3 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
20 December 2000Particulars of mortgage/charge (8 pages)
20 December 2000Particulars of mortgage/charge (8 pages)
20 December 2000Particulars of mortgage/charge (15 pages)
20 December 2000Particulars of mortgage/charge (15 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
1 November 2000Full accounts made up to 31 December 1999 (19 pages)
1 November 2000Full accounts made up to 31 December 1999 (19 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
17 February 2000Return made up to 31/12/99; full list of members (7 pages)
17 February 2000Return made up to 31/12/99; full list of members (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (19 pages)
27 October 1999Full accounts made up to 31 December 1998 (19 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
4 March 1999Return made up to 31/12/98; full list of members (10 pages)
4 March 1999Return made up to 31/12/98; full list of members (10 pages)
7 August 1998Full accounts made up to 31 December 1997 (18 pages)
7 August 1998Full accounts made up to 31 December 1997 (18 pages)
10 July 1998Particulars of mortgage/charge (19 pages)
10 July 1998Particulars of mortgage/charge (19 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
4 March 1998Return made up to 31/12/97; no change of members (9 pages)
4 March 1998Return made up to 31/12/97; no change of members (9 pages)
15 October 1997Full accounts made up to 31 December 1996 (19 pages)
15 October 1997Full accounts made up to 31 December 1996 (19 pages)
14 April 1997Director's particulars changed (1 page)
14 April 1997Return made up to 31/12/96; no change of members (8 pages)
14 April 1997Director's particulars changed (1 page)
14 April 1997Return made up to 31/12/96; no change of members (8 pages)
26 October 1996Full accounts made up to 31 December 1995 (18 pages)
26 October 1996Full accounts made up to 31 December 1995 (18 pages)
13 September 1996Particulars of mortgage/charge (4 pages)
13 September 1996Particulars of mortgage/charge (4 pages)
25 February 1996Return made up to 31/12/95; full list of members (8 pages)
25 February 1996Return made up to 31/12/95; full list of members (8 pages)
23 October 1995Full accounts made up to 31 December 1994 (17 pages)
23 October 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)