Company NameSydney & Company (Merchants) Limited
Company StatusDissolved
Company Number00320049
CategoryPrivate Limited Company
Incorporation Date28 October 1936(86 years, 12 months ago)
Dissolution Date22 June 2010 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Fay Benster
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1992(55 years, 11 months after company formation)
Appointment Duration17 years, 9 months (closed 22 June 2010)
RoleCompany Director
Correspondence AddressFlat 1 35 Woodridings
The Firs Bowdon
Altrincham
Cheshire
WA14 3HT
Director NameIrving Leslie Blakey
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1992(55 years, 11 months after company formation)
Appointment Duration17 years, 9 months (closed 22 June 2010)
RoleMerchant
Correspondence Address169 Stanley Road
Cheadle Hulme
Stockport
Cheshire
SK8 6RF
Secretary NameIrving Leslie Blakey
NationalityBritish
StatusClosed
Appointed21 September 1992(55 years, 11 months after company formation)
Appointment Duration17 years, 9 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address169 Stanley Road
Cheadle Hulme
Stockport
Cheshire
SK8 6RF
Director NameMr James Nicholas Goodall
Date of BirthNovember 1975 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(65 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 22 June 2010)
RoleTextile Merchants
Country of ResidenceUnited Kingdom
Correspondence Address299 Stand Lane
Radcliffe
Manchester
Lancashire
M26 1JA
Director NameMr Louis Goodall
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(55 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 September 1994)
RoleMerchant
Correspondence Address7 Eccleston Place
Park Street,Broughton Park
Salford
M7 4NH
Director NamePeter Alan Goodall
Date of BirthApril 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(55 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 June 2001)
RoleMerchant
Correspondence Address1 St Marys Road
Prestwich
Manchester
M25 1AQ

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,242,555
Gross Profit£582,933
Net Worth£2,454,381
Cash£369
Current Liabilities£663,424

Accounts

Latest Accounts30 June 2003 (20 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved following liquidation (1 page)
22 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
22 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (6 pages)
22 March 2010Liquidators statement of receipts and payments to 8 October 2009 (6 pages)
22 March 2010Liquidators' statement of receipts and payments to 8 October 2009 (6 pages)
22 March 2010Liquidators statement of receipts and payments to 8 October 2009 (6 pages)
22 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
22 March 2010Liquidators statement of receipts and payments to 26 February 2010 (6 pages)
5 May 2009Liquidators' statement of receipts and payments to 8 April 2009 (6 pages)
5 May 2009Liquidators statement of receipts and payments to 8 April 2009 (6 pages)
5 May 2009Liquidators statement of receipts and payments to 8 April 2009 (6 pages)
28 December 2008Registered office changed on 28/12/2008 from baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
28 December 2008Registered office changed on 28/12/2008 from baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
24 October 2008Liquidators' statement of receipts and payments to 8 October 2008 (6 pages)
24 October 2008Liquidators statement of receipts and payments to 8 October 2008 (6 pages)
24 October 2008Liquidators statement of receipts and payments to 8 October 2008 (6 pages)
1 May 2008Liquidators' statement of receipts and payments to 8 October 2008 (7 pages)
1 May 2008Liquidators statement of receipts and payments to 8 October 2008 (7 pages)
1 May 2008Liquidators statement of receipts and payments to 8 October 2008 (7 pages)
2 November 2007Liquidators statement of receipts and payments (6 pages)
2 November 2007Liquidators' statement of receipts and payments (6 pages)
16 October 2006Res re: liquidators fees (4 pages)
16 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
16 October 2006Declaration of solvency (3 pages)
16 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
16 October 2006Res re: liquidators fees (4 pages)
16 October 2006Appointment of a voluntary liquidator (1 page)
16 October 2006Declaration of solvency (3 pages)
16 October 2006Appointment of a voluntary liquidator (1 page)
16 October 2006Res re: liquidators powers (4 pages)
16 October 2006Res re: liquidators powers (4 pages)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
13 October 2004Return made up to 21/09/04; full list of members (15 pages)
13 October 2004Return made up to 21/09/04; full list of members (15 pages)
15 June 2004Full accounts made up to 30 June 2003 (17 pages)
15 June 2004Full accounts made up to 30 June 2003 (17 pages)
23 December 2003Return made up to 21/09/03; full list of members (8 pages)
23 December 2003Return made up to 21/09/03; full list of members (8 pages)
5 March 2003Full accounts made up to 30 June 2002 (21 pages)
5 March 2003Full accounts made up to 30 June 2002 (21 pages)
27 November 2002Return made up to 21/09/02; full list of members (9 pages)
27 November 2002Return made up to 21/09/02; full list of members (9 pages)
13 September 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
13 September 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
16 June 2002Return made up to 21/09/01; full list of members (7 pages)
16 June 2002Return made up to 21/09/01; full list of members (7 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
25 October 2001Full accounts made up to 31 December 2000 (19 pages)
25 October 2001Full accounts made up to 31 December 2000 (19 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
20 November 2000Return made up to 21/09/00; full list of members (9 pages)
20 November 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(9 pages)
10 November 2000Full group accounts made up to 31 December 1999 (24 pages)
10 November 2000Full group accounts made up to 31 December 1999 (24 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
30 November 1999Return made up to 21/09/99; full list of members (7 pages)
30 November 1999Return made up to 21/09/99; full list of members (7 pages)
28 May 1999Full group accounts made up to 31 December 1998 (23 pages)
28 May 1999Full group accounts made up to 31 December 1998 (23 pages)
12 November 1998Return made up to 21/09/98; full list of members (9 pages)
12 November 1998Return made up to 21/09/98; full list of members (9 pages)
1 September 1998Full group accounts made up to 31 December 1997 (25 pages)
1 September 1998Full group accounts made up to 31 December 1997 (25 pages)
29 September 1997Return made up to 21/09/97; full list of members (8 pages)
29 September 1997Return made up to 21/09/97; full list of members (8 pages)
20 July 1997Full group accounts made up to 31 December 1996 (25 pages)
20 July 1997Full group accounts made up to 31 December 1996 (25 pages)
26 September 1996Return made up to 21/09/96; full list of members (8 pages)
26 September 1996Return made up to 21/09/96; full list of members (8 pages)
19 June 1996Full group accounts made up to 31 December 1995 (27 pages)
19 June 1996Full group accounts made up to 31 December 1995 (27 pages)
2 October 1995Return made up to 21/09/95; full list of members (10 pages)
2 October 1995Return made up to 21/09/95; full list of members (20 pages)
19 July 1995Full group accounts made up to 31 December 1994 (26 pages)
19 July 1995Full group accounts made up to 31 December 1994 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
30 September 1994Return made up to 21/09/94; full list of members (9 pages)
29 September 1993Return made up to 21/09/93; full list of members (9 pages)
24 December 1992Return made up to 21/09/92; full list of members (9 pages)
10 November 1986Return made up to 27/10/86; full list of members (5 pages)
8 April 1984Accounts made up to 31 December 1981 (15 pages)
7 April 1984Accounts made up to 31 December 1984 (13 pages)
7 April 1982Annual return made up to 02/07/82 (4 pages)
28 October 1936Incorporation (16 pages)