Company NameManchester Sample Book Company Limited
Company StatusDissolved
Company Number01509408
CategoryPrivate Limited Company
Incorporation Date28 July 1980(43 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameLeslie Gagon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address17 Badminton Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 0UQ
Director NameWalter Senchenko
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address49 Surrey Avenue High Crompton
Shaw
Oldham
Lancashire
OL2 7DN
Director NamePhillip Spurrell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address33 Glandon Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7EZ
Secretary NamePhilip Spurrell
NationalityBritish
StatusCurrent
Appointed02 October 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address33 Glandan Drive Cheadle Hulme
Manchester
Cheshire
Director NameRonald Hilton Hill
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(11 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address4 Mirfield Drive
Middleton
Manchester
Lancashire
M24 5UA

Location

Registered AddressColchester House
38-40 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

7 July 2000Dissolved (1 page)
7 April 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
1 February 2000Liquidators statement of receipts and payments (6 pages)
5 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 1999Appointment of a voluntary liquidator (2 pages)
5 February 1999Statement of affairs (6 pages)
20 January 1999Registered office changed on 20/01/99 from: 1 worsley court high street worsley manchester M28 6LJ (1 page)
8 October 1998Return made up to 02/10/98; no change of members (4 pages)
24 October 1997Director resigned (1 page)
24 October 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1997Accounts for a small company made up to 31 July 1997 (7 pages)
31 July 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
31 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
31 July 1997£ ic 35000/22500 08/07/97 £ sr 12500@1=12500 (1 page)
15 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
18 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
9 October 1996Return made up to 02/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
3 November 1995Return made up to 02/10/95; no change of members (4 pages)