Company NameMather Machinery Co. Limited
Company StatusDissolved
Company Number01654893
CategoryPrivate Limited Company
Incorporation Date29 July 1982(41 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMr Stuart Cronshaw
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1990(8 years, 3 months after company formation)
Appointment Duration33 years, 5 months
RoleMechanical Engineer
Correspondence Address5 Trefoil Way
Littleborough
Lancashire
OL15 8RR
Director NameMr Arthur Michael Hinsley
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1990(8 years, 3 months after company formation)
Appointment Duration33 years, 5 months
RoleCommercial Manager
Correspondence Address18 Glendene Avenue
Bramhall
Stockport
Cheshire
SK7 1BH
Director NameMr Jack Morton
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1990(8 years, 3 months after company formation)
Appointment Duration33 years, 5 months
RoleMechanical Engineer
Correspondence Address13 Wesley Drive
Ashton Under Lyne
Lancashire
OL6 8BG
Director NameMr Douglas Leonard Uttley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1990(8 years, 3 months after company formation)
Appointment Duration33 years, 5 months
RoleChartered Engineer
Correspondence Address20 Camberley Drive
Bamford
Rochdale
Lancashire
OL11 4AZ
Secretary NameMr Arthur Michael Hinsley
NationalityBritish
StatusCurrent
Appointed20 November 1990(8 years, 3 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address18 Glendene Avenue
Bramhall
Stockport
Cheshire
SK7 1BH
Director NamePeter Williams
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1990(8 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 1991)
RoleMechanical Engineer
Correspondence Address12 Burnell Court
Manchester Road
Heywood
Lancashire
OL10 2NW

Location

Registered AddressBuchler Phillips Traynor
151 Elliot House Deansgate
Manchester
Greater Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1990 (33 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 October 1998Dissolved (1 page)
21 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 1998Liquidators statement of receipts and payments (7 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
25 June 1997Liquidators statement of receipts and payments (5 pages)
13 June 1997Registered office changed on 13/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
27 December 1996Liquidators statement of receipts and payments (5 pages)
4 November 1996Receiver ceasing to act (1 page)
4 November 1996Receiver's abstract of receipts and payments (2 pages)
21 December 1995Receiver's abstract of receipts and payments (2 pages)
19 December 1995Appointment of a voluntary liquidator (2 pages)
19 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 December 1995Registered office changed on 07/12/95 from: arthur andersen & co bank house 9 charlotte st manchester M1 4EU (1 page)