Company NameF. Higginbottom & Son Limited
Company StatusDissolved
Company Number00479655
CategoryPrivate Limited Company
Incorporation Date17 March 1950(74 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameGeoffrey Alan Higginbottom
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(41 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleBookbinder
Correspondence Address9 Avondale Crescent
Urmston
Manchester
Lancashire
M41 7AU
Director NameNorman Leslie Higginbottom
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(41 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleBookbinder
Correspondence Address14 Haydock Drive
Hazel Grove
Stockport
Cheshire
SK7 4SJ
Director NameSusan Higginbottom
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(41 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleBookbinder
Correspondence Address9 Avondale Crescent
Urmston
Manchester
Lancashire
M41 7AU
Secretary NameGeoffrey Alan Higginbottom
NationalityBritish
StatusCurrent
Appointed28 December 1991(41 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address9 Avondale Crescent
Urmston
Manchester
Lancashire
M41 7AU

Location

Registered Address10 Hulme Hall Road
Hulme
Manchester
M15 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£97,313
Cash£8,350
Current Liabilities£72,495

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2004Dissolved (1 page)
21 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
3 July 2003Liquidators statement of receipts and payments (7 pages)
9 July 2002Statement of affairs (6 pages)
1 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2002Appointment of a voluntary liquidator (1 page)
29 June 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Return made up to 28/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 March 2001Return made up to 28/12/00; full list of members (7 pages)
27 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
15 March 2000Return made up to 28/12/99; full list of members (7 pages)
25 May 1999Return made up to 28/12/98; no change of members (4 pages)
30 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 May 1998Return made up to 28/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 May 1998Accounts for a small company made up to 31 March 1997 (8 pages)
14 April 1997Return made up to 28/12/96; full list of members (6 pages)
14 April 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
2 February 1996Return made up to 28/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 April 1995Full accounts made up to 31 March 1994 (13 pages)
3 April 1995Return made up to 28/12/94; no change of members (4 pages)
7 April 1965Allotment of shares (2 pages)
1 September 1951Annual return made up to 28/08/51 (8 pages)
6 July 1950Allotment of shares (2 pages)