Company NameLiddell Limited
Company StatusDissolved
Company Number00800075
CategoryPrivate Limited Company
Incorporation Date8 April 1964(60 years, 1 month ago)
Dissolution Date2 January 2014 (10 years, 3 months ago)
Previous NameJ.B. Smith & Company (Accrington) Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Secretary NameMr John Seymour Hargreaves
NationalityBritish
StatusClosed
Appointed19 December 1991(27 years, 8 months after company formation)
Appointment Duration22 years (closed 02 January 2014)
RoleCompany Director
Correspondence AddressHill Crest 74 Higher Stanhill
Oswaldtwistle
Accrington
Lancashire
BB5 4PP
Director NameBoyd Michael Hargreaves
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(42 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 02 January 2014)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Whalley Road
Langho
Blackburn
Lancashire
BB6 8AA
Director NameMr Craig Thomas Hargreaves
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(42 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 02 January 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Hollins Lane
Accrington
Lancashire
BB5 2LB
Director NameThomas Peter Hargreaves
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(42 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 02 January 2014)
RoleNon Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address10 Royds Crescent
Accrington
Lancashire
BB5 2JQ
Director NameMr William James McCullough
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(42 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 02 January 2014)
RoleSales Executive
Correspondence Address6 Manse Green
Newtownards
BT23 4TW
Northern Ireland
Director NameScott Alexander Beaton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(43 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 02 January 2014)
RoleFinancial Director
Correspondence Address3 Patterdale Road
Northenden
Manchester
M22 4NR
Director NameMrs Felicity Jane Griffiths
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(27 years, 8 months after company formation)
Appointment Duration5 years (resigned 10 January 1997)
RoleCompany Director
Correspondence AddressKnuzden Hall Stanhill
Oswaldtwistle
Accrington
Lancashire
BB5 3RE
Director NameArthur Hargreaves
Date of BirthMay 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(27 years, 8 months after company formation)
Appointment Duration5 years (resigned 10 January 1997)
RolePresident
Correspondence AddressQuarry Bank Higher Stanhill
Oswaldtwistle
Accrington
Lancashire
BB5 4PP
Director NameMr John Seymour Hargreaves
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(27 years, 8 months after company formation)
Appointment Duration15 years, 12 months (resigned 14 December 2007)
RoleCommercial Director
Correspondence AddressHill Crest 74 Higher Stanhill
Oswaldtwistle
Accrington
Lancashire
BB5 4PP
Director NameThomas Peter Hargreaves
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(27 years, 8 months after company formation)
Appointment Duration5 years (resigned 10 January 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Royds Crescent
Accrington
Lancashire
BB5 2JQ
Director NameMr David Frank Hodgson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(27 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 February 1998)
RoleFinancial Director
Correspondence Address34 Warrenside Close
Blackburn
Lancashire
BB1 9PF
Director NameMr Richard John Hargreaves
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(33 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 December 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHillcrest
13 Newton Drive
Accrington
Lancashire
BB5 2JT
Director NameFrederick John Simms
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(42 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 2007)
RoleSales Executive
Correspondence Address13 Sycamore Drive
Jordanstown
Newtonards
BT37 0PA
Northern Ireland

Location

Registered AddressErnst And Young Llp
100 Barbirolli Square
Manchester
Greater Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£488,800
Cash£127,398
Current Liabilities£388,609

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 January 2014Final Gazette dissolved following liquidation (1 page)
2 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2014Final Gazette dissolved following liquidation (1 page)
2 October 2013Liquidators' statement of receipts and payments to 26 September 2013 (5 pages)
2 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2013Liquidators' statement of receipts and payments to 26 September 2013 (5 pages)
2 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2013Liquidators statement of receipts and payments to 26 September 2013 (5 pages)
26 July 2013Liquidators statement of receipts and payments to 8 July 2013 (5 pages)
26 July 2013Liquidators' statement of receipts and payments to 8 July 2013 (5 pages)
26 July 2013Liquidators statement of receipts and payments to 8 July 2013 (5 pages)
26 July 2013Liquidators' statement of receipts and payments to 8 July 2013 (5 pages)
31 January 2013Certificate that Creditors have been paid in full (2 pages)
31 January 2013Certificate that Creditors have been paid in full (2 pages)
29 January 2013Liquidators statement of receipts and payments to 8 January 2013 (5 pages)
29 January 2013Liquidators statement of receipts and payments to 8 January 2013 (5 pages)
29 January 2013Liquidators' statement of receipts and payments to 8 January 2013 (5 pages)
29 January 2013Liquidators' statement of receipts and payments to 8 January 2013 (5 pages)
19 July 2012Liquidators statement of receipts and payments to 8 July 2012 (6 pages)
19 July 2012Liquidators statement of receipts and payments to 8 July 2012 (6 pages)
19 July 2012Liquidators' statement of receipts and payments to 8 July 2012 (6 pages)
19 July 2012Liquidators' statement of receipts and payments to 8 July 2012 (6 pages)
7 February 2012Liquidators statement of receipts and payments to 8 January 2012 (5 pages)
7 February 2012Liquidators' statement of receipts and payments to 8 January 2012 (5 pages)
7 February 2012Liquidators statement of receipts and payments to 8 January 2012 (5 pages)
7 February 2012Liquidators' statement of receipts and payments to 8 January 2012 (5 pages)
22 July 2011Liquidators' statement of receipts and payments to 8 July 2011 (5 pages)
22 July 2011Liquidators statement of receipts and payments to 8 July 2011 (5 pages)
22 July 2011Liquidators statement of receipts and payments to 8 July 2011 (5 pages)
22 July 2011Liquidators' statement of receipts and payments to 8 July 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 8 January 2011 (5 pages)
4 February 2011Liquidators statement of receipts and payments to 8 January 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 8 January 2011 (5 pages)
4 February 2011Liquidators statement of receipts and payments to 8 January 2011 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 8 July 2010 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 8 July 2010 (5 pages)
3 June 2010Appointment of a voluntary liquidator (1 page)
3 June 2010Appointment of a voluntary liquidator (1 page)
9 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
9 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
12 February 2009Administrator's progress report to 9 January 2009 (17 pages)
12 February 2009Administrator's progress report to 9 January 2009 (17 pages)
12 February 2009Administrator's progress report to 9 January 2009 (17 pages)
10 November 2008Statement of affairs with form 2.14B (7 pages)
10 November 2008Statement of affairs with form 2.14B (7 pages)
17 July 2008Appointment of an administrator (1 page)
17 July 2008Registered office changed on 17/07/2008 from clifton mill pickup street oswald twistle accrington ,lancs BB5 oey (1 page)
17 July 2008Appointment of an administrator (1 page)
17 July 2008Registered office changed on 17/07/2008 from clifton mill pickup street oswald twistle accrington ,lancs BB5 oey (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
14 January 2008Return made up to 19/12/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (1 page)
14 January 2008Return made up to 19/12/07; full list of members (9 pages)
14 January 2008New director appointed (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
18 January 2007Return made up to 19/12/06; full list of members (9 pages)
18 January 2007Return made up to 19/12/06; full list of members (9 pages)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
18 January 2006Return made up to 19/12/05; full list of members (7 pages)
18 January 2006Return made up to 19/12/05; full list of members (7 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
11 January 2005Return made up to 19/12/04; full list of members (7 pages)
11 January 2005Return made up to 19/12/04; full list of members (7 pages)
20 January 2004Return made up to 19/12/03; full list of members (7 pages)
20 January 2004Full accounts made up to 31 March 2003 (6 pages)
20 January 2004Full accounts made up to 31 March 2003 (6 pages)
20 January 2004Return made up to 19/12/03; full list of members (7 pages)
12 September 2003Particulars of mortgage/charge (5 pages)
12 September 2003Particulars of mortgage/charge (5 pages)
8 May 2003Company name changed J.B. smith & company (accrington ) LIMITED\certificate issued on 08/05/03 (2 pages)
8 May 2003Company name changed J.B. smith & company (accrington ) LIMITED\certificate issued on 08/05/03 (2 pages)
13 January 2003Full accounts made up to 31 March 2002 (6 pages)
13 January 2003Full accounts made up to 31 March 2002 (6 pages)
13 January 2003Return made up to 19/12/02; full list of members (7 pages)
13 January 2003Return made up to 19/12/02; full list of members (7 pages)
10 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002Return made up to 19/12/01; full list of members (6 pages)
10 January 2002Full accounts made up to 31 March 2001 (6 pages)
10 January 2002Full accounts made up to 31 March 2001 (6 pages)
17 January 2001Return made up to 19/12/00; full list of members (6 pages)
17 January 2001Full accounts made up to 31 March 2000 (6 pages)
17 January 2001Return made up to 19/12/00; full list of members (6 pages)
17 January 2001Full accounts made up to 31 March 2000 (6 pages)
21 December 1999Return made up to 19/12/99; full list of members (6 pages)
21 December 1999Return made up to 19/12/99; full list of members (6 pages)
21 December 1999Full accounts made up to 31 March 1999 (6 pages)
21 December 1999Full accounts made up to 31 March 1999 (6 pages)
10 December 1998Return made up to 19/12/98; no change of members (6 pages)
10 December 1998Return made up to 19/12/98; no change of members (6 pages)
10 December 1998Full accounts made up to 31 March 1998 (6 pages)
10 December 1998Full accounts made up to 31 March 1998 (6 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
31 January 1998Full accounts made up to 31 March 1997 (6 pages)
31 January 1998Return made up to 19/12/97; full list of members (4 pages)
31 January 1998Full accounts made up to 31 March 1997 (6 pages)
31 January 1998Return made up to 19/12/97; full list of members (4 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
12 December 1996Return made up to 19/12/96; no change of members (6 pages)
12 December 1996Return made up to 19/12/96; no change of members (6 pages)
12 December 1996Full accounts made up to 31 March 1996 (7 pages)
12 December 1996Full accounts made up to 31 March 1996 (7 pages)
6 December 1995Full accounts made up to 31 March 1995 (11 pages)
6 December 1995Full accounts made up to 31 March 1995 (11 pages)
6 December 1995Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
16 January 1994Full accounts made up to 31 March 1993 (10 pages)
16 January 1994Full accounts made up to 31 March 1993 (10 pages)
6 October 1988Particulars of mortgage/charge (3 pages)
6 October 1988Particulars of mortgage/charge (3 pages)
8 April 1964Incorporation (14 pages)
8 April 1964Incorporation (14 pages)