Manchester
Lancashire
M3 3AT
Director Name | Andrew Clive Mitchell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(67 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 07 June 2014) |
Role | Commercial Director |
Correspondence Address | 3 Hardman Street Manchester Lancashire M3 3AT |
Director Name | David Mitchell |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(67 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 07 June 2014) |
Role | Works Director |
Correspondence Address | 3 Hardman Street Manchester Lancashire M3 3AT |
Secretary Name | Jennifer Michell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1999(69 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 07 June 2014) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Manchester Lancashire M3 3AT |
Director Name | Mr Roger Graham Smith |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(60 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 26 August 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Frostholme Mill Burnley Road Todmorden Lancashire Ol14 7ed |
Secretary Name | Mrs Catherine Sinclair Veitch McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(60 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 14 Harvelin Park Todmorden Lancashire OL14 6HX |
Director Name | David Charles Rigby |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 September 1995) |
Role | Commercial Director |
Correspondence Address | Drayton House George Lane Read Padiham Lancashire BB12 7RQ |
Director Name | Mr John Leith |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1997) |
Role | Sales/Marketing Director |
Correspondence Address | Woodlyn Barrowford Road Colne Lancashire BB8 9QW |
Director Name | Mr Norman Geoffrey Thompson |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(66 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 May 2007) |
Role | Furniture Manufacturer |
Correspondence Address | 21 Bentcliffe Drive Leeds West Yorkshire LS17 6QX |
Director Name | Peter James Fletcher |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(71 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2007) |
Role | Sales And Marketing |
Correspondence Address | 1 Colliers Farm Barn Whalley Old Road Billington Lancashire BB7 9LF |
Registered Address | 3 Hardman Street Manchester Lancashire M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
450k at 1 | Ms Sheila Rigby 96.36% Ordinary |
---|---|
14.2k at 1 | George Mitchell Family Trust 3.05% Preference |
2.1k at 1 | George Mitchell Family Trust 0.44% Ordinary |
593 at 1 | George Mitchell 0.13% Preference |
86 at 1 | George Mitchell 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,908,197 |
Gross Profit | £1,689,468 |
Net Worth | £919,950 |
Cash | £1,771 |
Current Liabilities | £2,576,033 |
Latest Accounts | 31 March 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | Administrator's progress report to 4 March 2014 (15 pages) |
18 March 2014 | Notice of move from Administration to Dissolution (1 page) |
18 March 2014 | Administrator's progress report to 4 March 2014 (15 pages) |
7 March 2014 | Notice of move from Administration to Dissolution (14 pages) |
13 February 2014 | Notice of vacation of office by administrator (10 pages) |
13 February 2014 | Notice of appointment of replacement/additional administrator (1 page) |
13 February 2014 | (1 page) |
9 October 2013 | Administrator's progress report to 7 September 2013 (18 pages) |
9 October 2013 | Administrator's progress report to 7 September 2013 (18 pages) |
12 April 2013 | Notice of extension of period of Administration (1 page) |
12 April 2013 | Administrator's progress report to 7 March 2013 (22 pages) |
12 April 2013 | Administrator's progress report to 7 March 2013 (22 pages) |
11 October 2012 | Notice of extension of period of Administration (1 page) |
11 October 2012 | Administrator's progress report to 7 September 2012 (19 pages) |
11 October 2012 | Administrator's progress report to 7 September 2012 (19 pages) |
16 April 2012 | Administrator's progress report to 7 March 2012 (16 pages) |
16 April 2012 | Administrator's progress report to 7 March 2012 (16 pages) |
15 March 2012 | Statement of affairs with form 2.14B (24 pages) |
23 November 2011 | Statement of administrator's proposal (34 pages) |
18 November 2011 | Notice of deemed approval of proposals (2 pages) |
21 October 2011 | Company name changed james H.sutcliffe & son LIMITED\certificate issued on 21/10/11
|
21 October 2011 | Change of name notice (2 pages) |
15 September 2011 | Registered office address changed from Frostholme Mill Burnley Road Todmorden Lancashire OL14 7ED on 15 September 2011 (2 pages) |
13 September 2011 | Appointment of an administrator (1 page) |
13 September 2011 | Registered office address changed from Frostholme Mill Burnley Road Todmorden Lancashire OL14 7ED on 13 September 2011 (2 pages) |
31 August 2011 | Termination of appointment of Roger Smith as a director (2 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 11 (20 pages) |
7 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders Statement of capital on 2010-07-07
|
6 July 2010 | Director's details changed for Andrew Clive Mitchell on 25 May 2010 (2 pages) |
6 July 2010 | Director's details changed for David Mitchell on 25 May 2010 (2 pages) |
6 July 2010 | Director's details changed for George Mitchell on 25 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Roger Graham Smith on 25 May 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Jennifer Michell on 25 May 2010 (1 page) |
1 February 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
19 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 July 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
4 July 2008 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
17 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
28 September 2007 | Director resigned (1 page) |
30 July 2007 | Return made up to 28/05/07; no change of members (8 pages) |
19 March 2007 | Director resigned (1 page) |
5 July 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
15 June 2006 | Return made up to 28/05/06; full list of members (9 pages) |
11 July 2005 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
21 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Return made up to 28/05/05; full list of members (9 pages) |
2 December 2004 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
16 July 2004 | Return made up to 28/05/04; full list of members (10 pages) |
28 August 2003 | Director's particulars changed (1 page) |
11 July 2003 | Return made up to 28/05/03; full list of members (10 pages) |
16 June 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
1 July 2002 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
6 June 2002 | Return made up to 28/05/02; full list of members (10 pages) |
19 April 2002 | New director appointed (2 pages) |
13 July 2001 | Return made up to 28/05/01; full list of members (8 pages) |
22 June 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
29 December 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
2 June 2000 | Return made up to 28/05/00; full list of members
|
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
26 October 1999 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
18 June 1999 | Return made up to 28/05/99; no change of members
|
21 July 1998 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
11 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
6 July 1997 | Return made up to 28/05/97; full list of members (6 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
10 April 1997 | Full group accounts made up to 31 March 1996 (24 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (8 pages) |
28 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Full group accounts made up to 31 March 1995 (25 pages) |
24 October 1995 | Director resigned (2 pages) |
4 July 1995 | Return made up to 28/05/95; change of members (6 pages) |
16 June 1995 | New director appointed (2 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: carrfield mill burnley road todmorden (1 page) |
28 February 1995 | Resolutions
|
26 July 1994 | Ad 31/03/94--------- £ si 1410@1 (2 pages) |
20 July 1994 | Particulars of mortgage/charge (3 pages) |
29 April 1994 | Ad 31/03/94--------- £ si 1410@1=1410 £ ic 15580/16990 (2 pages) |