Company NameJ.& H.Cohen(Manchester)Limited
Company StatusDissolved
Company Number00908789
CategoryPrivate Limited Company
Incorporation Date19 June 1967(56 years, 10 months ago)
Dissolution Date23 December 2013 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameAnne Cohen
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(24 years after company formation)
Appointment Duration22 years, 5 months (closed 23 December 2013)
RoleCompany Director
Correspondence Address47 Charlton Court
Charlton Avenue, Prestwich
Manchester
M25 0BE
Director NameHarold Sydney Cohen
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(24 years after company formation)
Appointment Duration22 years, 5 months (closed 23 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Wentworth Avenue
Whitefield
Manchester
M45 7GQ
Secretary NameHarold Sydney Cohen
NationalityBritish
StatusClosed
Appointed12 July 1991(24 years after company formation)
Appointment Duration22 years, 5 months (closed 23 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Wentworth Avenue
Whitefield
Manchester
M45 7GQ
Director NameMr Robert Anthony Cohen
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2008(41 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 23 December 2013)
RoleRetailer
Country of ResidenceEngland
Correspondence Address22 Wentworth Avenue
Whitefield
Manchester
M45 7GQ

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

75k at 1Wallpaper Supplies (Horwich) Limited
96.15%
Redeemable Preferenc
3k at 1Wallpaper Supplies (Horwich) Limited
3.85%
Ordinary

Financials

Year2014
Net Worth£361,726
Cash£2,838
Current Liabilities£725,834

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 December 2013Final Gazette dissolved following liquidation (1 page)
23 December 2013Final Gazette dissolved following liquidation (1 page)
23 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2013Liquidators' statement of receipts and payments to 31 May 2013 (5 pages)
25 June 2013Liquidators' statement of receipts and payments to 31 May 2013 (5 pages)
25 June 2013Liquidators statement of receipts and payments to 31 May 2013 (5 pages)
12 December 2012Liquidators statement of receipts and payments to 30 November 2012 (5 pages)
12 December 2012Liquidators' statement of receipts and payments to 30 November 2012 (5 pages)
12 December 2012Liquidators' statement of receipts and payments to 30 November 2012 (5 pages)
27 June 2012Liquidators statement of receipts and payments to 31 May 2012 (5 pages)
27 June 2012Liquidators' statement of receipts and payments to 31 May 2012 (5 pages)
27 June 2012Liquidators' statement of receipts and payments to 31 May 2012 (5 pages)
3 January 2012Liquidators statement of receipts and payments to 30 November 2011 (5 pages)
3 January 2012Liquidators' statement of receipts and payments to 30 November 2011 (5 pages)
3 January 2012Liquidators' statement of receipts and payments to 30 November 2011 (5 pages)
15 June 2011Liquidators statement of receipts and payments to 31 May 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 31 May 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 31 May 2011 (5 pages)
23 December 2010Liquidators statement of receipts and payments to 30 November 2010 (5 pages)
23 December 2010Liquidators' statement of receipts and payments to 30 November 2010 (5 pages)
23 December 2010Liquidators' statement of receipts and payments to 30 November 2010 (5 pages)
25 June 2010Liquidators' statement of receipts and payments to 31 May 2010 (5 pages)
25 June 2010Liquidators statement of receipts and payments to 31 May 2010 (5 pages)
25 June 2010Liquidators' statement of receipts and payments to 31 May 2010 (5 pages)
23 December 2009Liquidators' statement of receipts and payments to 30 November 2009 (5 pages)
23 December 2009Liquidators' statement of receipts and payments to 30 November 2009 (5 pages)
23 December 2009Liquidators statement of receipts and payments to 30 November 2009 (5 pages)
30 December 2008Return made up to 12/07/08; full list of members; amend (5 pages)
30 December 2008Return made up to 12/07/08; full list of members; amend (5 pages)
22 December 2008Return made up to 12/07/08; full list of members; amend (5 pages)
22 December 2008Return made up to 12/07/08; full list of members; amend (5 pages)
9 December 2008Statement of affairs with form 4.19 (6 pages)
9 December 2008Appointment of a voluntary liquidator (1 page)
9 December 2008Statement of affairs with form 4.19 (6 pages)
9 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-01
(1 page)
9 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2008Appointment of a voluntary liquidator (1 page)
20 November 2008Registered office changed on 20/11/2008 from 15 railway rd leigh lancs WN7 4AA (1 page)
20 November 2008Registered office changed on 20/11/2008 from 15 railway rd leigh lancs WN7 4AA (1 page)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
8 September 2008Return made up to 12/07/08; full list of members (4 pages)
8 September 2008Return made up to 12/07/08; full list of members (4 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
21 July 2008Director appointed robert anthony cohen (2 pages)
21 July 2008Director appointed robert anthony cohen (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
7 September 2007Return made up to 12/07/07; no change of members (7 pages)
7 September 2007Return made up to 12/07/07; no change of members (7 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
7 September 2006Return made up to 12/07/06; full list of members (7 pages)
7 September 2006Return made up to 12/07/06; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 January 2005 (10 pages)
7 November 2005Total exemption small company accounts made up to 31 January 2005 (10 pages)
7 September 2005Return made up to 12/07/05; full list of members (7 pages)
7 September 2005Return made up to 12/07/05; full list of members (7 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (6 pages)
26 November 2004Particulars of mortgage/charge (6 pages)
3 September 2004Accounts for a small company made up to 31 January 2004 (9 pages)
3 September 2004Accounts for a small company made up to 31 January 2004 (9 pages)
16 August 2004Return made up to 12/07/04; full list of members (7 pages)
16 August 2004Return made up to 12/07/04; full list of members (7 pages)
3 October 2003Accounts for a small company made up to 31 January 2003 (9 pages)
3 October 2003Accounts for a small company made up to 31 January 2003 (9 pages)
8 August 2003Return made up to 12/07/03; full list of members (7 pages)
8 August 2003Return made up to 12/07/03; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (10 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (10 pages)
20 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2002Return made up to 12/07/02; full list of members (7 pages)
4 September 2001Return made up to 12/07/01; full list of members (6 pages)
4 September 2001Return made up to 12/07/01; full list of members (6 pages)
9 August 2001Full accounts made up to 31 January 2001 (23 pages)
9 August 2001Full accounts made up to 31 January 2001 (23 pages)
17 November 2000Accounts for a medium company made up to 31 January 2000 (22 pages)
17 November 2000Accounts for a medium company made up to 31 January 2000 (22 pages)
17 August 2000Return made up to 12/07/00; full list of members (6 pages)
17 August 2000Return made up to 12/07/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (9 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (9 pages)
20 August 1999Return made up to 12/07/99; no change of members (4 pages)
20 August 1999Return made up to 12/07/99; no change of members (4 pages)
18 August 1998Return made up to 12/07/98; no change of members (4 pages)
18 August 1998Return made up to 12/07/98; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 31 January 1998 (9 pages)
20 July 1998Accounts for a small company made up to 31 January 1998 (9 pages)
3 July 1997Accounts for a small company made up to 31 January 1997 (10 pages)
3 July 1997Accounts for a small company made up to 31 January 1997 (10 pages)
18 October 1996Full accounts made up to 31 January 1996 (10 pages)
18 October 1996Full accounts made up to 31 January 1996 (10 pages)
20 August 1996Return made up to 12/07/96; no change of members (4 pages)
20 August 1996Return made up to 12/07/96; no change of members (4 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
18 September 1995Accounts for a small company made up to 31 January 1995 (10 pages)
18 September 1995Accounts for a small company made up to 31 January 1995 (10 pages)
4 September 1995Return made up to 12/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 1995Return made up to 12/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
21 September 1992Ad 09/07/92--------- £ si 75000@1=75000 £ ic 3000/78000 (2 pages)
21 September 1992Ad 09/07/92--------- £ si 75000@1=75000 £ ic 3000/78000 (2 pages)
1 November 1983Accounts made up to 31 January 1982 (10 pages)
1 November 1983Accounts made up to 31 January 1982 (10 pages)
16 July 1982Accounts made up to 31 January 1981 (10 pages)
16 July 1982Accounts made up to 31 January 1981 (10 pages)
28 May 1975Allotment of shares (2 pages)
28 May 1975Allotment of shares (2 pages)
2 October 1973Allotment of shares (2 pages)
2 October 1973Allotment of shares (2 pages)
19 June 1967Incorporation (12 pages)
19 June 1967Incorporation (12 pages)