Company NameE.Hidderley And Company Limited
Company StatusDissolved
Company Number00768781
CategoryPrivate Limited Company
Incorporation Date24 July 1963(60 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr George Prince
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1963(1 week, 1 day after company formation)
Appointment Duration60 years, 9 months
RoleMotor Engineer
Correspondence Address4 Gorsey Avenue
Bootle
Merseyside
L30 2PX
Director NameMr Brian Prince
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1972(8 years, 7 months after company formation)
Appointment Duration52 years, 2 months
RoleMotor Engineer
Correspondence Address2a Walker Close
Formby
Liverpool
Merseyside
L37 4DH
Director NameMr Keith Prince
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1976(13 years, 2 months after company formation)
Appointment Duration47 years, 7 months
RoleComputer Consultant
Correspondence Address87 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EG
Director NameMr Ronald Frederick Smith
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1976(13 years, 2 months after company formation)
Appointment Duration47 years, 7 months
RoleCompany Director
Correspondence Address6 St Johns Place
Waterloo
Liverpool
Merseyside
L22 5NP
Secretary NameMr Brian Prince
NationalityBritish
StatusCurrent
Appointed17 July 1991(28 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address2a Walker Close
Formby
Liverpool
Merseyside
L37 4DH

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£9,488
Cash£720
Current Liabilities£177,380

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

12 June 2002Dissolved (1 page)
12 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
12 February 2002Registered office changed on 12/02/02 from: jacksons insolvency practitioner 75 kingsway rochdale lancashire OL16 5HN (1 page)
24 September 2001Liquidators statement of receipts and payments (5 pages)
23 March 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Liquidators statement of receipts and payments (5 pages)
14 September 1999Registered office changed on 14/09/99 from: 501 hawthorne road bootle liverpool L20 5HT (1 page)
13 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 1999Statement of affairs (14 pages)
13 September 1999Appointment of a voluntary liquidator (1 page)
3 June 1999Accounts for a small company made up to 31 January 1998 (7 pages)
5 February 1999Return made up to 17/07/98; no change of members (4 pages)
30 May 1998Accounts for a small company made up to 31 January 1997 (8 pages)
12 January 1998Return made up to 17/07/97; full list of members (6 pages)
18 April 1997Accounts for a small company made up to 31 January 1996 (8 pages)
13 February 1997Return made up to 17/07/95; no change of members (4 pages)
13 February 1997Return made up to 17/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 February 1996Accounts for a small company made up to 31 January 1995 (5 pages)