Company NameJ.S.Dutton Limited
Company StatusDissolved
Company Number00588825
CategoryPrivate Limited Company
Incorporation Date14 August 1957(66 years, 8 months ago)
Dissolution Date20 August 2015 (8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Stephen Frank Swinyard
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(34 years, 5 months after company formation)
Appointment Duration23 years, 7 months (closed 20 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns Terrace 11-15 New Road
Manchester
M26 1LS
Secretary NameMrs Anne Edith Swinyard
NationalityBritish
StatusResigned
Appointed20 January 1992(34 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address23 Old Meadow Drive
Denton
Manchester
Lancashire
M34 3TF
Director NameMr Jason Stephen Swinyard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(50 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 October 2008)
RoleProduction Director
Correspondence Address15 Downham Road
Heaton Chapel
Stockport
Cheshire
SK4 5EG
Secretary NameO M Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2005(48 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2012)
Correspondence Address42 Green Walk
Gatley
Stockport
Cheshire
SK8 4BW

Location

Registered AddressSt Johns Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

200 at £1Stephen Frank Swinyard
79.68%
Ordinary
51 at £1Anne Edith Swinyard
20.32%
Ordinary

Financials

Year2014
Net Worth£71,680
Cash£59
Current Liabilities£322,053

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 August 2015Final Gazette dissolved following liquidation (1 page)
20 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
21 July 2014Registered office address changed from C/O Inquesta Corporate & Insolvency Riverpark Business Centre Riverpark Road Manchester M40 2XP to St Johns Terrace 11-15 New Road Manchester M26 1LS on 21 July 2014 (2 pages)
6 May 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 May 2013Registered office address changed from Cale St Cale Grn. Stockport SK2 6SW on 29 May 2013 (2 pages)
11 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2013Statement of affairs with form 4.19 (12 pages)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
12 November 2012Termination of appointment of O M Secretaries Limited as a secretary (1 page)
12 November 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
16 May 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 251
(4 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 May 2010Director's details changed for Mr Stephen Frank Swinyard on 1 November 2009 (2 pages)
18 May 2010Director's details changed for Mr Stephen Frank Swinyard on 1 November 2009 (2 pages)
18 May 2010Secretary's details changed for O M Secretaries Limited on 1 November 2009 (2 pages)
18 May 2010Secretary's details changed for O M Secretaries Limited on 1 November 2009 (2 pages)
18 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
27 March 2009Return made up to 24/03/09; full list of members (3 pages)
8 October 2008Appointment terminated director jason swinyard (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 April 2008Return made up to 24/03/08; full list of members (4 pages)
4 February 2008New director appointed (1 page)
16 August 2007Return made up to 24/03/07; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 April 2006Return made up to 24/03/06; full list of members (2 pages)
7 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005New secretary appointed (1 page)
15 November 2005Secretary resigned (1 page)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
16 June 2005Return made up to 24/03/05; full list of members (6 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
6 July 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
29 April 2004Return made up to 24/03/04; full list of members (6 pages)
8 August 2003Total exemption small company accounts made up to 31 October 2002 (10 pages)
1 April 2003Return made up to 24/03/03; full list of members (6 pages)
9 March 2002Return made up to 28/02/02; full list of members (6 pages)
6 March 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
30 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
30 March 2001Return made up to 28/02/01; full list of members (6 pages)
28 March 2000Return made up to 28/02/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
12 March 1999Return made up to 28/02/99; no change of members (4 pages)
6 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 April 1998Return made up to 28/02/98; no change of members (4 pages)
12 March 1997Return made up to 28/02/97; full list of members (6 pages)
11 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
15 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
4 March 1996Return made up to 28/02/96; no change of members (4 pages)