Company NameWilliam Mather & Co Limited
DirectorsDavid Mather and Lynn Marie Mather
Company StatusDissolved
Company Number02005618
CategoryPrivate Limited Company
Incorporation Date2 April 1986(38 years, 1 month ago)
Previous NameWilliam Mather & Co. (Metalwork) Limited

Business Activity

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

Directors

Director NameDavid Mather
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleSheet Metalworker
Correspondence Address85 Barbondale Close
Great Sankey
Warrington
WA5 3GY
Director NameLynn Marie Mather
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1999(13 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleAccounts
Correspondence Address85 Barbondale Close
Great Sankey
Warrington
Cheshire
WA5 3GY
Secretary NameLynn Marie Mather
NationalityBritish
StatusCurrent
Appointed13 December 2000(14 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address85 Barbondale Close
Great Sankey
Warrington
Cheshire
WA5 3GY
Director NameAlan Ralph Charnley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 April 1992)
RoleSheet Metalworker
Correspondence Address33 Bridgewater Avenue
Latchford
Warrington
Cheshire
WA4 1SQ
Director NameWilliam Mather
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 1998)
RoleCompany Director
Correspondence Address10 Norton Avenue
Penketh
Warrington
Cheshire
WA5 2RB
Secretary NameAlan Ralph Charnley
NationalityBritish
StatusResigned
Appointed19 December 1991(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 April 1992)
RoleCompany Director
Correspondence Address33 Bridgewater Avenue
Latchford
Warrington
Cheshire
WA4 1SQ
Secretary NameWilliam Mather
NationalityBritish
StatusResigned
Appointed19 December 1993(7 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 13 December 2000)
RoleSecretary
Correspondence Address10 Norton Avenue
Penketh
Warrington
Cheshire
WA5 2RB
Director NameBarry Desmond Quinn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 June 2002)
RoleSheet Metal Worker
Correspondence Address124 Cowan Way
Widnes
Cheshire
WA8 9BP

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 June 2006Dissolved (1 page)
2 March 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
2 March 2006Liquidators statement of receipts and payments (6 pages)
16 December 2005Liquidators statement of receipts and payments (5 pages)
4 November 2005Appointment of a voluntary liquidator (1 page)
4 November 2005C/O replacement of liquidator (16 pages)
4 November 2005Notice of ceasing to act as a voluntary liquidator (1 page)
19 October 2005Sec of state's release of liq (1 page)
13 June 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Registered office changed on 10/01/05 from: unit 12-14 macon court macon way crewe cheshire CW1 6EA (1 page)
8 December 2004Liquidators statement of receipts and payments (5 pages)
7 June 2004Registered office changed on 07/06/04 from: orchard street off church street warrington cheshire WA1 2TE (1 page)
31 December 2003Statement of affairs (4 pages)
31 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2003Appointment of a voluntary liquidator (1 page)
20 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 January 2003Return made up to 19/12/02; full list of members (7 pages)
18 June 2002Director resigned (1 page)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
15 January 2002Return made up to 19/12/01; full list of members (7 pages)
6 February 2001Return made up to 19/12/00; full list of members (7 pages)
30 January 2001Ad 13/12/00--------- £ si 960@1=960 £ ic 40/1000 (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
31 May 2000Particulars of mortgage/charge (3 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
29 January 2000New director appointed (2 pages)
12 January 2000Return made up to 19/12/99; full list of members (6 pages)
25 February 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
8 July 1998New director appointed (2 pages)
5 June 1998Company name changed william mather & co. (Metalwork) LIMITED\certificate issued on 08/06/98 (2 pages)
31 December 1997Return made up to 19/12/97; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
19 January 1997Return made up to 19/12/96; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
27 December 1995Return made up to 19/12/95; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)