Company NameThe Factory Reconstruction Company (Manchester) Limited
Company StatusDissolved
Company Number00370730
CategoryPrivate Limited Company
Incorporation Date19 November 1941(82 years, 5 months ago)
Dissolution Date31 August 2013 (10 years, 7 months ago)
Previous NamesFactory Reconstruction Company (Manchester) Limited(The) and FRC Packaging Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameTimothy Roger James Daffurn
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2005(63 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchfields Farmhouse
Smithy Lane, Barthomley
Crewe
Cheshire
CW2 5NY
Secretary NameAmanda Daffurn
NationalityBritish
StatusClosed
Appointed11 May 2007(65 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 31 August 2013)
RoleHealth And Safety Manager
Correspondence AddressChurchfileds Farmhouse
Smithy Lane, Barthomley
Crewe
Cheshire
CW2 5NY
Director NameMr Timothy Henry Mansell
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(50 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 02 February 2005)
RoleCompany Director
Correspondence AddressPine Trees
Stanhope Road
Bowdon
Cheshire
WA14 1JT
Director NameMr William Stuart Mansell
Date of BirthMarch 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(50 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 06 February 2002)
RoleCompany Director
Correspondence AddressWoodlands Southdowns Road
Bowdon
Altrincham
Cheshire
WA14 3HD
Secretary NameMr William Stuart Mansell
NationalityEnglish
StatusResigned
Appointed31 December 1991(50 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 06 February 2002)
RoleCompany Director
Correspondence AddressWoodlands Southdowns Road
Bowdon
Altrincham
Cheshire
WA14 3HD
Secretary NameMr Alan Cornforth
NationalityEnglish
StatusResigned
Appointed06 February 2002(60 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Mayfair Crescent
Failsworth
Manchester
Lancashire
M35 9HY
Secretary NameRichard John Price
NationalityBritish
StatusResigned
Appointed02 February 2005(63 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 2005)
RoleCompany Director
Correspondence Address2 Natton Cottages
Ham Lane
Cheltenham
Gloucestershire
GL52 6NJ
Wales
Secretary NameRosemary Ann Daffurn
NationalityBritish
StatusResigned
Appointed01 June 2005(63 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2007)
RoleRetired
Correspondence AddressBarrhill
Pickmere Lane Pickmere
Knutsford
Cheshire
WA16 0JB

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5k at 1Tabley Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£420,506
Current Liabilities£1,417,762

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2013Final Gazette dissolved following liquidation (1 page)
31 August 2013Final Gazette dissolved following liquidation (1 page)
31 May 2013Completion of winding up (1 page)
31 May 2013Completion of winding up (1 page)
13 May 2011Order of court to wind up (4 pages)
13 May 2011Order of court to wind up (4 pages)
4 May 2011Administrator's progress report to 8 April 2011 (15 pages)
4 May 2011Administrator's progress report to 8 April 2011 (15 pages)
4 May 2011Administrator's progress report to 8 April 2011 (15 pages)
4 May 2011Notice of a court order ending Administration (19 pages)
4 May 2011Notice of a court order ending Administration (19 pages)
25 January 2011Result of meeting of creditors (2 pages)
25 January 2011Result of meeting of creditors (2 pages)
28 October 2010Administrator's progress report to 13 October 2010 (12 pages)
28 October 2010Administrator's progress report to 13 October 2010 (12 pages)
1 October 2010Statement of affairs with form 2.14B (7 pages)
1 October 2010Statement of affairs with form 2.14B (7 pages)
27 July 2010Result of meeting of creditors (4 pages)
27 July 2010Result of meeting of creditors (4 pages)
10 June 2010Statement of administrator's proposal (27 pages)
10 June 2010Statement of administrator's proposal (27 pages)
29 April 2010Registered office address changed from Paradise Mill Bell Street Oldham Lancs OL1 3QA on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from Paradise Mill Bell Street Oldham Lancs OL1 3QA on 29 April 2010 (2 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
23 April 2010Appointment of an administrator (1 page)
23 April 2010Appointment of an administrator (1 page)
22 April 2010Change of name notice (2 pages)
22 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
22 April 2010Change of name notice (2 pages)
22 April 2010Company name changed frc packaging LIMITED\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
26 January 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 1,500
(4 pages)
26 January 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 1,500
(4 pages)
13 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
13 November 2009Company name changed factory reconstruction company (manchester) LIMITED(the)\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
13 November 2009Change of name notice (2 pages)
13 November 2009Change of name notice (2 pages)
23 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 February 2009Return made up to 30/11/08; full list of members (3 pages)
3 February 2009Return made up to 30/11/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
11 January 2008Return made up to 30/11/07; full list of members (2 pages)
11 January 2008Return made up to 30/11/07; full list of members (2 pages)
7 December 2007Particulars of mortgage/charge (7 pages)
7 December 2007Particulars of mortgage/charge (7 pages)
2 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
2 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007New secretary appointed (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
29 November 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
14 December 2005Return made up to 30/11/05; full list of members (3 pages)
14 December 2005Return made up to 30/11/05; full list of members (3 pages)
25 November 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
25 November 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
18 June 2005New secretary appointed (2 pages)
18 June 2005Secretary resigned (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005New secretary appointed (2 pages)
14 March 2005Accounting reference date shortened from 02/02/05 to 30/11/04 (1 page)
14 March 2005Accounting reference date shortened from 02/02/05 to 30/11/04 (1 page)
8 March 2005£ ic 3000/1500 02/02/05 £ sr 1500@1=1500 (1 page)
8 March 2005£ ic 3000/1500 02/02/05 £ sr 1500@1=1500 (1 page)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 February 2005Accounting reference date extended from 30/11/04 to 02/02/05 (1 page)
25 February 2005Accounting reference date extended from 30/11/04 to 02/02/05 (1 page)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
14 February 2005Return made up to 31/12/04; full list of members (6 pages)
14 February 2005Return made up to 31/12/04; full list of members (6 pages)
11 February 2005Auditor's resignation (1 page)
11 February 2005Auditor's resignation (1 page)
11 February 2005Declaration of assistance for shares acquisition (8 pages)
11 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2005Declaration of assistance for shares acquisition (8 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
9 February 2005Particulars of mortgage/charge (9 pages)
9 February 2005Particulars of mortgage/charge (9 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
2 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
2 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
3 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
17 April 2002Secretary resigned;director resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned;director resigned (1 page)
17 April 2002New secretary appointed (2 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
2 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 September 2000Full accounts made up to 30 November 1999 (13 pages)
29 September 2000Full accounts made up to 30 November 1999 (13 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 September 1999Full accounts made up to 30 November 1998 (14 pages)
29 September 1999Full accounts made up to 30 November 1998 (14 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 September 1998Full accounts made up to 30 November 1997 (14 pages)
30 September 1998Full accounts made up to 30 November 1997 (14 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 September 1997Full accounts made up to 30 November 1996 (14 pages)
5 September 1997Full accounts made up to 30 November 1996 (14 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 September 1996Full accounts made up to 30 November 1995 (14 pages)
5 September 1996Full accounts made up to 30 November 1995 (14 pages)
28 December 1995Return made up to 31/12/95; full list of members (6 pages)
16 August 1995Accounts for a small company made up to 30 November 1994 (13 pages)
16 August 1995Accounts for a small company made up to 30 November 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)