Company NameRyecroft Engineering Company Limited
Company StatusDissolved
Company Number00371261
CategoryPrivate Limited Company
Incorporation Date13 December 1941(82 years, 4 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Directors

Director NameAlan Barber
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(50 years, 4 months after company formation)
Appointment Duration25 years, 11 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Secretary NameAndrew Dobson
NationalityBritish
StatusClosed
Appointed27 September 2006(64 years, 10 months after company formation)
Appointment Duration11 years, 6 months (closed 10 April 2018)
RoleManager
Correspondence Address6 Forshaw Street
Denton
Manchester
M34 3PD
Director NameMr Hugh Barber
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(49 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 27 September 2006)
RoleCompany Director
Correspondence AddressDeseholme Spencer Street
Mossley
Ashton Under Lyne
Lancashire
OL5 0LY
Director NameMr John Barber
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(49 years, 5 months after company formation)
Appointment Duration12 years (resigned 16 May 2003)
RoleCompany Director
Correspondence Address194 Newton Drive
Blackpool
Lancashire
FY3 8JE
Director NameMr Jack Walford
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(49 years, 5 months after company formation)
Appointment Duration1 month (resigned 17 June 1991)
RoleCompany Director
Correspondence Address12 Burnside
Stalybridge
Cheshire
SK15 2SN
Secretary NameMr Jack Walford
NationalityBritish
StatusResigned
Appointed16 May 1991(49 years, 5 months after company formation)
Appointment Duration1 month (resigned 17 June 1991)
RoleCompany Director
Correspondence Address12 Burnside
Stalybridge
Cheshire
SK15 2SN
Secretary NameMr Hugh Barber
NationalityBritish
StatusResigned
Appointed17 June 1991(49 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 27 September 2006)
RoleCompany Director
Correspondence AddressDeseholme Spencer Street
Mossley
Ashton Under Lyne
Lancashire
OL5 0LY

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,737
Cash£6,405
Current Liabilities£378,005

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 April 2018Final Gazette dissolved following liquidation (1 page)
10 January 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
10 January 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
27 February 2017Liquidators' statement of receipts and payments to 10 January 2017 (16 pages)
27 February 2017Liquidators' statement of receipts and payments to 10 January 2017 (16 pages)
15 March 2016Appointment of a voluntary liquidator (2 pages)
15 March 2016Appointment of a voluntary liquidator (2 pages)
11 January 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 January 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 September 2015Voluntary arrangement supervisor's abstract of receipts and payments to 11 January 2015 (18 pages)
8 September 2015Voluntary arrangement supervisor's abstract of receipts and payments to 11 January 2015 (18 pages)
17 August 2015Administrator's progress report to 11 July 2015 (15 pages)
17 August 2015Administrator's progress report to 11 July 2015 (15 pages)
8 April 2015Result of meeting of creditors (2 pages)
8 April 2015Result of meeting of creditors (2 pages)
1 April 2015Statement of affairs with form 2.14B (7 pages)
1 April 2015Statement of affairs with form 2.14B (7 pages)
16 March 2015Statement of administrator's proposal (33 pages)
16 March 2015Statement of administrator's proposal (33 pages)
20 February 2015Notice of completion of voluntary arrangement (18 pages)
20 February 2015Notice of completion of voluntary arrangement (18 pages)
3 February 2015Registered office address changed from Crowther Works Ryecroft Street Ashton-Under-Lyne OL7 0BS to 3 Hardman Street Manchester M3 3HF on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from Crowther Works Ryecroft Street Ashton-Under-Lyne OL7 0BS to 3 Hardman Street Manchester M3 3HF on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from Crowther Works Ryecroft Street Ashton-Under-Lyne OL7 0BS to 3 Hardman Street Manchester M3 3HF on 3 February 2015 (2 pages)
27 January 2015Appointment of an administrator (1 page)
27 January 2015Appointment of an administrator (1 page)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
29 October 2014Annual return made up to 1 October 2014
Statement of capital on 2014-10-29
  • GBP 21,625
(4 pages)
29 October 2014Annual return made up to 1 October 2014
Statement of capital on 2014-10-29
  • GBP 21,625
(4 pages)
29 October 2014Annual return made up to 1 October 2014
Statement of capital on 2014-10-29
  • GBP 21,625
(4 pages)
25 September 2014Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2014 (16 pages)
25 September 2014Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2014 (16 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
28 October 2013Annual return made up to 1 October 2013
Statement of capital on 2013-10-28
  • GBP 21,625
(4 pages)
28 October 2013Annual return made up to 1 October 2013
Statement of capital on 2013-10-28
  • GBP 21,625
(4 pages)
28 October 2013Annual return made up to 1 October 2013
Statement of capital on 2013-10-28
  • GBP 21,625
(4 pages)
24 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2013 (15 pages)
24 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2013 (15 pages)
28 November 2012Annual return made up to 1 October 2012 (4 pages)
28 November 2012Annual return made up to 1 October 2012 (4 pages)
28 November 2012Annual return made up to 1 October 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
24 September 2012Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2012 (24 pages)
24 September 2012Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2012 (24 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
8 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
8 November 2011Director's details changed for Alan Barber on 1 January 2011 (2 pages)
8 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
8 November 2011Director's details changed for Alan Barber on 1 January 2011 (2 pages)
8 November 2011Director's details changed for Alan Barber on 1 January 2011 (2 pages)
8 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
27 July 2011Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
27 July 2011Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
28 July 2010Director's details changed for Alan Barber on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Alan Barber on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Alan Barber on 1 January 2010 (2 pages)
29 July 2009Return made up to 16/05/09; full list of members (6 pages)
29 July 2009Return made up to 16/05/09; full list of members (6 pages)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 February 2009Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
24 September 2008Return made up to 16/05/08; full list of members (6 pages)
24 September 2008Return made up to 16/05/08; full list of members (6 pages)
3 September 2008Return made up to 16/05/07; full list of members (6 pages)
3 September 2008Return made up to 16/05/07; full list of members (6 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
21 December 2006Secretary resigned;director resigned (1 page)
21 December 2006New secretary appointed (2 pages)
21 December 2006Secretary resigned;director resigned (1 page)
21 December 2006New secretary appointed (2 pages)
22 June 2006Return made up to 16/05/06; full list of members (8 pages)
22 June 2006Return made up to 16/05/06; full list of members (8 pages)
20 February 2006Accounts for a small company made up to 28 February 2004 (8 pages)
20 February 2006Accounts for a small company made up to 28 February 2004 (8 pages)
2 February 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
20 July 2005Return made up to 16/05/05; full list of members (8 pages)
20 July 2005Return made up to 16/05/05; full list of members (8 pages)
15 September 2004Return made up to 16/05/04; full list of members (8 pages)
15 September 2004Return made up to 16/05/04; full list of members (8 pages)
28 February 2004Accounts for a small company made up to 28 February 2003 (8 pages)
28 February 2004Accounts for a small company made up to 28 February 2003 (8 pages)
24 February 2004Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 February 2004Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 2004Particulars of mortgage/charge (5 pages)
7 January 2004Particulars of mortgage/charge (5 pages)
17 December 2002Full accounts made up to 28 February 2002 (17 pages)
17 December 2002Full accounts made up to 28 February 2002 (17 pages)
18 June 2002Return made up to 16/05/02; full list of members (8 pages)
18 June 2002Return made up to 16/05/02; full list of members (8 pages)
27 June 2001Return made up to 16/05/01; full list of members (8 pages)
27 June 2001Return made up to 16/05/01; full list of members (8 pages)
22 May 2001Full accounts made up to 28 February 2001 (17 pages)
22 May 2001Full accounts made up to 28 February 2001 (17 pages)
24 November 2000Full accounts made up to 29 February 2000 (16 pages)
24 November 2000Full accounts made up to 29 February 2000 (16 pages)
11 July 2000Return made up to 16/05/00; full list of members (8 pages)
11 July 2000Return made up to 16/05/00; full list of members (8 pages)
14 October 1999Full accounts made up to 28 February 1999 (18 pages)
14 October 1999Full accounts made up to 28 February 1999 (18 pages)
7 June 1999Return made up to 16/05/99; no change of members (4 pages)
7 June 1999Return made up to 16/05/99; no change of members (4 pages)
23 July 1998Return made up to 16/05/98; no change of members (4 pages)
23 July 1998Return made up to 16/05/98; no change of members (4 pages)
9 July 1998Full accounts made up to 28 February 1998 (18 pages)
9 July 1998Full accounts made up to 28 February 1998 (18 pages)
2 October 1997Full accounts made up to 28 February 1997 (17 pages)
2 October 1997Full accounts made up to 28 February 1997 (17 pages)
20 June 1997Return made up to 16/05/97; full list of members (6 pages)
20 June 1997Return made up to 16/05/97; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
19 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
13 June 1996Return made up to 16/05/96; full list of members
  • 363(287) ‐ Registered office changed on 13/06/96
(6 pages)
13 June 1996Return made up to 16/05/96; full list of members
  • 363(287) ‐ Registered office changed on 13/06/96
(6 pages)
12 June 1995Full accounts made up to 28 February 1995 (19 pages)
12 June 1995Full accounts made up to 28 February 1995 (19 pages)
12 June 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
12 July 1986Accounts for a small company made up to 28 February 1986 (5 pages)
12 July 1986Accounts for a small company made up to 28 February 1986 (5 pages)
4 June 1965Particulars of mortgage/charge (4 pages)
4 June 1965Particulars of mortgage/charge (4 pages)
3 June 1965Particulars of mortgage/charge (5 pages)
3 June 1965Particulars of mortgage/charge (5 pages)
3 June 1965Particulars of property mortgage/charge (4 pages)
3 June 1965Particulars of property mortgage/charge (4 pages)
2 June 1965Particulars of property mortgage/charge (4 pages)
2 June 1965Particulars of property mortgage/charge (4 pages)
9 July 1959Particulars of property mortgage/charge (5 pages)
9 July 1959Particulars of property mortgage/charge (5 pages)
9 July 1959Particulars of mortgage/charge (5 pages)
9 July 1959Particulars of mortgage/charge (5 pages)
22 November 1945Particulars of mortgage/charge (3 pages)
22 November 1945Particulars of mortgage/charge (3 pages)