Company NameContract (H.F.) Electrode Supplies (Manchester) Limited
Company StatusDissolved
Company Number01174445
CategoryPrivate Limited Company
Incorporation Date19 June 1974(49 years, 9 months ago)
Dissolution Date11 October 2011 (12 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid Bentham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(16 years, 10 months after company formation)
Appointment Duration20 years, 5 months (closed 11 October 2011)
RoleCompany Director
Correspondence Address26 Kingsley Close
Feniscoles
Blackburn
BB2 5FB
Director NameJeanette Bentham
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(16 years, 10 months after company formation)
Appointment Duration20 years, 5 months (closed 11 October 2011)
RoleCompany Director
Correspondence Address26 Kingsley Close
Feniscoles
Blackburn
BB2 5FB
Director NameCharles Henry Hoyle
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(16 years, 10 months after company formation)
Appointment Duration20 years, 5 months (closed 11 October 2011)
RolePlastic Goods Manufacturer
Correspondence Address154 Bradshaw Meadows
Bolton
Lancashire
BL2 4ND
Secretary NameDavid Bentham
NationalityBritish
StatusClosed
Appointed30 April 1991(16 years, 10 months after company formation)
Appointment Duration20 years, 5 months (closed 11 October 2011)
RoleCompany Director
Correspondence Address26 Kingsley Close
Feniscoles
Blackburn
BB2 5FB
Director NameAnne Hoyle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1996(22 years, 5 months after company formation)
Appointment Duration14 years, 10 months (closed 11 October 2011)
RoleSales
Correspondence Address154 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4ND
Director NamePaul Timothy Martin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 1993)
RolePrinter
Correspondence Address18 Victoria Road
Harrogate
HG2 0HQ

Location

Registered AddressStanton House
41 Blackfriars Road
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£133,453
Cash£20
Current Liabilities£224,434

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

11 October 2011Final Gazette dissolved following liquidation (1 page)
11 October 2011Final Gazette dissolved following liquidation (1 page)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2011Liquidators' statement of receipts and payments to 30 June 2011 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 30 June 2011 (5 pages)
11 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2011Liquidators' statement of receipts and payments to 30 June 2011 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 16 April 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 16 April 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 16 April 2011 (5 pages)
3 November 2010Liquidators' statement of receipts and payments to 16 October 2010 (5 pages)
3 November 2010Liquidators statement of receipts and payments to 16 October 2010 (5 pages)
3 November 2010Liquidators' statement of receipts and payments to 16 October 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 16 April 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 16 April 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 16 April 2010 (5 pages)
1 November 2009Liquidators' statement of receipts and payments to 16 October 2009 (5 pages)
1 November 2009Liquidators statement of receipts and payments to 16 October 2009 (5 pages)
1 November 2009Liquidators' statement of receipts and payments to 16 October 2009 (5 pages)
12 May 2009Liquidators statement of receipts and payments to 16 April 2009 (5 pages)
12 May 2009Liquidators' statement of receipts and payments to 16 April 2009 (5 pages)
12 May 2009Liquidators' statement of receipts and payments to 16 April 2009 (5 pages)
4 November 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
4 November 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
4 November 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
1 May 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
1 May 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
1 May 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
6 November 2007Liquidators' statement of receipts and payments (5 pages)
6 November 2007Liquidators statement of receipts and payments (5 pages)
6 November 2007Liquidators' statement of receipts and payments (5 pages)
2 May 2007Liquidators' statement of receipts and payments (5 pages)
2 May 2007Liquidators statement of receipts and payments (5 pages)
2 May 2007Liquidators' statement of receipts and payments (5 pages)
2 November 2006Liquidators' statement of receipts and payments (5 pages)
2 November 2006Liquidators statement of receipts and payments (5 pages)
2 November 2006Liquidators' statement of receipts and payments (5 pages)
1 November 2005Statement of affairs (11 pages)
1 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2005Statement of affairs (11 pages)
1 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2005Appointment of a voluntary liquidator (1 page)
1 November 2005Appointment of a voluntary liquidator (1 page)
10 October 2005Administrator's progress report (6 pages)
10 October 2005Notice of automatic end of Administration (6 pages)
10 October 2005Administrator's progress report (6 pages)
10 October 2005Notice of automatic end of Administration (6 pages)
10 May 2005Administrator's progress report (5 pages)
10 May 2005Administrator's progress report (5 pages)
9 November 2004Statement of administrator's proposal (28 pages)
9 November 2004Statement of administrator's proposal (28 pages)
1 November 2004Statement of affairs (9 pages)
1 November 2004Statement of affairs (9 pages)
21 September 2004Registered office changed on 21/09/04 from: c/o freedman frankl & taylor reedham house 31 king street westmanchester M3 2PJ (1 page)
21 September 2004Registered office changed on 21/09/04 from: c/o freedman frankl & taylor reedham house 31 king street westmanchester M3 2PJ (1 page)
17 September 2004Appointment of an administrator (1 page)
17 September 2004Appointment of an administrator (1 page)
15 June 2004Return made up to 28/04/04; full list of members (8 pages)
15 June 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
23 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
31 July 2003Return made up to 28/04/03; full list of members (8 pages)
31 July 2003Return made up to 28/04/03; full list of members
  • 363(287) ‐ Registered office changed on 31/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
6 August 2002Accounts for a small company made up to 31 July 2001 (7 pages)
6 August 2002Accounts for a small company made up to 31 July 2001 (7 pages)
17 July 2002Return made up to 28/04/02; full list of members (8 pages)
17 July 2002Return made up to 28/04/02; full list of members (8 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
23 May 2001Return made up to 28/04/01; full list of members (7 pages)
23 May 2001Return made up to 28/04/01; full list of members (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
26 May 2000Return made up to 28/04/00; full list of members (7 pages)
26 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 1999Return made up to 28/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1999Return made up to 28/04/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
21 May 1998Return made up to 28/04/98; full list of members (6 pages)
21 May 1998Return made up to 28/04/98; full list of members (6 pages)
18 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
18 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
25 July 1997Ad 07/07/97--------- £ si 1250@1=1250 £ ic 3750/5000 (2 pages)
25 July 1997Ad 07/07/97--------- £ si 1250@1=1250 £ ic 3750/5000 (2 pages)
9 June 1997Return made up to 28/04/97; full list of members (6 pages)
9 June 1997Return made up to 28/04/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
6 June 1996Return made up to 28/04/96; no change of members (4 pages)
6 June 1996Return made up to 28/04/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
14 June 1995Return made up to 28/04/95; no change of members (4 pages)
14 June 1995Return made up to 28/04/95; no change of members (4 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
17 January 1978Allotment of shares (2 pages)
17 January 1978Allotment of shares (2 pages)
26 January 1976Allotment of shares (3 pages)
26 January 1976Allotment of shares (3 pages)
21 August 1974Allotment of shares (2 pages)
21 August 1974Allotment of shares (2 pages)