Company NameO.H. Evans & Sons (Manchester) Limited
Company StatusDissolved
Company Number00394917
CategoryPrivate Limited Company
Incorporation Date21 April 1945(78 years, 12 months ago)
Dissolution Date18 December 2007 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNeil Owen Needham Evans
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(46 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 18 December 2007)
RoleTextile Merchant
Correspondence Address52 Reading Drive
Sale
Cheshire
M33 5DL
Secretary NameAnthony Paul Mack
NationalityBritish
StatusClosed
Appointed07 November 2006(61 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 18 December 2007)
RoleCompany Director
Correspondence Address4 Waterside Close
Radcliffe
Manchester
M26 2QP
Director NameAnthony Dent Evans
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(46 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 August 2006)
RoleTextile Merchant
Correspondence Address15 Penrith Avenue
Sale
Cheshire
M33 3FN
Secretary NameAnthony Dent Evans
NationalityBritish
StatusResigned
Appointed19 October 1991(46 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 August 2006)
RoleCompany Director
Correspondence Address15 Penrith Avenue
Sale
Cheshire
M33 3FN
Director NameMr Richard Alan Rushton
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(52 years, 7 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 12 December 1997)
RoleChartered Accountant
Correspondence AddressHalefield Cottage 19 Queens Road
Hale
Altrincham
Cheshire
WA15 9HF

Location

Registered AddressTower Dyeworks
Potter Street, Radcliffe
Manchester
M26 2PU
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
26 July 2007Application for striking-off (1 page)
10 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006New secretary appointed (1 page)
14 November 2006Return made up to 19/10/06; full list of members (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
7 September 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
12 December 2005Return made up to 19/10/05; full list of members (2 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
25 November 2004Return made up to 19/10/04; full list of members (7 pages)
3 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
28 November 2003Return made up to 19/10/03; full list of members (7 pages)
24 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
5 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
5 November 2002Return made up to 19/10/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 November 2001Return made up to 19/10/01; full list of members (6 pages)
28 November 2001Registered office changed on 28/11/01 from: unit 22 piccadilly trading estate manchester lancashire M1 2NP (1 page)
28 November 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
7 November 2000Return made up to 19/10/00; full list of members (6 pages)
6 July 2000Full accounts made up to 30 April 2000 (6 pages)
22 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
26 October 1999Return made up to 19/10/99; full list of members (6 pages)
1 September 1999Registered office changed on 01/09/99 from: cornbrook indl. Estate ellesmere st. Manchester M15 4LZ (1 page)
31 January 1999Full accounts made up to 30 April 1998 (10 pages)
8 December 1998Return made up to 19/10/98; full list of members (5 pages)
14 January 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
2 January 1998Director resigned (1 page)
29 December 1997New director appointed (2 pages)
18 November 1997Return made up to 19/10/97; full list of members (6 pages)
20 November 1995Return made up to 19/10/95; no change of members (6 pages)
14 September 1995Accounts for a dormant company made up to 30 April 1995 (6 pages)