Company NameW.R.Anderton & Company Limited
DirectorsStuart Etherington and Mark Etherington
Company StatusLiquidation
Company Number00485256
CategoryPrivate Limited Company
Incorporation Date10 August 1950(73 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameStuart Etherington
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(42 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressField Broughton Place
Field Broughton
Grange Over Sands
Cumbria
LA11 6HR
Secretary NameMr Mark Etherington
NationalityBritish
StatusCurrent
Appointed31 December 1992(42 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrindavan 148a Wheatley Lane Road
Barrowford
Nelson
Lancashire
BB9 6QQ
Director NameMr Mark Etherington
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1994(44 years, 5 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrindavan 148a Wheatley Lane Road
Barrowford
Nelson
Lancashire
BB9 6QQ
Director NameDoreen Etherington
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(42 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 05 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lakeland Flat
Waterhead
Ambleside
Cumbria
LA22 0ET
Director NameMrs Susan Barber
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(43 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 05 April 2008)
RoleDirecto
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 64 Sandy Lane
Whirley
Macclesfield
Cheshire
SK10 4RJ

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2008
Net Worth£189,884
Cash£42,095
Current Liabilities£524,084

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Next Accounts Due31 May 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due14 January 2017 (overdue)

Filing History

2 June 2015Restoration by order of the court (4 pages)
2 June 2015Restoration by order of the court (4 pages)
31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
2 October 2012Restoration by order of the court (3 pages)
2 October 2012Restoration by order of the court (3 pages)
30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
31 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
1 September 2011Liquidators statement of receipts and payments to 6 August 2011 (8 pages)
1 September 2011Liquidators' statement of receipts and payments to 6 August 2011 (8 pages)
1 September 2011Liquidators statement of receipts and payments to 6 August 2011 (8 pages)
1 September 2011Liquidators' statement of receipts and payments to 6 August 2011 (8 pages)
28 February 2011Liquidators statement of receipts and payments to 6 February 2011 (5 pages)
28 February 2011Liquidators statement of receipts and payments to 6 February 2011 (5 pages)
28 February 2011Liquidators' statement of receipts and payments to 6 February 2011 (5 pages)
28 February 2011Liquidators' statement of receipts and payments to 6 February 2011 (5 pages)
25 August 2010Liquidators statement of receipts and payments to 6 August 2010 (8 pages)
25 August 2010Liquidators' statement of receipts and payments to 6 August 2010 (8 pages)
25 August 2010Liquidators' statement of receipts and payments to 6 August 2010 (8 pages)
25 August 2010Liquidators statement of receipts and payments to 6 August 2010 (8 pages)
27 November 2009Registered office address changed from Pkf (Uk) Llp Sovereign House Queen Street Manchester M2 5HR on 27 November 2009 (1 page)
27 November 2009Registered office address changed from Pkf (Uk) Llp Sovereign House Queen Street Manchester M2 5HR on 27 November 2009 (1 page)
17 August 2009Appointment of a voluntary liquidator (1 page)
17 August 2009Appointment of a voluntary liquidator (1 page)
17 August 2009Statement of affairs with form 4.19 (11 pages)
17 August 2009Statement of affairs with form 4.19 (11 pages)
17 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2009Registered office changed on 03/08/2009 from wyatt morris golland & co park house 200 drake street rochdale lancashire OL16 1PJ (1 page)
3 August 2009Registered office changed on 03/08/2009 from wyatt morris golland & co park house 200 drake street rochdale lancashire OL16 1PJ (1 page)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 February 2009Return made up to 31/12/08; full list of members (13 pages)
9 February 2009Return made up to 31/12/08; full list of members (13 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
16 May 2008Appointment terminated director doreen etherington (1 page)
16 May 2008Appointment terminated director susan barber (1 page)
16 May 2008Appointment terminated director susan barber (1 page)
16 May 2008Appointment terminated director doreen etherington (1 page)
14 February 2008Return made up to 31/12/07; full list of members (9 pages)
14 February 2008Return made up to 31/12/07; full list of members (9 pages)
24 September 2007Registered office changed on 24/09/07 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page)
24 September 2007Registered office changed on 24/09/07 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (14 pages)
30 January 2007Return made up to 31/12/06; full list of members (14 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 February 2006Return made up to 31/12/05; full list of members (14 pages)
2 February 2006Return made up to 31/12/05; full list of members (14 pages)
19 April 2005Accounts for a small company made up to 31 August 2004 (7 pages)
19 April 2005Accounts for a small company made up to 31 August 2004 (7 pages)
3 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 03/02/05
(14 pages)
3 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 03/02/05
(14 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
14 April 2004Accounts for a medium company made up to 31 August 2003 (18 pages)
14 April 2004Accounts for a medium company made up to 31 August 2003 (18 pages)
18 February 2004Secretary's particulars changed;director's particulars changed (1 page)
18 February 2004Secretary's particulars changed;director's particulars changed (1 page)
3 February 2004Return made up to 31/12/03; full list of members (14 pages)
3 February 2004Return made up to 31/12/03; full list of members (14 pages)
7 March 2003Accounts for a medium company made up to 31 August 2002 (19 pages)
7 March 2003Accounts for a medium company made up to 31 August 2002 (19 pages)
25 February 2003Return made up to 31/12/02; full list of members (14 pages)
25 February 2003Return made up to 31/12/02; full list of members (14 pages)
5 April 2002Full accounts made up to 31 August 2001 (17 pages)
5 April 2002Full accounts made up to 31 August 2001 (17 pages)
25 March 2002Return made up to 31/12/01; full list of members (13 pages)
25 March 2002Return made up to 31/12/01; full list of members (13 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
21 May 2001Accounts for a medium company made up to 31 August 2000 (18 pages)
21 May 2001Accounts for a medium company made up to 31 August 2000 (18 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 September 2000Registered office changed on 11/09/00 from: st james building 65/89 oxford street manchster lancashire M1 6HT (1 page)
11 September 2000Registered office changed on 11/09/00 from: st james building 65/89 oxford street manchster lancashire M1 6HT (1 page)
3 July 2000Accounts for a medium company made up to 31 August 1999 (17 pages)
3 July 2000Accounts for a medium company made up to 31 August 1999 (17 pages)
30 January 2000Return made up to 31/12/99; full list of members (12 pages)
30 January 2000Return made up to 31/12/99; full list of members (12 pages)
10 May 1999Accounts for a medium company made up to 31 August 1998 (20 pages)
10 May 1999Director's particulars changed (1 page)
10 May 1999Director's particulars changed (1 page)
10 May 1999Accounts for a medium company made up to 31 August 1998 (20 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 June 1998Accounts for a medium company made up to 31 August 1997 (19 pages)
26 June 1998Accounts for a medium company made up to 31 August 1997 (19 pages)
14 January 1998Return made up to 31/12/97; full list of members (9 pages)
14 January 1998Return made up to 31/12/97; full list of members (9 pages)
30 May 1997Full accounts made up to 31 August 1996 (19 pages)
30 May 1997Full accounts made up to 31 August 1996 (19 pages)
25 February 1997Return made up to 31/12/96; no change of members (5 pages)
25 February 1997Return made up to 31/12/96; no change of members (5 pages)
27 June 1996Registered office changed on 27/06/96 from: railway iron works castleton rochdale OL11 2XB (1 page)
27 June 1996Registered office changed on 27/06/96 from: railway iron works castleton rochdale OL11 2XB (1 page)
26 June 1996Full accounts made up to 31 August 1995 (16 pages)
26 June 1996Full accounts made up to 31 August 1995 (16 pages)
24 May 1996Return made up to 31/12/95; no change of members (5 pages)
24 May 1996Return made up to 31/12/95; no change of members (5 pages)
4 July 1995Return made up to 31/12/94; full list of members; amend (24 pages)
4 July 1995Return made up to 31/12/94; full list of members; amend (24 pages)
3 July 1995Full accounts made up to 31 August 1994 (14 pages)
3 July 1995Full accounts made up to 31 August 1994 (14 pages)
21 April 1995Return made up to 31/12/94; no change of members (12 pages)
21 April 1995Return made up to 31/12/94; no change of members (12 pages)
22 May 1975Share capital (2 pages)
22 May 1975Share capital (2 pages)
4 April 1975Memorandum and Articles of Association (38 pages)
4 April 1975Memorandum and Articles of Association (38 pages)
9 November 1950Allotment of shares (2 pages)
9 November 1950Allotment of shares (2 pages)
10 August 1950Incorporation (41 pages)
10 August 1950Incorporation (41 pages)