Company NameThomas Winstanley & Son Limited
Company StatusDissolved
Company Number00410648
CategoryPrivate Limited Company
Incorporation Date15 May 1946(78 years ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePeter Myddelton Jones
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(45 years, 3 months after company formation)
Appointment Duration27 years, 2 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShawhurst Mill Lane
Rainford
St Helens
Merseyside
WA11 8ND
Director NameBarbara Mary Myddelton-Jones
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(45 years, 3 months after company formation)
Appointment Duration27 years, 2 months (closed 23 October 2018)
RoleChairman Of Director
Country of ResidenceUnited Kingdom
Correspondence AddressShawhurst Mill Lane
Rainford
St Helens
Merseyside
WA11 8ND
Director NamePaul Frank Myddelton-Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1993(47 years after company formation)
Appointment Duration25 years, 5 months (closed 23 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Mill Lane Rainford
St Helens
Merseyside
WA11 8ND
Director NameRobert James Cowie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1994(47 years, 10 months after company formation)
Appointment Duration24 years, 7 months (closed 23 October 2018)
RoleChief Executive Dir
Country of ResidenceUnited Kingdom
Correspondence Address154 Cotswold Crescent
Walshaw Park
Bury
Lancashire
BL8 1QL
Secretary NamePeter Myddelton Jones
NationalityBritish
StatusClosed
Appointed01 July 1996(50 years, 2 months after company formation)
Appointment Duration22 years, 3 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShawhurst Mill Lane
Rainford
St Helens
Merseyside
WA11 8ND
Director NameMr Andrew Sharrock
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(51 years, 5 months after company formation)
Appointment Duration21 years (closed 23 October 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Court
Off Moss Road Billing
Wigan
Lancashire
WN5 7BF
Director NameMr Ronald Dagnall
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(45 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1994)
RoleTechnical Director
Correspondence Address14 Old Lane
Rainford
St Helens
Merseyside
WA11 8JE
Secretary NameBarbara Mary Myddelton-Jones
NationalityBritish
StatusResigned
Appointed14 August 1991(45 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShawhurst Mill Lane
Rainford
St Helens
Merseyside
WA11 8ND

Location

Registered AddressGregs Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£8,087,350
Net Worth£2,451,613
Cash£1,558
Current Liabilities£950,331

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

23 October 2018Final Gazette dissolved following liquidation (1 page)
23 July 2018Return of final meeting in a creditors' voluntary winding up (27 pages)
20 October 2017Registered office address changed from Cg & Co 17 st Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from Cg & Co 17 st Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
14 August 2017Liquidators' statement of receipts and payments to 4 June 2017 (34 pages)
14 August 2017Liquidators' statement of receipts and payments to 4 June 2017 (34 pages)
28 July 2016Liquidators' statement of receipts and payments to 4 June 2016 (32 pages)
28 July 2016Liquidators' statement of receipts and payments to 4 June 2016 (32 pages)
21 December 2015Appointment of a voluntary liquidator (1 page)
21 December 2015Appointment of a voluntary liquidator (1 page)
16 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
6 August 2015Liquidators statement of receipts and payments to 4 June 2015 (28 pages)
6 August 2015Liquidators' statement of receipts and payments to 4 June 2015 (28 pages)
6 August 2015Liquidators statement of receipts and payments to 4 June 2015 (28 pages)
6 August 2015Liquidators' statement of receipts and payments to 4 June 2015 (28 pages)
5 August 2014Liquidators' statement of receipts and payments to 4 June 2014 (22 pages)
5 August 2014Liquidators' statement of receipts and payments to 4 June 2014 (22 pages)
5 August 2014Liquidators statement of receipts and payments to 4 June 2014 (22 pages)
5 August 2014Liquidators statement of receipts and payments to 4 June 2014 (22 pages)
21 June 2013Notice of Constitution of Liquidation Committee (2 pages)
21 June 2013Notice of Constitution of Liquidation Committee (2 pages)
18 June 2013Registered office address changed from Mill Lane, Rainford, St. Helens, Merseyside WA11 8NB on 18 June 2013 (2 pages)
18 June 2013Registered office address changed from Mill Lane, Rainford, St. Helens, Merseyside WA11 8NB on 18 June 2013 (2 pages)
17 June 2013Statement of affairs with form 4.19 (13 pages)
17 June 2013Appointment of a voluntary liquidator (1 page)
17 June 2013Statement of affairs with form 4.19 (13 pages)
17 June 2013Appointment of a voluntary liquidator (1 page)
17 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-05
(1 page)
6 January 2013Accounts for a medium company made up to 31 March 2012 (24 pages)
6 January 2013Accounts for a medium company made up to 31 March 2012 (24 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 3,330
(8 pages)
28 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 3,330
(8 pages)
27 October 2011Accounts for a medium company made up to 31 March 2011 (22 pages)
27 October 2011Accounts for a medium company made up to 31 March 2011 (22 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
7 September 2010Accounts for a medium company made up to 31 March 2010 (21 pages)
7 September 2010Accounts for a medium company made up to 31 March 2010 (21 pages)
24 August 2010Director's details changed for Barbara Mary Myddelton-Jones on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Robert James Cowie on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for Robert James Cowie on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Peter Myddelton Jones on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Peter Myddelton Jones on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Robert James Cowie on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Andrew Sharrock on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Peter Myddelton Jones on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Andrew Sharrock on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for Andrew Sharrock on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Barbara Mary Myddelton-Jones on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Barbara Mary Myddelton-Jones on 1 January 2010 (2 pages)
17 August 2009Return made up to 15/08/09; full list of members (5 pages)
17 August 2009Return made up to 15/08/09; full list of members (5 pages)
10 July 2009Full accounts made up to 31 March 2009 (22 pages)
10 July 2009Full accounts made up to 31 March 2009 (22 pages)
19 February 2009Auditor's resignation (1 page)
19 February 2009Auditor's resignation (1 page)
21 October 2008Return made up to 15/08/08; full list of members (8 pages)
21 October 2008Return made up to 15/08/08; full list of members (8 pages)
25 September 2008Full accounts made up to 31 March 2008 (18 pages)
25 September 2008Full accounts made up to 31 March 2008 (18 pages)
15 August 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
15 August 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
30 June 2008Full accounts made up to 30 September 2007 (19 pages)
30 June 2008Full accounts made up to 30 September 2007 (19 pages)
18 September 2007Return made up to 15/08/07; no change of members (8 pages)
18 September 2007Return made up to 15/08/07; no change of members (8 pages)
13 April 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
13 April 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
22 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 May 2006Resolutions
  • RES13 ‐ Subdivision 23/12/05
(1 page)
17 May 2006Memorandum and Articles of Association (13 pages)
17 May 2006Memorandum and Articles of Association (13 pages)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 May 2006Resolutions
  • RES13 ‐ Subdivision 23/12/05
(1 page)
3 May 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
3 May 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
16 September 2005Return made up to 15/08/05; full list of members (8 pages)
16 September 2005Return made up to 15/08/05; full list of members (8 pages)
5 May 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
5 May 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 August 2004Return made up to 15/08/04; full list of members (8 pages)
27 August 2004Return made up to 15/08/04; full list of members (8 pages)
5 May 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
5 May 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
28 August 2003Return made up to 15/08/03; full list of members (8 pages)
28 August 2003Return made up to 15/08/03; full list of members (8 pages)
24 June 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
24 June 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
29 August 2002Return made up to 15/08/02; full list of members (9 pages)
29 August 2002Return made up to 15/08/02; full list of members (9 pages)
21 June 2002Accounts for a medium company made up to 30 September 2001 (14 pages)
21 June 2002Accounts for a medium company made up to 30 September 2001 (14 pages)
14 May 2002£ ic 5000/3330 07/04/02 £ sr 1670@1=1670 (1 page)
14 May 2002£ ic 5000/3330 07/04/02 £ sr 1670@1=1670 (1 page)
4 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2001Accounts for a medium company made up to 30 September 2000 (14 pages)
4 July 2001Accounts for a medium company made up to 30 September 2000 (14 pages)
23 August 2000Return made up to 14/08/00; full list of members (8 pages)
23 August 2000Return made up to 14/08/00; full list of members (8 pages)
18 April 2000Full accounts made up to 30 September 1999 (17 pages)
18 April 2000Full accounts made up to 30 September 1999 (17 pages)
24 August 1999Return made up to 14/08/99; full list of members (8 pages)
24 August 1999Return made up to 14/08/99; full list of members (8 pages)
16 July 1999Full accounts made up to 30 September 1998 (18 pages)
16 July 1999Full accounts made up to 30 September 1998 (18 pages)
11 September 1998Return made up to 14/08/98; no change of members (6 pages)
11 September 1998Return made up to 14/08/98; no change of members (6 pages)
14 July 1998Full accounts made up to 30 September 1997 (18 pages)
14 July 1998Full accounts made up to 30 September 1997 (18 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
5 June 1997Full accounts made up to 30 September 1996 (20 pages)
5 June 1997Full accounts made up to 30 September 1996 (20 pages)
30 August 1996New secretary appointed (2 pages)
30 August 1996Return made up to 14/08/96; full list of members
  • 363(287) ‐ Registered office changed on 30/08/96
  • 363(288) ‐ Secretary resigned
(6 pages)
30 August 1996New secretary appointed (2 pages)
30 August 1996Return made up to 14/08/96; full list of members
  • 363(287) ‐ Registered office changed on 30/08/96
  • 363(288) ‐ Secretary resigned
(6 pages)
7 May 1996Full accounts made up to 30 September 1995 (17 pages)
7 May 1996Full accounts made up to 30 September 1995 (17 pages)
4 July 1995Director's particulars changed;director resigned (2 pages)
4 July 1995Director's particulars changed;director resigned (2 pages)
4 July 1995Full accounts made up to 30 September 1994 (19 pages)
4 July 1995Full accounts made up to 30 September 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
28 October 1991Memorandum and Articles of Association (17 pages)
28 October 1991Memorandum and Articles of Association (17 pages)
16 October 1991Memorandum and Articles of Association (8 pages)
16 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 October 1991Memorandum and Articles of Association (8 pages)
23 August 1976Memorandum of association (6 pages)
23 August 1976Memorandum of association (6 pages)
15 May 1946Incorporation (19 pages)
15 May 1946Incorporation (19 pages)