Company NameJ Routledge & Sons Limited
Company StatusDissolved
Company Number00756429
CategoryPrivate Limited Company
Incorporation Date4 April 1963(61 years, 1 month ago)
Dissolution Date19 July 2013 (10 years, 9 months ago)
Previous NameNorth Mersey Iron & Steel Company Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Philip Peter Routledge
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(28 years, 9 months after company formation)
Appointment Duration21 years, 6 months (closed 19 July 2013)
RoleDemolition Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arches
Tower Road, Port Erin
Isle Of Man
IM9 6PP
Director NameMr Robert Steven Routledge
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(28 years, 9 months after company formation)
Appointment Duration21 years, 6 months (closed 19 July 2013)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence Address15 Harrod Drive
Birkdale
Southport
Merseyside
PR8 2HA
Secretary NameMr Philip Peter Routledge
NationalityBritish
StatusClosed
Appointed28 December 1991(28 years, 9 months after company formation)
Appointment Duration21 years, 6 months (closed 19 July 2013)
RoleDemolition Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arches
Tower Road, Port Erin
Isle Of Man
IM9 6PP

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£724,271
Current Liabilities£1,114,262

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 July 2013Final Gazette dissolved following liquidation (1 page)
19 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2013Final Gazette dissolved following liquidation (1 page)
19 April 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
19 April 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
29 May 2012Appointment of a voluntary liquidator (1 page)
29 May 2012Appointment of a voluntary liquidator (1 page)
16 May 2012Restoration by order of the court (2 pages)
16 May 2012Restoration by order of the court (2 pages)
1 August 2008Final Gazette dissolved following liquidation (1 page)
1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Final Gazette dissolved following liquidation (1 page)
18 March 2008Liquidators' statement of receipts and payments to 12 June 2008 (5 pages)
18 March 2008Liquidators statement of receipts and payments to 12 June 2008 (5 pages)
18 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2008Liquidators' statement of receipts and payments to 12 June 2008 (5 pages)
14 March 2008Registered office changed on 14/03/2008 from century house ashley road hale cheshire WA15 9TG (1 page)
14 March 2008Registered office changed on 14/03/2008 from century house ashley road hale cheshire WA15 9TG (1 page)
10 January 2008Liquidators statement of receipts and payments (5 pages)
10 January 2008Liquidators' statement of receipts and payments (5 pages)
10 January 2008Liquidators' statement of receipts and payments (5 pages)
21 December 2006Registered office changed on 21/12/06 from: whitemoss landfill white moss road south skelmersdale lancashire WN8 9TH (1 page)
21 December 2006Registered office changed on 21/12/06 from: whitemoss landfill white moss road south skelmersdale lancashire WN8 9TH (1 page)
20 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2006Statement of affairs (5 pages)
20 December 2006Statement of affairs (5 pages)
20 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2006Appointment of a voluntary liquidator (1 page)
20 December 2006Appointment of a voluntary liquidator (1 page)
27 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 June 2006Return made up to 07/06/06; full list of members (2 pages)
12 June 2006Return made up to 07/06/06; full list of members (2 pages)
6 April 2006Registered office changed on 06/04/06 from: tanhouse lane widness cheshire WA8 0WZ (1 page)
6 April 2006Registered office changed on 06/04/06 from: tanhouse lane widness cheshire WA8 0WZ (1 page)
5 April 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
8 February 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
7 June 2005Return made up to 07/06/05; full list of members (3 pages)
7 June 2005Return made up to 07/06/05; full list of members (3 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
15 June 2004Return made up to 14/06/04; full list of members (3 pages)
15 June 2004Return made up to 14/06/04; full list of members (3 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 November 2003Return made up to 16/10/03; full list of members (7 pages)
6 November 2003Return made up to 16/10/03; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (14 pages)
6 May 2003Accounts made up to 30 June 2002 (14 pages)
2 November 2002Return made up to 05/11/02; full list of members (7 pages)
2 November 2002Return made up to 05/11/02; full list of members (7 pages)
26 July 2002Full accounts made up to 30 June 2001 (13 pages)
26 July 2002Accounts made up to 30 June 2001 (13 pages)
12 November 2001Return made up to 05/11/01; full list of members (6 pages)
12 November 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2001Accounts for a medium company made up to 30 June 2000 (14 pages)
2 August 2001Accounts for a medium company made up to 30 June 2000 (14 pages)
19 January 2001Return made up to 15/11/00; full list of members (6 pages)
19 January 2001Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1999Full accounts made up to 30 June 1999 (15 pages)
23 December 1999Accounts made up to 30 June 1999 (15 pages)
23 December 1999Return made up to 15/11/99; full list of members (6 pages)
23 December 1999Return made up to 15/11/99; full list of members (6 pages)
16 February 1999Secretary's particulars changed;director's particulars changed (1 page)
16 February 1999Secretary's particulars changed;director's particulars changed (1 page)
9 February 1999Return made up to 15/11/98; no change of members (4 pages)
9 February 1999Return made up to 15/11/98; no change of members (4 pages)
23 December 1998Accounts for a medium company made up to 30 June 1998 (12 pages)
23 December 1998Accounts for a medium company made up to 30 June 1998 (12 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 January 1998Return made up to 15/11/97; no change of members (4 pages)
5 January 1998Return made up to 15/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
23 January 1997Return made up to 15/11/96; full list of members (6 pages)
23 January 1997Return made up to 15/11/96; full list of members (6 pages)
28 October 1996Secretary's particulars changed;director's particulars changed (1 page)
28 October 1996Secretary's particulars changed;director's particulars changed (1 page)
2 May 1996Company name changed north mersey iron & steel compan y LIMITED\certificate issued on 03/05/96 (2 pages)
2 May 1996Company name changed north mersey iron & steel compan y LIMITED\certificate issued on 03/05/96 (2 pages)
1 May 1996Accounting reference date extended from 05/04/96 to 30/06/96 (1 page)
1 May 1996Accounting reference date extended from 05/04/96 to 30/06/96 (1 page)
15 April 1996Registered office changed on 15/04/96 from: whitemoss road south skelmersdale lancsashire WN8 8BW (1 page)
15 April 1996Registered office changed on 15/04/96 from: whitemoss road south skelmersdale lancsashire WN8 8BW (1 page)
21 February 1996Return made up to 28/12/95; no change of members (4 pages)
21 February 1996Return made up to 28/12/95; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
7 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
7 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)