Company NameW.R.Blackshaw And Co.Limited
DirectorsAndrew William Blackshaw and Philip Reginald Blackshaw
Company StatusLiquidation
Company Number00481601
CategoryPrivate Limited Company
Incorporation Date28 April 1950(74 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Andrew William Blackshaw
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(41 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleHeating Engineer
Correspondence Address8 Caernarvon Avenue
Winsford
Cheshire
CW7 1NX
Director NameMr Philip Reginald Blackshaw
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(41 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleRetired Engineer
Correspondence Address129 Northwich Road
Weaverham
Northwich
Cheshire
CW8 3BB
Secretary NameMr Andrew William Blackshaw
NationalityBritish
StatusCurrent
Appointed14 October 1991(41 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address8 Caernarvon Avenue
Winsford
Cheshire
CW7 1NX
Director NameMr Ian David Hopper
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(41 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 January 1996)
RoleHeating Engineer
Correspondence Address73 Beech Lane
Macclesfield
Cheshire
SK10 2DY

Location

Registered AddressDevonshire House
36 George Street
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years ago)
Next Accounts Due31 January 1998 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due28 October 2016 (overdue)

Filing History

10 January 2013Restoration by order of the court (4 pages)
10 January 2013Restoration by order of the court (4 pages)
2 September 2000Dissolved (1 page)
2 September 2000Dissolved (1 page)
2 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2000Liquidators' statement of receipts and payments (5 pages)
3 March 2000Liquidators' statement of receipts and payments (5 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators' statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators' statement of receipts and payments (5 pages)
5 March 1999Liquidators' statement of receipts and payments (5 pages)
5 March 1999Liquidators' statement of receipts and payments (5 pages)
5 March 1999Liquidators statement of receipts and payments (5 pages)
4 March 1998Registered office changed on 04/03/98 from: 10 cross st., Macclesfield, cheshire SK11 7PG (1 page)
4 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1998Appointment of a voluntary liquidator (1 page)
4 March 1998Registered office changed on 04/03/98 from: 10 cross st., Macclesfield, cheshire SK11 7PG (1 page)
4 March 1998Statement of affairs (8 pages)
4 March 1998Statement of affairs (8 pages)
4 March 1998Appointment of a voluntary liquidator (1 page)
19 January 1998Return made up to 14/10/97; full list of members (6 pages)
19 January 1998Return made up to 14/10/97; full list of members (6 pages)
7 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Return made up to 14/10/96; no change of members (4 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Return made up to 14/10/96; no change of members (4 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)