Company NameMiddleton Bowl Works Limited
Company StatusDissolved
Company Number01273213
CategoryPrivate Limited Company
Incorporation Date13 August 1976(47 years, 8 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Wilson Hunt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1990(14 years, 3 months after company formation)
Appointment Duration22 years, 2 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Bank Barn
Holmes Chapel Road
Siddington
Cheshire
SK11 9LH
Director NameMr Robert Harry Marsland
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1994(17 years, 8 months after company formation)
Appointment Duration18 years, 9 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmsvale
17 Arkwright Road
Marple
Cheshire
SK6 7DB
Secretary NameMr Robert Harry Marsland
NationalityBritish
StatusClosed
Appointed30 April 1994(17 years, 8 months after company formation)
Appointment Duration18 years, 9 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmsvale
17 Arkwright Road
Marple
Cheshire
SK6 7DB
Director NameMr Arthur Walsh
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1990(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressThe Cedars Chadderton Hall Road
Chadderton
Oldham
Lancashire
OL9 0QR
Secretary NameEdward Wilson Hunt
NationalityBritish
StatusResigned
Appointed19 November 1990(14 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressThe Stables
Hare Hill Over Alderley
Macclesfield
Cheshire
SK10 4PY
Director NamePatricia Alexandra Hunt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(16 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressThe Stables
Hare Hill Over Alderley
Macclesfield
Cheshire
SK10 4PY
Director NameDavid Johnson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(17 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 September 2002)
RoleCompany Director
Correspondence Address13 Hall Drive
Mottram
Hyde
Cheshire
SK14 6LH
Director NameMr David Norton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(24 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 October 2005)
RoleEngineer
Correspondence Address21 The Green
Castleton
Rochdale
Lancashire
OL11 3NU

Location

Registered AddressC/O Moss & Williamson Chartered
Accountants Booth Street
Chambers Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012Restoration by order of the court (3 pages)
20 March 2012Restoration by order of the court (3 pages)
12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
17 July 2006Application for striking-off (1 page)
17 July 2006Application for striking-off (1 page)
8 May 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
8 May 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
9 January 2006Return made up to 18/12/05; full list of members (7 pages)
9 January 2006Return made up to 18/12/05; full list of members (7 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Registered office changed on 10/11/05 from: astley street dukinfield cheshire SK16 4QT (1 page)
7 November 2005Company name changed johnson-hunt LIMITED\certificate issued on 07/11/05 (2 pages)
7 November 2005Company name changed johnson-hunt LIMITED\certificate issued on 07/11/05 (2 pages)
21 March 2005Accounts made up to 30 June 2004 (5 pages)
21 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 January 2005Return made up to 18/12/04; full list of members (7 pages)
4 January 2005Return made up to 18/12/04; full list of members (7 pages)
5 January 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
5 January 2004Return made up to 18/12/03; full list of members (7 pages)
5 January 2004Return made up to 18/12/03; full list of members (7 pages)
5 January 2004Accounts made up to 30 June 2003 (5 pages)
29 January 2003Accounts made up to 30 June 2002 (6 pages)
29 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
31 December 2002Return made up to 18/12/02; full list of members (7 pages)
31 December 2002Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2002Director resigned (2 pages)
7 October 2002Director resigned (2 pages)
24 December 2001Return made up to 18/12/01; full list of members (7 pages)
24 December 2001Accounts made up to 30 June 2001 (6 pages)
24 December 2001Return made up to 18/12/01; full list of members (7 pages)
24 December 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
9 March 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
9 March 2001Accounts made up to 30 June 2000 (6 pages)
5 January 2001Return made up to 18/12/00; full list of members (7 pages)
5 January 2001Return made up to 18/12/00; full list of members (7 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
9 February 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
9 February 2000Accounts made up to 30 June 1999 (7 pages)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Return made up to 18/12/99; full list of members (7 pages)
6 January 2000Return made up to 18/12/99; full list of members (7 pages)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1999Full accounts made up to 30 June 1998 (7 pages)
11 February 1999Full accounts made up to 30 June 1998 (7 pages)
6 January 1999Return made up to 18/12/98; full list of members (6 pages)
6 January 1999Return made up to 18/12/98; full list of members (6 pages)
25 January 1998Return made up to 18/12/97; no change of members (4 pages)
25 January 1998Return made up to 18/12/97; no change of members (4 pages)
29 December 1997Full accounts made up to 30 June 1997 (7 pages)
29 December 1997Full accounts made up to 30 June 1997 (7 pages)
9 January 1997Return made up to 18/12/96; no change of members (4 pages)
9 January 1997Return made up to 18/12/96; no change of members (4 pages)
10 December 1996Full accounts made up to 30 June 1996 (7 pages)
10 December 1996Full accounts made up to 30 June 1996 (7 pages)
22 January 1996Return made up to 18/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 January 1996Return made up to 18/12/95; full list of members (6 pages)
19 January 1996Full accounts made up to 30 June 1995 (7 pages)
19 January 1996Full accounts made up to 30 June 1995 (7 pages)
31 March 1995Full accounts made up to 30 June 1994 (7 pages)
31 March 1995Full accounts made up to 30 June 1994 (7 pages)
19 November 1986Company name changed m a drives LIMITED\certificate issued on 19/11/86 (2 pages)
19 November 1986Company name changed m a drives LIMITED\certificate issued on 19/11/86 (2 pages)
25 August 1979Memorandum and Articles of Association (15 pages)
25 August 1979Memorandum and Articles of Association (15 pages)
1 October 1976Company name changed\certificate issued on 01/10/76 (2 pages)
1 October 1976Company name changed\certificate issued on 01/10/76 (2 pages)
13 August 1976Certificate of incorporation (1 page)
13 August 1976Certificate of incorporation (1 page)