Company NameFormer Co Limited
DirectorsChristopher Barclay Davies and Celia Davies
Company StatusDissolved
Company Number00253998
CategoryPrivate Limited Company
Incorporation Date6 February 1931(93 years, 3 months ago)
Previous NameHighams Group Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameChristopher Barclay Davies
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(60 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address31 Bamford Mews
Norden Road
Rochdale
Lancashire
OL11 5NX
Secretary NameChristopher Barclay Davies
NationalityBritish
StatusCurrent
Appointed28 July 2003(72 years, 6 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address31 Bamford Mews
Norden Road
Rochdale
Lancashire
OL11 5NX
Director NameCelia Davies
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2004(73 years, 6 months after company formation)
Appointment Duration19 years, 9 months
RoleCo Director
Correspondence Address31 Bamford Mews
Norden Road
Rochdale
Lancashire
OL11 5NX
Director NameMr Michael Anthony Jones
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(60 years, 5 months after company formation)
Appointment Duration12 years (resigned 28 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingsway
Bramhall
Stockport
Cheshire
SK7 3BG
Director NameJohn Wilson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(60 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address8 Parkfield Road
Grasscroft
Oldham
Lancashire
OL4 4JG
Secretary NameChristopher Barclay Davies
NationalityBritish
StatusResigned
Appointed14 July 1991(60 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 January 1997)
RoleCompany Director
Correspondence AddressHammond Ground 30 George Lane
Read
Burnley
Lancashire
BB12 7RH
Director NameTerrence Bromley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(64 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2001)
RoleProduction Director
Correspondence Address42 Rishworth Rise
Shaw
Oldham
Lancashire
OL2 7QA
Director NameRonald William Foster
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(64 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 October 1997)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address5 Eastmoor, Mosley Common
Worsley
Manchester
M28 1YU
Director NameWilliam Henry Radburn
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(64 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address4-6 Hare Hill Road
Rochdale
Littleborough
Lancashire
OL15 9AB
Director NameMr Michael Geoffrey Bennion
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(64 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2001)
RoleOperations
Country of ResidenceEngland
Correspondence Address21 Wood Hey Grove
Syke
Rochdale
Lancashire
OL12 9TY
Secretary NameRonald William Foster
NationalityBritish
StatusResigned
Appointed02 October 1995(64 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1997)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address5 Eastmoor, Mosley Common
Worsley
Manchester
M28 1YU
Secretary NameMr Michael Anthony Jones
NationalityBritish
StatusResigned
Appointed29 October 1997(66 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingsway
Bramhall
Stockport
Cheshire
SK7 3BG
Director NameMr Stephen John Finan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(68 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Alder Drive
Cyprus Oaks
Stalybridge
Cheshire
SK15 2UD

Location

Registered AddressRoyce Peeling Green Limited
The Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£8,148,405
Gross Profit£926,501
Net Worth£1,330,051
Cash£363,170
Current Liabilities£926,876

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 April 2007Dissolved (1 page)
3 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
21 December 2005Director resigned (1 page)
16 December 2005Registered office changed on 16/12/05 from: 31 bamford mews norden road rochdale lancashire OL11 5NX (1 page)
12 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 December 2005Declaration of solvency (3 pages)
12 December 2005Appointment of a voluntary liquidator (1 page)
28 July 2005Return made up to 14/07/05; full list of members (7 pages)
5 July 2005Company name changed highams group LIMITED\certificate issued on 05/07/05 (2 pages)
24 February 2005Registered office changed on 24/02/05 from: grape mill new coin street, royton oldham lancashire OL2 5JB (1 page)
8 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2004Full accounts made up to 30 June 2004 (14 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Return made up to 14/07/04; full list of members (7 pages)
7 December 2003Full accounts made up to 30 June 2003 (18 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003Secretary resigned;director resigned (1 page)
24 July 2003Return made up to 14/07/03; full list of members (7 pages)
28 January 2003Full accounts made up to 30 June 2002 (18 pages)
9 November 2001Full accounts made up to 30 June 2001 (18 pages)
17 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Full accounts made up to 30 June 2000 (18 pages)
25 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1999Full accounts made up to 30 June 1999 (24 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Return made up to 14/07/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(8 pages)
6 July 1999Registered office changed on 06/07/99 from: wellington mill whitelands road ashton under lyne lancashire OL6 6UH (1 page)
12 November 1998Full accounts made up to 30 June 1998 (22 pages)
31 December 1997New secretary appointed (2 pages)
28 November 1997Director resigned (1 page)
2 October 1997Full accounts made up to 30 June 1997 (20 pages)
19 August 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
23 October 1996Full accounts made up to 30 June 1996 (22 pages)
15 August 1996Return made up to 14/07/96; full list of members
  • 363(287) ‐ Registered office changed on 15/08/96
(10 pages)
5 December 1995Declaration of mortgage charge released/ceased (2 pages)
10 October 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New secretary appointed;new director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
30 September 1995Particulars of mortgage/charge (54 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Company name changed crystalauto LIMITED\certificate issued on 11/09/95 (4 pages)
18 July 1995Return made up to 14/07/95; no change of members (8 pages)
12 April 1995Registered office changed on 12/04/95 from: longlands mill mossley manchester OL5 9AH (1 page)