Company NameThomas Currie & Co. (Manchester) Limited
Company StatusDissolved
Company Number00253188
CategoryPrivate Limited Company
Incorporation Date1 January 1931(93 years, 3 months ago)
Dissolution Date23 April 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameRobert Hampshire Taylor
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(60 years, 1 month after company formation)
Appointment Duration21 years, 2 months (closed 23 April 2012)
RoleCompany Director
Correspondence Address24 Perwick Bay
Port St Mary
Isle Of Man
Isleman
Director NameDavid Kevin Sharp
Date of BirthMay 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed28 February 1992(61 years, 2 months after company formation)
Appointment Duration20 years, 1 month (closed 23 April 2012)
RoleSalesman
Correspondence Address260 Hollinwood Avenue
Chadderton
Oldham
Lancashire
OL9 8DG
Director NameMr Alan Robert Taylor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(61 years, 2 months after company formation)
Appointment Duration20 years, 1 month (closed 23 April 2012)
RoleSalesman
Country of ResidenceEngland
Correspondence Address5 Geneva Road
Bramhall
Stockport
SK7 3HT
Secretary NameMr Alan Robert Taylor
NationalityBritish
StatusClosed
Appointed28 February 1992(61 years, 2 months after company formation)
Appointment Duration20 years, 1 month (closed 23 April 2012)
RoleSalesman
Country of ResidenceEngland
Correspondence Address5 Geneva Road
Bramhall
Stockport
SK7 3HT
Director NameHelen Margaret Taylor
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(60 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1992)
RoleTeacher
Correspondence Address4 The Green
Cheadle Hulme
Stockport
Cheshire
SK4 2NP
Secretary NameRobert Hampshire Taylor
NationalityBritish
StatusResigned
Appointed31 January 1991(60 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address24 Perwick Bay
Port St Mary
Isle Of Man
Isleman

Location

Registered AddressParsonage Chambers
3 The Parsonage
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2.3k at 1A R Taylor
45.00%
Ordinary
2.3k at 1D K Sharp
45.00%
Ordinary
249 at 1A R Taylor
4.98%
Ordinary
249 at 1D K Sharp
4.98%
Ordinary
2 at 1R H Taylor
0.04%
Ordinary

Financials

Year2014
Net Worth£12,808
Cash£84,648
Current Liabilities£307,785

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2012Final Gazette dissolved following liquidation (1 page)
23 April 2012Final Gazette dissolved following liquidation (1 page)
23 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
22 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
15 February 2010Administrator's progress report to 20 January 2010 (9 pages)
15 February 2010Administrator's progress report to 20 January 2010 (9 pages)
24 September 2009Result of meeting of creditors (27 pages)
24 September 2009Result of meeting of creditors (27 pages)
11 September 2009Statement of administrator's proposal (25 pages)
11 September 2009Statement of administrator's proposal (25 pages)
12 August 2009Statement of affairs with form 2.14B (5 pages)
12 August 2009Statement of affairs with form 2.14B (5 pages)
2 August 2009Registered office changed on 02/08/2009 from stalls G3 G4 new smithfield market manchester M11 2WJ (1 page)
2 August 2009Registered office changed on 02/08/2009 from stalls G3 G4 new smithfield market manchester M11 2WJ (1 page)
31 July 2009Appointment of an administrator (1 page)
31 July 2009Appointment of an administrator (1 page)
22 April 2009Return made up to 31/01/09; full list of members (5 pages)
22 April 2009Return made up to 31/01/09; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Return made up to 31/01/08; full list of members (5 pages)
30 October 2008Return made up to 31/01/08; full list of members (5 pages)
29 July 2008Return made up to 31/01/07; full list of members (5 pages)
29 July 2008Return made up to 31/01/07; full list of members (5 pages)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 May 2006Return made up to 31/01/06; full list of members (3 pages)
24 May 2006Return made up to 31/01/06; full list of members (3 pages)
21 June 2005Return made up to 31/01/05; full list of members (4 pages)
21 June 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
(4 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 February 2004Return made up to 31/01/04; full list of members (7 pages)
28 February 2004Return made up to 31/01/04; full list of members (7 pages)
19 June 2003Return made up to 31/01/03; full list of members (7 pages)
19 June 2003Return made up to 31/01/03; full list of members (7 pages)
28 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 May 2002Return made up to 31/01/02; full list of members (7 pages)
27 May 2002Return made up to 31/01/02; full list of members (7 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 February 2001Return made up to 31/01/01; full list of members (7 pages)
23 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 February 2000Return made up to 31/01/00; full list of members (7 pages)
16 February 2000Return made up to 31/01/00; full list of members (7 pages)
21 April 1999Return made up to 31/01/99; full list of members (6 pages)
21 April 1999Return made up to 31/01/99; full list of members (6 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 March 1998Return made up to 31/01/98; full list of members (8 pages)
12 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 February 1997Return made up to 31/01/97; no change of members (4 pages)
5 February 1997Return made up to 31/01/97; no change of members (4 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 March 1996Return made up to 31/01/96; no change of members (4 pages)
24 March 1996Return made up to 31/01/96; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1931Incorporation (37 pages)
1 January 1931Incorporation (37 pages)