Company NameR.G. & J. Winterbotham Limited
Company StatusDissolved
Company Number02296266
CategoryPrivate Limited Company
Incorporation Date14 September 1988(35 years, 7 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameStephen Anthony Bann
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Pennine Road
Glossop
Derbyshire
SK13 6UL
Director NameJohn Winterbotham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 May 2001)
RoleCompany Director
Correspondence Address110 Padfield Main Road
Padfield
Hyde
Cheshire
SK13 1ET
Director NameVera Winterbotham
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 May 2001)
RoleSecretary
Correspondence Address12 Coombs Lane
Broadbottom
Hyde
Cheshire
SK14 6DG
Secretary NameVera Winterbotham
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 May 2001)
RoleCompany Director
Correspondence Address110 Padfield Main Road
Padfield
Hyde
Cheshire
SK13 1ET
Director NameTerence Stewart Bann
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bowland Road
Glossop
Derbyshire
SK13 6PE
Director NameJulie Anne Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(12 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 2004)
RoleSecretary
Correspondence Address37 Sandy Lane
Romiley
Stockport
Cheshire
SK6 4NQ
Director NameMr Wilfred Thomas Jones
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(12 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Sandy Lane
Romiley
Stockport
Cheshire
SK6 4NQ
Director NamePeter Knowles
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2002)
RoleCompany Director
Correspondence Address22 Elswick Gardens
Mellor
Blackburn
BB2 7JD
Director NameJohn Teal
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2002)
RoleSales Manager
Correspondence Address16 Ivy Green Drive
Springhead
Oldham
OL4 4PR
Director NameJohn Michael Sykes Whyte
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(12 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 March 2002)
RoleProject Manager
Correspondence Address1 Spring Bank
Hadfield
Glossop
Derbyshire
SK13 1NY
Secretary NameJulie Anne Jones
NationalityBritish
StatusResigned
Appointed30 May 2001(12 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 2004)
RoleSecretary
Correspondence Address37 Sandy Lane
Romiley
Stockport
Cheshire
SK6 4NQ

Location

Registered AddressC/O Kroll
1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£17,369
Cash£19,122
Current Liabilities£209,537

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

14 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2005Secretary resigned;director resigned (1 page)
17 March 2005Director resigned (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
28 July 2004Receiver ceasing to act (1 page)
28 July 2004Receiver's abstract of receipts and payments (3 pages)
18 December 2003Receiver's abstract of receipts and payments (3 pages)
18 March 2003Statement of Affairs in administrative receivership following report to creditors (4 pages)
6 March 2003Administrative Receiver's report (12 pages)
23 December 2002Particulars of mortgage/charge (4 pages)
20 December 2002Registered office changed on 20/12/02 from: mill lane works hyde cheshire SK14 2DS (1 page)
20 December 2002Registered office changed on 20/12/02 from: c/o kroll 1 oxford court bishopsgate manchester M2 3WR (1 page)
20 December 2002Appointment of receiver/manager (1 page)
18 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
7 February 2002Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
25 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2001Ad 25/05/01--------- £ si 800@1=800 £ ic 1000/1800 (2 pages)
25 June 2001Particulars of contract relating to shares (4 pages)
25 June 2001Nc inc already adjusted 25/05/01 (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001New director appointed (2 pages)
12 June 2001Registered office changed on 12/06/01 from: unit 2 etherow industrial estate woolley bridge road, woolley bridge, glossop derbyshire SK13 2NS (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned;director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
12 June 2001Director resigned (1 page)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2001Declaration of assistance for shares acquisition (7 pages)
2 June 2001Particulars of mortgage/charge (7 pages)
2 June 2001Particulars of mortgage/charge (7 pages)
4 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
(7 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 April 1997New director appointed (2 pages)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 April 1995Full accounts made up to 31 March 1994 (8 pages)
9 July 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1991Particulars of mortgage/charge (3 pages)
18 January 1991Particulars of mortgage/charge (3 pages)
14 September 1988Incorporation (16 pages)