Company NameJoy Manufacturing Holdings Limited
Company StatusDissolved
Company Number00358387
CategoryPrivate Limited Company
Incorporation Date22 December 1939(84 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter Harding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1992(53 years after company formation)
Appointment Duration31 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressNew Farm Bungalow
Low Road
Scrooby
South Yorkshire
DN10 6AG
Secretary NameMr Keith John Richardson
NationalityBritish
StatusCurrent
Appointed19 May 1997(57 years, 5 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address17 Ilkeston Drive
Aspull
Wigan
WN2 1QZ
Director NameMr Keith John Richardson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(61 years, 6 months after company formation)
Appointment Duration22 years, 10 months
RoleFinancial Controller
Correspondence Address17 Ilkeston Drive
Aspull
Wigan
WN2 1QZ
Director NameGerard Keenan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(64 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleAssistant Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address7 Sherbourne Road
Heaton
Bolton
Lancs
BL1 5NN
Director NameJames Quintin Grimshaw
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1991(51 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 1992)
RoleUs Citizen
Correspondence Address606 Tivoli Drive
Gibsonia
Pennsylvania 150444
Foreign
Director NameArthur David Johnson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(51 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRufford Lodge
Rufford Abbey Park
Ollerton Newark
Nottinghamshire
NG22 9DE
Director NameMarc Frederick Wray
Date of BirthNovember 1932 (Born 91 years ago)
NationalityUs Citizen Officer
StatusResigned
Appointed10 November 1991(51 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 1992)
RoleChairman President & Chief Executive Officer
Correspondence Address1 Trimont Lane No.610a
Pittsburgh Pennsylvania 15211
United States
Secretary NameGeorge Alexander Jeffrey Walker
NationalityBritish
StatusResigned
Appointed10 November 1991(51 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 May 1997)
RoleCompany Director
Correspondence Address5 Craigbank Crescent
Eaglesham
Glasgow
G76 0DU
Scotland
Director NameJohn Nils Hanson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1992(53 years after company formation)
Appointment Duration4 years, 8 months (resigned 22 August 1997)
RolePresident Mining Machinery Div
Correspondence Address4015 West Canterbury Court
Mequon
Wisconsin
Wi 53092
Director NameFred Richard Jones
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1992(53 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 October 1995)
RoleSenior Vice President
Correspondence Address620 Pine Road
Sewickley
Pennsylvania
15143
Director NameWayne Franklin Hunnell
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 1995(55 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 August 1997)
RoleVp And Controller
Correspondence Address122 Star View Lane
Cranberry Twp Pa 16066
Butler County
16066

Location

Registered Address201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,625,000
Current Liabilities£17,285,000

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 September 2006Dissolved (1 page)
9 June 2006Liquidators statement of receipts and payments (5 pages)
8 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
24 May 2005Registered office changed on 24/05/05 from: meco works bromyard road worcester WR2 5EG (1 page)
20 May 2005Res re appt of liq (1 page)
20 May 2005Appointment of a voluntary liquidator (1 page)
20 May 2005Declaration of solvency (3 pages)
20 May 2005Res re specie (1 page)
24 January 2005Accounts for a dormant company made up to 31 October 2004 (9 pages)
2 September 2004Return made up to 25/08/04; full list of members (7 pages)
16 July 2004New director appointed (2 pages)
7 April 2004Accounts for a dormant company made up to 31 October 2003 (9 pages)
3 September 2003Return made up to 25/08/03; full list of members (7 pages)
11 March 2003Director resigned (1 page)
2 March 2003Accounts for a dormant company made up to 31 October 2002 (9 pages)
14 May 2002Accounts for a dormant company made up to 31 October 2001 (9 pages)
26 January 2002Director's particulars changed (1 page)
30 October 2001Accounts for a dormant company made up to 31 October 2000 (9 pages)
13 September 2001Return made up to 25/08/01; full list of members (7 pages)
24 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 July 2001Particulars of mortgage/charge (24 pages)
11 July 2001New director appointed (2 pages)
6 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2001Particulars of mortgage/charge (10 pages)
19 October 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 September 2000Return made up to 25/08/00; full list of members (6 pages)
4 September 2000Full accounts made up to 31 October 1999 (13 pages)
9 February 2000Full accounts made up to 31 October 1998 (12 pages)
27 September 1999Return made up to 25/08/99; full list of members (6 pages)
20 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
24 September 1998Return made up to 25/08/98; no change of members (6 pages)
1 September 1998Full accounts made up to 31 October 1997 (10 pages)
13 October 1997Location of register of members (1 page)
13 October 1997Return made up to 25/08/97; no change of members (5 pages)
13 October 1997Location of debenture register (1 page)
6 October 1997Accounting reference date extended from 28/10/97 to 31/10/97 (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
2 September 1997Full accounts made up to 31 October 1996 (11 pages)
18 August 1997Secretary resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: ormonde house 2 high street epsom surrey KT19 8AD (1 page)
11 August 1997New secretary appointed (2 pages)
23 September 1996Return made up to 25/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1996Full accounts made up to 27 October 1995 (22 pages)
27 November 1995Director resigned;new director appointed (2 pages)
12 September 1995Full accounts made up to 28 October 1994 (11 pages)
8 September 1995Accounting reference date shortened from 26/02 to 28/10 (1 page)
1 September 1995Return made up to 25/08/95; full list of members (8 pages)