Company NameColman Greaves Fabrications Limited
DirectorJanice Catherine Standley
Company StatusLiquidation
Company Number01301264
CategoryPrivate Limited Company
Incorporation Date4 March 1977(47 years, 2 months ago)
Previous NameDing Plastics & Fabrications Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameJanice Catherine Standley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(40 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 County End Business Centre Jackson Street
Springhead
Oldham
Lancashire
OL4 4TZ
Director NameNorman Ashton
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1992)
RolePlastics Fabricator
Correspondence Address55 Taylor Street
Hollingworth
Hyde
Cheshire
SK14 8PB
Director NameIan David Marsh
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(14 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 September 1997)
RolePlastics Fabricator
Correspondence Address62 Quickedge Road
Mossley
Ashton Under Lyne
Lancashire
OL5 0PH
Secretary NameIan David Marsh
NationalityBritish
StatusResigned
Appointed04 May 1991(14 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 September 1997)
RoleCompany Director
Correspondence Address62 Quickedge Road
Mossley
Ashton Under Lyne
Lancashire
OL5 0PH
Director NameMr Mark Nicholas Standley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration25 years, 11 months (resigned 08 December 2017)
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address30 Springhead Avenue
Springhead
Oldham
Lancashire
OL4 5SP
Secretary NameJanice Catharine Standley
NationalityBritish
StatusResigned
Appointed12 September 1997(20 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 13 December 2017)
RoleCompany Director
Correspondence Address30 Springhead Avenue
Springhead
Oldham
Lancashire
OL4 5SP
Secretary NameAdam Craig Standley
StatusResigned
Appointed13 December 2017(40 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 October 2018)
RoleCompany Director
Correspondence Address10-12 County End Business Centre Jackson Street
Springhead
Oldham
Lancashire
OL4 4TZ

Contact

Websitewww.colmangreaves.com/
Email address[email protected]
Telephone07 416417965
Telephone regionMobile

Location

Registered Address3 Rutland Street
Ashton-Under-Lyne
OL6 6TX
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Shareholders

6.4k at £1Mark Nicholas Standley
100.00%
Ordinary

Financials

Year2014
Net Worth£119,244
Cash£45,536
Current Liabilities£174,301

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2018 (5 years, 12 months ago)
Next Return Due15 May 2019 (overdue)

Charges

12 November 1997Delivered on: 19 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 September 2023Registered office address changed from 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ to 3 Rutland Street Ashton-Under-Lyne OL6 6TX on 15 September 2023 (1 page)
13 June 2022Dissolution deferment (1 page)
10 June 2022Completion of winding up (1 page)
7 June 2019Order of court to wind up (2 pages)
30 January 2019Termination of appointment of Adam Craig Standley as a secretary on 28 October 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
28 December 2017Appointment of Janice Catherine Standley as a director on 8 December 2017 (3 pages)
28 December 2017Appointment of Adam Craig Standley as a secretary on 13 December 2017 (3 pages)
28 December 2017Termination of appointment of Janice Catharine Standley as a secretary on 13 December 2017 (2 pages)
28 December 2017Termination of appointment of Mark Nicholas Standley as a director on 8 December 2017 (2 pages)
27 December 2017Registered office address changed from Rutland Street Ashton-Under-Lyne Lancs OL6 6TX to 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ on 27 December 2017 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 6,402
(4 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 6,402
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 6,402
(4 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 6,402
(4 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 6,402
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6,402
(4 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6,402
(4 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6,402
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Mark Nicholas Standley on 4 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Mark Nicholas Standley on 4 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Mark Nicholas Standley on 4 May 2010 (2 pages)
1 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 May 2009Return made up to 04/05/09; full list of members (3 pages)
19 May 2009Return made up to 04/05/09; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 May 2008Return made up to 04/05/08; full list of members (3 pages)
16 May 2008Return made up to 04/05/08; full list of members (3 pages)
6 August 2007Return made up to 04/05/07; full list of members (2 pages)
6 August 2007Return made up to 04/05/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 May 2006Return made up to 04/05/06; full list of members (2 pages)
31 May 2006Return made up to 04/05/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 May 2005Return made up to 04/05/05; full list of members (6 pages)
17 May 2005Return made up to 04/05/05; full list of members (6 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 June 2004Return made up to 04/05/04; full list of members (6 pages)
7 June 2004Return made up to 04/05/04; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 May 2002Return made up to 04/05/02; full list of members (6 pages)
28 May 2002Return made up to 04/05/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 May 2001Return made up to 04/05/01; full list of members (6 pages)
29 May 2001Return made up to 04/05/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 June 2000Return made up to 04/05/00; full list of members (6 pages)
27 June 2000Return made up to 04/05/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 July 1999Return made up to 04/05/99; no change of members (4 pages)
2 July 1999Return made up to 04/05/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 September 1997New secretary appointed (2 pages)
18 September 1997Secretary resigned;director resigned (1 page)
18 September 1997Secretary resigned;director resigned (1 page)
18 September 1997New secretary appointed (2 pages)
4 June 1997Return made up to 04/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 June 1997Return made up to 04/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 May 1996Return made up to 04/05/96; full list of members (6 pages)
14 May 1996Return made up to 04/05/96; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 May 1995Return made up to 04/05/95; no change of members (4 pages)
4 May 1995Return made up to 04/05/95; no change of members (4 pages)
4 March 1977Certificate of incorporation (1 page)
4 March 1977Incorporation (15 pages)
4 March 1977Certificate of incorporation (1 page)