Swanlow Park
Winsford
Cheshire
CW7 1LE
Director Name | Mr Gerard William Kitching |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(57 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 30 January 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Croxton Lane Middlewich Cheshire CW10 9EY |
Director Name | Mr Andrew Paul Williamson |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(72 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 30 January 2020) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
Director Name | Edward Brian Keal |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(52 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 6 Pintail Place Winsford Cheshire CW7 1LE |
Director Name | Jonathan Ravenscroft |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(52 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 09 May 2011) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Swanlow Lane Over Winsford Cheshire CW7 1JE |
Secretary Name | James Henry Conley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(52 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 3 Linden Court Widnes Cheshire WA8 9EY |
Director Name | Mr Howard Sidney Forster |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 February 1996) |
Role | (Chartered) Structural Engineer |
Correspondence Address | 32 Eaton Lane Davenham Northwich Cheshire CW9 8JL |
Secretary Name | Mr Michael Charles Antony Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(56 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 September 2005) |
Role | Company Director |
Correspondence Address | 9 Burganey Court Wrexham Road Pulford Chester CH4 9ES Wales |
Director Name | Michael David Hughes |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(57 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 August 2009) |
Role | Technical Director |
Correspondence Address | 11 Chipstead Close Hazelmere Dene, Hartford Northwich Cheshire CW8 1ST |
Secretary Name | Mr Anthony Chorlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(66 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wharton Steelworks Winsford Cheshire CW7 3BW |
Director Name | Mr Anthony Chorlton |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(72 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wharton Steelworks Winsford Cheshire CW7 3BW |
Website | hs-steel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 592121 |
Telephone region | Northwich |
Registered Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
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 |
Year | 2013 |
---|---|
Turnover | £7,294,140 |
Gross Profit | £1,274,338 |
Net Worth | £2,119,860 |
Cash | £338,134 |
Current Liabilities | £2,574,601 |
Latest Accounts | 31 October 2013 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
23 July 2019 | Liquidators' statement of receipts and payments to 16 May 2019 (20 pages) |
11 July 2019 | Removal of liquidator by court order (20 pages) |
11 July 2019 | Appointment of a voluntary liquidator (3 pages) |
17 July 2018 | Liquidators' statement of receipts and payments to 16 May 2018 (21 pages) |
7 June 2017 | Appointment of a voluntary liquidator (1 page) |
7 June 2017 | Appointment of a voluntary liquidator (1 page) |
17 May 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages) |
17 May 2017 | Administrator's progress report (22 pages) |
17 May 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages) |
17 May 2017 | Administrator's progress report (22 pages) |
1 December 2016 | Administrator's progress report to 19 October 2016 (22 pages) |
1 December 2016 | Administrator's progress report to 19 October 2016 (22 pages) |
16 May 2016 | Administrator's progress report to 19 April 2016 (20 pages) |
16 May 2016 | Notice of extension of period of Administration (1 page) |
16 May 2016 | Administrator's progress report to 19 April 2016 (20 pages) |
16 May 2016 | Notice of extension of period of Administration (1 page) |
11 December 2015 | Administrator's progress report to 5 November 2015 (21 pages) |
11 December 2015 | Administrator's progress report to 5 November 2015 (21 pages) |
15 July 2015 | Result of meeting of creditors (5 pages) |
15 July 2015 | Result of meeting of creditors (5 pages) |
24 June 2015 | Statement of administrator's proposal (59 pages) |
24 June 2015 | Statement of administrator's proposal (59 pages) |
21 May 2015 | Registered office address changed from Wharton Steelworks Winsford Cheshire CW7 3BW to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 21 May 2015 (2 pages) |
21 May 2015 | Registered office address changed from Wharton Steelworks Winsford Cheshire CW7 3BW to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 21 May 2015 (2 pages) |
20 May 2015 | Appointment of an administrator (1 page) |
20 May 2015 | Appointment of an administrator (1 page) |
8 April 2015 | Termination of appointment of Anthony Chorlton as a secretary on 8 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Anthony Chorlton as a secretary on 8 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Anthony Chorlton as a secretary on 8 April 2015 (1 page) |
16 January 2015 | Termination of appointment of Anthony Chorlton as a director on 12 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Anthony Chorlton as a director on 12 January 2015 (1 page) |
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
18 March 2014 | Full accounts made up to 31 October 2013 (24 pages) |
18 March 2014 | Full accounts made up to 31 October 2013 (24 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (25 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (25 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (25 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (25 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (8 pages) |
16 November 2011 | Secretary's details changed for Mr Anthony Chorlton on 16 November 2011 (1 page) |
16 November 2011 | Secretary's details changed for Mr Anthony Chorlton on 16 November 2011 (1 page) |
25 May 2011 | Termination of appointment of Jonathan Ravenscroft as a director (1 page) |
25 May 2011 | Termination of appointment of Jonathan Ravenscroft as a director (1 page) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (9 pages) |
23 March 2011 | Director's details changed for Mr Anthony Chorlton on 1 November 2010 (2 pages) |
23 March 2011 | Director's details changed for Mr Andrew Paul Williamson on 1 November 2010 (2 pages) |
23 March 2011 | Director's details changed for Mr Anthony Chorlton on 1 November 2010 (2 pages) |
23 March 2011 | Director's details changed for Mr Andrew Paul Williamson on 1 November 2010 (2 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (9 pages) |
23 March 2011 | Director's details changed for Mr Anthony Chorlton on 1 November 2010 (2 pages) |
23 March 2011 | Director's details changed for Mr Andrew Paul Williamson on 1 November 2010 (2 pages) |
4 March 2011 | Full accounts made up to 31 October 2010 (25 pages) |
4 March 2011 | Full accounts made up to 31 October 2010 (25 pages) |
22 November 2010 | Appointment of Mr Andrew Paul Williamson as a director (2 pages) |
22 November 2010 | Appointment of Mr Anthony Chorlton as a director (2 pages) |
22 November 2010 | Appointment of Mr Andrew Paul Williamson as a director (2 pages) |
22 November 2010 | Appointment of Mr Anthony Chorlton as a director (2 pages) |
22 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Director's details changed for Jonathan Ravenscroft on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Peter Jeffrey Kitching on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Director's details changed for Jonathan Ravenscroft on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Peter Jeffrey Kitching on 22 March 2010 (2 pages) |
12 March 2010 | Full accounts made up to 31 October 2009 (25 pages) |
12 March 2010 | Full accounts made up to 31 October 2009 (25 pages) |
7 October 2009 | Director's details changed for Gerard William Kitching on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gerard William Kitching on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gerard William Kitching on 2 October 2009 (2 pages) |
11 August 2009 | Appointment terminated director michael hughes (1 page) |
11 August 2009 | Appointment terminated director michael hughes (1 page) |
28 March 2009 | Full accounts made up to 31 October 2008 (24 pages) |
28 March 2009 | Full accounts made up to 31 October 2008 (24 pages) |
19 March 2009 | Return made up to 18/03/09; full list of members (7 pages) |
19 March 2009 | Return made up to 18/03/09; full list of members (7 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (7 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (7 pages) |
8 March 2008 | Full accounts made up to 31 October 2007 (23 pages) |
8 March 2008 | Full accounts made up to 31 October 2007 (23 pages) |
26 April 2007 | Return made up to 18/03/07; full list of members (5 pages) |
26 April 2007 | Return made up to 18/03/07; full list of members (5 pages) |
14 February 2007 | Full accounts made up to 31 October 2006 (23 pages) |
14 February 2007 | Full accounts made up to 31 October 2006 (23 pages) |
27 March 2006 | Return made up to 18/03/06; full list of members
|
27 March 2006 | Return made up to 18/03/06; full list of members
|
27 February 2006 | Full accounts made up to 31 October 2005 (19 pages) |
27 February 2006 | Full accounts made up to 31 October 2005 (19 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
21 April 2005 | Return made up to 18/03/05; full list of members (11 pages) |
21 April 2005 | Return made up to 18/03/05; full list of members (11 pages) |
3 March 2005 | Full accounts made up to 31 October 2004 (19 pages) |
3 March 2005 | Full accounts made up to 31 October 2004 (19 pages) |
8 February 2005 | Ad 24/01/05--------- £ si [email protected]=21700 £ ic 12901/34601 (2 pages) |
8 February 2005 | Nc inc already adjusted 24/01/05 (1 page) |
8 February 2005 | Resolutions
|
8 February 2005 | Ad 24/01/05--------- £ si [email protected]=21700 £ ic 12901/34601 (2 pages) |
8 February 2005 | Nc inc already adjusted 24/01/05 (1 page) |
8 February 2005 | Resolutions
|
19 April 2004 | Return made up to 18/03/04; full list of members
|
19 April 2004 | Return made up to 18/03/04; full list of members
|
27 March 2004 | Full accounts made up to 31 October 2003 (20 pages) |
27 March 2004 | Full accounts made up to 31 October 2003 (20 pages) |
18 April 2003 | Return made up to 18/03/03; full list of members (11 pages) |
18 April 2003 | Return made up to 18/03/03; full list of members (11 pages) |
1 March 2003 | Full accounts made up to 31 October 2002 (19 pages) |
1 March 2003 | Full accounts made up to 31 October 2002 (19 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
18 April 2002 | Return made up to 18/03/02; full list of members (9 pages) |
18 April 2002 | Return made up to 18/03/02; full list of members (9 pages) |
19 February 2002 | Full accounts made up to 31 October 2001 (19 pages) |
19 February 2002 | Full accounts made up to 31 October 2001 (19 pages) |
23 April 2001 | Return made up to 18/03/01; full list of members (9 pages) |
23 April 2001 | Return made up to 18/03/01; full list of members (9 pages) |
16 February 2001 | Full accounts made up to 31 October 2000 (19 pages) |
16 February 2001 | Full accounts made up to 31 October 2000 (19 pages) |
13 April 2000 | Return made up to 18/03/00; full list of members
|
13 April 2000 | Return made up to 18/03/00; full list of members
|
3 March 2000 | Full accounts made up to 31 October 1999 (21 pages) |
3 March 2000 | Full accounts made up to 31 October 1999 (21 pages) |
29 September 1999 | Full accounts made up to 31 October 1998 (21 pages) |
29 September 1999 | Full accounts made up to 31 October 1998 (21 pages) |
20 April 1999 | Return made up to 18/03/99; change of members (8 pages) |
20 April 1999 | Return made up to 18/03/99; change of members (8 pages) |
20 April 1998 | Return made up to 18/03/98; change of members (8 pages) |
20 April 1998 | Return made up to 18/03/98; change of members (8 pages) |
2 March 1998 | Full accounts made up to 31 October 1997 (22 pages) |
2 March 1998 | Full accounts made up to 31 October 1997 (22 pages) |
19 May 1997 | Return made up to 18/03/97; full list of members (8 pages) |
19 May 1997 | Full accounts made up to 31 October 1996 (20 pages) |
19 May 1997 | Return made up to 18/03/97; full list of members (8 pages) |
19 May 1997 | Full accounts made up to 31 October 1996 (20 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
9 April 1996 | Accounts for a medium company made up to 31 October 1995 (21 pages) |
9 April 1996 | Return made up to 18/03/96; change of members
|
9 April 1996 | Accounts for a medium company made up to 31 October 1995 (21 pages) |
9 April 1996 | Return made up to 18/03/96; change of members
|
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Full accounts made up to 31 October 1994 (19 pages) |
21 March 1995 | Return made up to 18/03/95; full list of members (6 pages) |
21 March 1995 | Full accounts made up to 31 October 1994 (19 pages) |
21 March 1995 | Return made up to 18/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
6 September 1994 | Particulars of mortgage/charge (3 pages) |
6 September 1994 | Particulars of mortgage/charge (3 pages) |
14 September 1992 | Resolutions
|
28 April 1992 | Resolutions
|