Company NameJ.W. Entwistle Co. Limited
Company StatusDissolved
Company Number00645276
CategoryPrivate Limited Company
Incorporation Date23 December 1959(64 years, 4 months ago)
Dissolution Date10 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Walton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(31 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 February 2001)
RoleSheet Metal Engineering
Correspondence AddressNaptha Cottage Naptha Lane
Whitestake
Preston
Lancashire
PR4 4JY
Director NameMr John Walton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(31 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 February 2001)
RoleSheet Metal Engineering
Correspondence Address18 Turfnell Way
Worsley
Manchester
Lancashire
M28 2PZ
Secretary NameMr John Walton
NationalityBritish
StatusResigned
Appointed30 September 1991(31 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address18 Turfnell Way
Worsley
Manchester
Lancashire
M28 2PZ
Director NameRichard Alexander Frame
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(41 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunwin House
Kinders Lane
Greenfield
Saddleworth
OL3 7BJ
Secretary NameElaine Louise Frame
NationalityBritish
StatusResigned
Appointed27 February 2001(41 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 November 2010)
RoleCompany Director
Correspondence AddressSunwin House
Kinders Lane, Greenfield
Oldham
OL3 7BJ
Director NameChristopher Dunkerley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(42 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2006)
RoleManager
Correspondence Address1 Cedar Mews
Ashton Under Lyne
Lancashire
OL7 9AG
Director NameMr Adam John Smallwood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(47 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Butterley Heyes Barn Heywood Lane
Audlem
Cheshire
CW3 0EX

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Heys-shaw LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,405
Cash£389

Accounts

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

Filing History

10 September 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Completion of winding up (1 page)
1 March 2013Order of court to wind up (2 pages)
14 January 2013Termination of appointment of Adam Smallwood as a director (1 page)
14 January 2013Termination of appointment of Richard Frame as a director (1 page)
8 August 2012Amended accounts made up to 31 October 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 February 2012Annual return made up to 22 November 2011 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 5,000
(4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 July 2011Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
15 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
4 February 2011Registered office address changed from Brindleheath Works, 41 Cobden Street, Salford 6 M6 6WF on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Brindleheath Works, 41 Cobden Street, Salford 6 M6 6WF on 4 February 2011 (1 page)
8 November 2010Termination of appointment of Elaine Frame as a secretary (2 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Adam John Smallwood on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Adam John Smallwood on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Adam John Smallwood on 30 September 2009 (1 page)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 May 2009Return made up to 22/11/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 January 2008Return made up to 22/11/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 April 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
6 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
21 December 2005Return made up to 22/11/05; full list of members (7 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 February 2005Return made up to 22/11/04; full list of members (7 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 December 2003Auditor's resignation (1 page)
5 December 2003Return made up to 22/11/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 January 2003Accounts for a small company made up to 31 December 2001 (5 pages)
10 December 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 December 2002New director appointed (2 pages)
26 October 2001Return made up to 30/09/01; full list of members (6 pages)
17 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Auditor's resignation (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
14 March 2001Memorandum and Articles of Association (5 pages)
14 March 2001Secretary resigned;director resigned (1 page)
14 March 2001Declaration of assistance for shares acquisition (6 pages)
13 March 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
2 March 2001Particulars of mortgage/charge (7 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
22 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 October 2000Return made up to 30/09/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 October 1999Return made up to 30/09/99; full list of members (6 pages)
6 October 1998Return made up to 30/09/98; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
27 October 1997Return made up to 30/09/97; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
21 October 1996Return made up to 30/09/96; full list of members (6 pages)
6 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
5 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
5 October 1995Return made up to 30/09/95; no change of members (4 pages)