Company NameJohn Hesketh & Son Limited
Company StatusDissolved
Company Number00298806
CategoryPrivate Limited Company
Incorporation Date26 March 1935(89 years, 1 month ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameJohn Layton Hesketh
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1991(56 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 01 August 2008)
RoleEngineer
Correspondence Address1 Alba Street
Holcombe
Bury
Lancashire
BL8 4NA
Director NameAnn Marie Hesketh
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1991(56 years, 3 months after company formation)
Appointment Duration17 years, 1 month (closed 01 August 2008)
RoleSecretary
Correspondence Address1 Alba Street
Holcombe
Bury
Lancashire
BL8 4NA
Secretary NameAnn Marie Hesketh
NationalityBritish
StatusClosed
Appointed07 March 1995(59 years, 12 months after company formation)
Appointment Duration13 years, 5 months (closed 01 August 2008)
RoleSecretary
Correspondence Address1 Alba Street
Holcombe
Bury
Lancashire
BL8 4NA
Director NameMr Geoffrey Hesketh
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(56 years, 2 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 17 June 1991)
RoleEngineer
Correspondence Address425 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4HB
Director NameMrs Noreen Hesketh
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(56 years, 2 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 17 June 1991)
RoleSecretary
Correspondence Address425 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4HB
Director NameMrs Susan Margaret Kearns
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(56 years, 2 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 17 June 1991)
RoleSecretary
Correspondence Address66 Vernham Row
Vernham Dean
Andover
Hampshire
SP11 0LH
Secretary NameMrs Noreen Hesketh
NationalityBritish
StatusResigned
Appointed02 June 1991(56 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 March 1995)
RoleCompany Director
Correspondence Address425 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4HB

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wimslow Road
Didsbury Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£848,337
Cash£777,047
Current Liabilities£127,417

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
18 October 2007Declaration of solvency (4 pages)
18 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2007Appointment of a voluntary liquidator (1 page)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 October 2007Registered office changed on 16/10/07 from: lancaster house 70-76BLACKBURN street radcliffe manchester M26 2JW (1 page)
2 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 02/06/07; full list of members (2 pages)
14 May 2007Registered office changed on 14/05/07 from: castlecroft ironworks bury grounds bury lancs BL9 0HU (1 page)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 June 2006Return made up to 02/06/06; full list of members (7 pages)
25 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 June 2005Return made up to 02/06/05; full list of members (7 pages)
21 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 June 2004Return made up to 02/06/04; full list of members (7 pages)
2 July 2003Return made up to 02/06/03; full list of members (7 pages)
16 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 June 2001Return made up to 02/06/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 June 2000Return made up to 02/06/00; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 June 1999Return made up to 02/06/99; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 July 1998Return made up to 02/06/98; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 July 1997Particulars of mortgage/charge (4 pages)
28 June 1997Return made up to 02/06/97; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 June 1996Return made up to 02/06/96; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 June 1995New secretary appointed (2 pages)
29 June 1995Return made up to 02/06/95; full list of members (6 pages)
28 April 1995Secretary resigned (2 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1995£ ic 20000/11000 07/03/95 £ sr 9000@1=9000 (1 page)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)