Company NameNorthern Handrailing Company Limited (The)
Company StatusDissolved
Company Number01050558
CategoryPrivate Limited Company
Incorporation Date19 April 1972(52 years ago)
Dissolution Date2 June 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr John Gerard McCabe
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(32 years, 1 month after company formation)
Appointment Duration12 years (closed 02 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Mainway
Alkrington Middleton
Manchester
Greater Manchester
M24 1PB
Secretary NameAnita Anne McCabe
NationalityBritish
StatusClosed
Appointed14 May 2004(32 years, 1 month after company formation)
Appointment Duration12 years (closed 02 June 2016)
RoleSecretary
Correspondence Address40 Mainway
Alkrington Middleton
Manchester
Greater Manchester
M24 1PB
Director NameMr Peter Thomas Bradder
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(19 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 14 May 2004)
RoleManufactur Of Handrailing Staircases & Roof T
Correspondence Address24 Cherry Tree Road
Northern Moor
Manchester
Lancashire
M23 9BX
Director NameMr Trevor Alfred Cowburn Hilton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(19 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 14 May 2004)
RoleManufactur Of Handrailing Staircases & Roof T
Correspondence Address2 Bendemere
Old Crofts Bank
Davyhulme
Manchester
M31 2AA
Secretary NameMr Peter Thomas Bradder
NationalityBritish
StatusResigned
Appointed12 July 1991(19 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address24 Cherry Tree Road
Northern Moor
Manchester
Lancashire
M23 9BX

Location

Registered AddressThird Floor St Georges House
St Georges Road
Bolton
BL1 2DD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£132,094
Cash£120
Current Liabilities£168,148

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 June 2016Final Gazette dissolved following liquidation (1 page)
2 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2016Final Gazette dissolved following liquidation (1 page)
2 March 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
2 March 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
30 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
30 December 2014Administrator's progress report to 15 December 2014 (8 pages)
30 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
30 December 2014Administrator's progress report to 15 December 2014 (8 pages)
14 August 2014Administrator's progress report to 9 July 2014 (8 pages)
14 August 2014Administrator's progress report to 9 July 2014 (8 pages)
14 August 2014Administrator's progress report to 9 July 2014 (8 pages)
24 June 2014Result of meeting of creditors (2 pages)
24 June 2014Result of meeting of creditors (2 pages)
7 March 2014Statement of administrator's proposal (43 pages)
7 March 2014Statement of administrator's proposal (43 pages)
4 February 2014Statement of administrator's proposal (43 pages)
4 February 2014Statement of administrator's proposal (43 pages)
17 January 2014Registered office address changed from Factory Brow, Rhodes, Nr. Middleton, Lancs M24 4PN on 17 January 2014 (2 pages)
17 January 2014Registered office address changed from Factory Brow, Rhodes, Nr. Middleton, Lancs M24 4PN on 17 January 2014 (2 pages)
15 January 2014Appointment of an administrator (1 page)
15 January 2014Appointment of an administrator (1 page)
19 December 2013Satisfaction of charge 7 in full (1 page)
19 December 2013Satisfaction of charge 7 in full (1 page)
29 November 2013Registration of charge 010505580008 (26 pages)
29 November 2013Registration of charge 010505580008 (26 pages)
27 November 2013Notice of completion of voluntary arrangement (6 pages)
27 November 2013Notice of completion of voluntary arrangement (6 pages)
27 November 2013Satisfaction of charge 3 in full (1 page)
27 November 2013Satisfaction of charge 3 in full (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2012 (11 pages)
20 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2012 (11 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
19 October 2011Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
19 October 2011Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 6,000
(5 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 6,000
(5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 July 2009Return made up to 12/07/09; full list of members (3 pages)
23 July 2009Return made up to 12/07/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 September 2008Return made up to 12/07/08; no change of members (6 pages)
4 September 2008Return made up to 12/07/08; no change of members (6 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 September 2007Return made up to 12/07/07; no change of members (6 pages)
3 September 2007Return made up to 12/07/07; no change of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 July 2006Return made up to 12/07/06; full list of members (6 pages)
20 July 2006Return made up to 12/07/06; full list of members (6 pages)
31 October 2005Return made up to 12/07/05; full list of members (6 pages)
31 October 2005Return made up to 12/07/05; full list of members (6 pages)
8 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 May 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
19 May 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 October 2004Return made up to 12/07/04; full list of members (7 pages)
14 October 2004Return made up to 12/07/04; full list of members (7 pages)
17 June 2004Secretary resigned;director resigned (2 pages)
17 June 2004Secretary resigned;director resigned (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004New secretary appointed (2 pages)
24 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 May 2004Particulars of mortgage/charge (11 pages)
21 May 2004Particulars of mortgage/charge (11 pages)
21 May 2004Particulars of mortgage/charge (7 pages)
21 May 2004Particulars of mortgage/charge (7 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (1 page)
19 May 2004Declaration of satisfaction of mortgage/charge (1 page)
19 May 2004Declaration of satisfaction of mortgage/charge (1 page)
19 May 2004Declaration of satisfaction of mortgage/charge (1 page)
24 July 2003Return made up to 12/07/03; full list of members (8 pages)
24 July 2003Return made up to 12/07/03; full list of members (8 pages)
14 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 July 2002Return made up to 12/07/02; full list of members (8 pages)
24 July 2002Return made up to 12/07/02; full list of members (8 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
6 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 July 2001Return made up to 12/07/01; full list of members (7 pages)
27 July 2001Return made up to 12/07/01; full list of members (7 pages)
31 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
31 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
17 July 2000Return made up to 12/07/00; full list of members (7 pages)
17 July 2000Return made up to 12/07/00; full list of members (7 pages)
12 August 1999Return made up to 12/07/99; full list of members (6 pages)
12 August 1999Return made up to 12/07/99; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
9 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
24 June 1998Accounts for a small company made up to 30 April 1998 (6 pages)
24 June 1998Accounts for a small company made up to 30 April 1998 (6 pages)
31 July 1997Return made up to 12/07/97; no change of members (4 pages)
31 July 1997Return made up to 12/07/97; no change of members (4 pages)
20 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
20 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
21 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
21 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
27 August 1996Return made up to 12/07/96; full list of members (6 pages)
27 August 1996Return made up to 12/07/96; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
14 August 1995Return made up to 12/07/95; no change of members (4 pages)
14 August 1995Return made up to 12/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 July 1993Return made up to 12/07/93; full list of members
  • 363(287) ‐ Registered office changed on 22/07/93
(5 pages)
22 July 1993Return made up to 12/07/93; full list of members
  • 363(287) ‐ Registered office changed on 22/07/93
(5 pages)
11 March 1991Return made up to 20/11/90; full list of members (7 pages)
11 March 1991Return made up to 20/11/90; full list of members (7 pages)
28 July 1989Return made up to 12/07/89; full list of members (4 pages)
28 July 1989Return made up to 12/07/89; full list of members (4 pages)
20 May 1988Return made up to 24/04/88; full list of members (4 pages)
20 May 1988Return made up to 24/04/88; full list of members (4 pages)
15 July 1987Return made up to 27/04/87; full list of members (4 pages)
15 July 1987Return made up to 27/04/87; full list of members (4 pages)
12 May 1983Accounts made up to 31 March 1982 (6 pages)
12 May 1983Accounts made up to 31 March 1982 (6 pages)
28 May 1982Annual return made up to 21/05/82 (4 pages)
28 May 1982Annual return made up to 21/05/82 (4 pages)
27 May 1982Accounts made up to 31 March 1981 (4 pages)
27 May 1982Annual return made up to 31/12/81 (4 pages)
27 May 1982Accounts made up to 31 March 1981 (4 pages)
27 May 1982Annual return made up to 31/12/81 (4 pages)
8 December 1980Accounts made up to 31 March 1980 (4 pages)
8 December 1980Annual return made up to 25/11/80 (7 pages)
8 December 1980Accounts made up to 31 March 1980 (4 pages)
8 December 1980Annual return made up to 25/11/80 (7 pages)