Company NameH. Armitage & Co. (Eccleshill) Limited
Company StatusDissolved
Company Number00456701
CategoryPrivate Limited Company
Incorporation Date30 June 1948(75 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr David Michael Shalom
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(56 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 13 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Secretary NameMr David Michael Shalom
NationalityBritish
StatusClosed
Appointed06 August 2004(56 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 13 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(57 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMr William Jerome
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(43 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 1997)
RoleTextile Manufacturer
Correspondence AddressFlat 15 Byron Court
Harrogate
North Yorkshire
HG2 0LL
Director NameStephen Michael Jerome
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(43 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 October 1997)
RoleTextile Manufacturer
Correspondence AddressStaircase House
Bramhope
Leeds
LS16 9JD
Director NameMr Alan Howard Jerome
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(43 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 1998)
RoleTextile Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressHolme House
Lowe Mill Lane Addingham
Ilkley
West Yorkshire
LS29 0QP
Director NameMr Laurence Hamilton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(43 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1996)
RoleTextile Finisher
Country of ResidenceEngland
Correspondence Address205 Woodfield Road
Harrogate
North Yorkshire
HG1 4JE
Secretary NameGeoffrey Hector Newton
NationalityBritish
StatusResigned
Appointed31 May 1992(43 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 October 1992)
RoleCompany Director
Correspondence Address12 Victoria Avenue
Ilkley
West Yorkshire
LS29 9BL
Secretary NameIan Martin
NationalityBritish
StatusResigned
Appointed22 October 1992(44 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2000)
RoleSecretary
Correspondence Address2 Beechwood Drive
Skipton
North Yorkshire
BD23 1TY
Director NameMr John Humphries
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(45 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2000)
RoleWeaving Director
Correspondence Address34 Waddow Grove
Waddington
Clitheroe
Lancashire
BB7 3JL
Director NameTony Foster
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(47 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2004)
RoleCompany Director
Correspondence Address5a Mill View
Parklands
West Yorkshire
LS29 7RW
Director NameMr John Ramsden Taylor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1998(50 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodville House
Harry Lane, Oxenhope
Keighley
West Yorkshire
BD22 9JW
Secretary NameMr Stephen George Fletcher
NationalityBritish
StatusResigned
Appointed31 August 2000(52 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Director NameDavid Jackson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(52 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2004)
RoleSales Director
Correspondence Address19 Southend Avenue
Bramley
Leeds
Yorkshire
LS13 2AD
Director NameStuart King
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(52 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2004)
RoleProduction Director
Correspondence Address5 Brunswick Drive
Westborough
Dewsbury
West Yorkshire
WF13 4NG
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed01 September 2002(54 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(55 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameJohn Keith Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(55 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2005)
RoleManaging Director
Correspondence AddressLongdale House
Wincle
Macclesfield
Cheshire
SK11 0QJ

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£170,747

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
10 October 2007Liquidators statement of receipts and payments (5 pages)
28 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
13 September 2006Appointment of a voluntary liquidator (1 page)
13 September 2006Registered office changed on 13/09/06 from: suite 1 , courthill house 66 water lane wilmslow cheshire SK9 5AP (1 page)
13 September 2006Declaration of solvency (3 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
9 June 2006Return made up to 31/05/06; full list of members (2 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
21 October 2005Director resigned (1 page)
30 July 2005New director appointed (2 pages)
8 July 2005Registered office changed on 08/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page)
23 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 October 2004Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page)
2 September 2004New secretary appointed;new director appointed (3 pages)
17 August 2004Secretary resigned;director resigned (1 page)
10 August 2004Return made up to 31/05/04; full list of members (7 pages)
14 April 2004Director resigned (1 page)
24 March 2004New director appointed (3 pages)
19 February 2004New director appointed (3 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Registered office changed on 19/02/04 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
29 June 2003Return made up to 31/05/03; full list of members (8 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
2 December 2002Director's particulars changed (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (1 page)
28 August 2002Particulars of mortgage/charge (3 pages)
23 October 2001Full accounts made up to 31 March 2001 (9 pages)
2 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001New secretary appointed (2 pages)
29 January 2001Amended full accounts made up to 31 March 2000 (10 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
24 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
25 September 2000Registered office changed on 25/09/00 from: victoria works, shipley, yorks BD17 7EF (1 page)
19 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 October 1999Particulars of mortgage/charge (11 pages)
17 September 1999Particulars of mortgage/charge (9 pages)
23 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
30 June 1999Return made up to 31/05/99; no change of members (4 pages)
31 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
7 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 June 1996Return made up to 31/05/96; no change of members (6 pages)
25 June 1996New director appointed (2 pages)
5 July 1995Return made up to 31/05/95; full list of members (8 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)