Company NameS.Small & Sons Limited
Company StatusDissolved
Company Number00530179
CategoryPrivate Limited Company
Incorporation Date11 March 1954(70 years, 1 month ago)
Dissolution Date5 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJoyce Small
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1992(37 years, 11 months after company formation)
Appointment Duration18 years (closed 05 February 2010)
RoleCompany Director
Correspondence Address26 East Meade
Prestwich
Manchester
Lancashire
M25 0JJ
Director NameWarren Small
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1992(37 years, 11 months after company formation)
Appointment Duration18 years (closed 05 February 2010)
RoleCompany Director
Correspondence Address22 Craigwell Road
Prestwich
Manchester
Lancashire
M25 0EF
Secretary NameWarren Small
NationalityBritish
StatusClosed
Appointed02 December 1999(45 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 05 February 2010)
RoleCompany Director
Correspondence Address22 Craigwell Road
Prestwich
Manchester
Lancashire
M25 0EF
Director NameCyril Small
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(37 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 December 1999)
RoleCompany Director
Correspondence Address26 East Meade
Prestwich
Manchester
Lancashire
M25 0JJ
Secretary NameCyril Small
NationalityBritish
StatusResigned
Appointed26 January 1992(37 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 December 1999)
RoleCompany Director
Correspondence Address26 East Meade
Prestwich
Manchester
Lancashire
M25 0JJ

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£18,631
Cash£613
Current Liabilities£78,380

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 February 2010Final Gazette dissolved following liquidation (1 page)
5 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2009Liquidators' statement of receipts and payments to 28 October 2009 (5 pages)
6 November 2009Liquidators statement of receipts and payments to 28 October 2009 (5 pages)
5 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2009Liquidators' statement of receipts and payments to 25 August 2009 (5 pages)
3 September 2009Liquidators statement of receipts and payments to 25 August 2009 (5 pages)
31 August 2008Statement of affairs with form 4.19 (5 pages)
31 August 2008Statement of affairs with form 4.19 (5 pages)
31 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-26
(1 page)
31 August 2008Appointment of a voluntary liquidator (1 page)
31 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2008Appointment of a voluntary liquidator (1 page)
14 August 2008Registered office changed on 14/08/2008 from suite 1, armcon business park london road south poynton stockport cheshire SK12 1LQ (1 page)
14 August 2008Registered office changed on 14/08/2008 from suite 1, armcon business park london road south poynton stockport cheshire SK12 1LQ (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
10 May 2006Registered office changed on 10/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
10 May 2006Registered office changed on 10/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Return made up to 26/01/05; full list of members (5 pages)
27 January 2005Return made up to 26/01/05; full list of members (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 January 2004Return made up to 26/01/04; full list of members (5 pages)
26 January 2004Return made up to 26/01/04; full list of members (5 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2003Return made up to 26/01/03; full list of members (5 pages)
23 January 2003Return made up to 26/01/03; full list of members (5 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 April 2002Return made up to 26/01/02; full list of members (7 pages)
9 April 2002Return made up to 26/01/02; full list of members (7 pages)
28 September 2001Total exemption small company accounts made up to 31 March 2000 (7 pages)
28 September 2001Total exemption small company accounts made up to 31 March 2000 (7 pages)
15 February 2001Return made up to 26/01/01; full list of members (5 pages)
15 February 2001Return made up to 26/01/01; full list of members (5 pages)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Return made up to 26/01/00; full list of members (5 pages)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Return made up to 26/01/00; full list of members (5 pages)
16 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 1999Return made up to 26/01/99; full list of members (6 pages)
25 January 1999Return made up to 26/01/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 April 1998Return made up to 26/01/98; full list of members (6 pages)
29 April 1998Return made up to 26/01/98; full list of members (6 pages)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1997Registered office changed on 03/12/97 from: 28A the downs altrincham cheshire WA14 2PU (1 page)
3 December 1997Registered office changed on 03/12/97 from: 28A the downs altrincham cheshire WA14 2PU (1 page)
26 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
1 February 1997Return made up to 26/01/97; full list of members (6 pages)
1 February 1997Return made up to 26/01/97; full list of members (6 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
8 February 1996Return made up to 26/01/96; full list of members (6 pages)
8 February 1996Return made up to 26/01/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)