Company NameF.Entwistle And Company(Plant)Limited
Company StatusDissolved
Company Number00527733
CategoryPrivate Limited Company
Incorporation Date6 January 1954(70 years, 3 months ago)
Dissolution Date24 July 2001 (22 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHenry Samuel Oscroft Gilbert
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(37 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 24 July 2001)
RoleChartered Surveyor
Correspondence AddressGillingham
Raven Meols Lane
Formby
L37 4DF
Director NameMr James Ewart Welsby
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(37 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 24 July 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Greenleas
Lostock
Bolton
Lancashire
BL6 4PL
Secretary NameKaren Marie Skerrrit
NationalityBritish
StatusClosed
Appointed09 March 1999(45 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 24 July 2001)
RoleCompany Director
Correspondence Address8 Delside Avenue
Manchester
Lancashire
M40 9LF
Secretary NameSheila Maureen Kershaw
NationalityBritish
StatusResigned
Appointed05 June 1991(37 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 March 1999)
RoleCompany Director
Correspondence Address16 Eskdale Avenue
Royton
Oldham
Lancashire
OL2 6SP

Location

Registered AddressPercy Westhead And Co
61 Mosley Street
Manchester
M2 4AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
22 February 2001Application for striking-off (1 page)
6 July 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2000Accounts for a small company made up to 31 January 2000 (8 pages)
6 August 1999Accounts for a small company made up to 31 January 1999 (4 pages)
10 June 1999Return made up to 05/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 March 1999New secretary appointed (2 pages)
12 August 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1998Accounts for a small company made up to 31 January 1998 (4 pages)
22 June 1997Return made up to 05/06/97; full list of members (6 pages)
6 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
11 June 1996Return made up to 05/06/96; no change of members (4 pages)
23 April 1996Accounts for a small company made up to 31 January 1996 (5 pages)
9 June 1995Return made up to 05/06/95; no change of members (4 pages)
24 March 1995Accounts for a small company made up to 31 January 1995 (4 pages)