Company NameNorthern Cylinder Manufacturers Limited
Company StatusDissolved
Company Number01438577
CategoryPrivate Limited Company
Incorporation Date19 July 1979(44 years, 9 months ago)
Dissolution Date28 June 2023 (10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameColin Halstead
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration31 years, 6 months (closed 28 June 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNab Fold
Roading Brook Road
Bolton
Lancashire
BL2 4JQ
Director NameJune Mavis Halstead
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration31 years, 6 months (closed 28 June 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBuckley Close Farm Turton Road
Tottington
Bury
Lancashire
BL8 3QF
Director NameStephen Halstead
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration31 years, 6 months (closed 28 June 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCrooked Walls Farm
Blackburn Road, Turton
Bolton
Lancashire
BL7 0QE
Secretary NameColin Halstead
NationalityBritish
StatusClosed
Appointed06 January 1994(14 years, 5 months after company formation)
Appointment Duration29 years, 5 months (closed 28 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
Director NameKenneth Black
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 December 1999)
RoleEngineer
Correspondence Address60 Stanley Road
Radcliffe
Manchester
M26 4HG
Director NameRoy Halstead
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 14 February 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBuckley Close Farm Turton Road
Tottington
Bury
Lancashire
BL8 3QF
Director NameArthur Kay
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 March 2003)
RoleEngineer
Correspondence Address406 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4HF
Secretary NameJune Mavis Halstead
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckley Close Farm Turton Road
Tottington
Bury
Lancashire
BL8 3QF

Contact

Telephone0161 7616966
Telephone regionManchester

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

45 at £1Colin Halstead
50.00%
Ordinary
45 at £1Stephen Halstead
50.00%
Ordinary

Financials

Year2014
Net Worth£91,942
Cash£46,608
Current Liabilities£23,918

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

9 April 1987Delivered on: 14 April 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from the rola (cylinder manufacturers) limited. To the chargee on any account whatsoever.
Particulars: All the companys interest (if any) in all that l/h land and buildings situated on the south side of porritt street, bury greater manchester or in any lease of or licence to use the same now and in the future vested in the company. Fixed charge the fixtures and fittings, furniture equipment implements and utensils now and in the future at the property described above.
Outstanding

Filing History

6 August 2020Satisfaction of charge 1 in full (2 pages)
15 January 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
21 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 90
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 90
(5 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 90
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 90
(5 pages)
16 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 90
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 90
(5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 September 2012Termination of appointment of Roy Halstead as a director (1 page)
19 September 2012Termination of appointment of Roy Halstead as a director (1 page)
18 September 2012Purchase of own shares. (3 pages)
18 September 2012Purchase of own shares. (3 pages)
18 September 2012Cancellation of shares. Statement of capital on 18 September 2012
  • GBP 90
(4 pages)
18 September 2012Cancellation of shares. Statement of capital on 18 September 2012
  • GBP 90
(4 pages)
18 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 January 2010Director's details changed for Colin Halstead on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Stephen Halstead on 31 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Roy Halstead on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Stephen Halstead on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Colin Halstead on 31 December 2009 (2 pages)
14 January 2010Secretary's details changed for Colin Halstead on 31 December 2009 (1 page)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Secretary's details changed for Colin Halstead on 31 December 2009 (1 page)
14 January 2010Director's details changed for June Mavis Halstead on 31 December 2009 (2 pages)
14 January 2010Director's details changed for June Mavis Halstead on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Roy Halstead on 31 December 2009 (2 pages)
13 February 2009Accounts for a small company made up to 30 September 2008 (5 pages)
13 February 2009Accounts for a small company made up to 30 September 2008 (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 February 2008Accounts for a small company made up to 30 September 2007 (5 pages)
20 February 2008Accounts for a small company made up to 30 September 2007 (5 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
13 March 2007Accounts for a small company made up to 30 September 2006 (5 pages)
13 March 2007Accounts for a small company made up to 30 September 2006 (5 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 March 2006Accounts for a small company made up to 30 September 2005 (5 pages)
9 March 2006Accounts for a small company made up to 30 September 2005 (5 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
4 January 2005Accounts for a small company made up to 30 September 2004 (5 pages)
4 January 2005Accounts for a small company made up to 30 September 2004 (5 pages)
9 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
9 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
17 March 2003Director's particulars changed (1 page)
17 March 2003Director's particulars changed (1 page)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
16 January 2003Accounts for a small company made up to 30 September 2002 (5 pages)
16 January 2003Accounts for a small company made up to 30 September 2002 (5 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
5 December 2001Accounts for a small company made up to 30 September 2001 (5 pages)
5 December 2001Accounts for a small company made up to 30 September 2001 (5 pages)
30 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
30 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
17 January 2001Return made up to 31/12/00; full list of members (8 pages)
17 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
30 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
22 December 1999Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
16 June 1999Director's particulars changed (1 page)
16 June 1999Director's particulars changed (1 page)
15 June 1999Secretary's particulars changed;director's particulars changed (1 page)
15 June 1999Secretary's particulars changed;director's particulars changed (1 page)
21 January 1999Return made up to 31/12/98; full list of members (8 pages)
21 January 1999Return made up to 31/12/98; full list of members (8 pages)
13 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
2 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1997Return made up to 31/12/96; no change of members (6 pages)
15 January 1997Return made up to 31/12/96; no change of members (6 pages)
23 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
23 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (8 pages)
16 January 1996Return made up to 31/12/95; full list of members (8 pages)
22 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
22 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
26 October 1988Nc inc already adjusted (1 page)
26 October 1988Nc inc already adjusted (1 page)
19 July 1979Incorporation (16 pages)
19 July 1979Incorporation (16 pages)