Company NameSource Manufacturing Limited
Company StatusDissolved
Company Number03611193
CategoryPrivate Limited Company
Incorporation Date6 August 1998(25 years, 8 months ago)
Dissolution Date17 April 2009 (14 years, 11 months ago)
Previous NameAntari UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameDarren Cragg
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address1a Molly Potts Close
Knutsford
Cheshire
WA16 8QT
Secretary NameMelvyn John Cragg
NationalityBritish
StatusClosed
Appointed06 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCherry Tree Cottage
Foxcovert Lane Lower Peover
Knutsford
Cheshire
WA16 9QT
Director NameRodney France
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(4 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 17 April 2009)
RoleCo Director
Correspondence Address28 Vincent Street
Macclesfield
Cheshire
SK11 6UJ
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed06 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£134,564
Cash£2,187
Current Liabilities£351,421

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
9 June 2008Liquidators statement of receipts and payments (5 pages)
28 October 2007Liquidators statement of receipts and payments (5 pages)
26 April 2007Liquidators statement of receipts and payments (5 pages)
6 November 2006Liquidators statement of receipts and payments (5 pages)
20 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2005Statement of affairs (8 pages)
6 October 2005Registered office changed on 06/10/05 from: units 4/5 brookside industrial estate joules court waterloo road stockport SK1 3BX (1 page)
1 August 2005Return made up to 06/08/05; full list of members (7 pages)
11 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/08/04
(7 pages)
12 August 2004Registered office changed on 12/08/04 from: unit 7 joules court waterloo road stockport cheshire SK1 3BD (2 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
17 November 2003Return made up to 06/08/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
31 August 2003Return made up to 06/08/03; full list of members (7 pages)
17 March 2003New director appointed (2 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
31 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 September 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 September 2001Return made up to 06/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2000Accounts for a small company made up to 31 July 2000 (4 pages)
4 September 2000Return made up to 06/08/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
29 November 1999Registered office changed on 29/11/99 from: unit 4 cathrine street west denton manchester M34 3SY (1 page)
29 November 1999Return made up to 06/08/99; full list of members (6 pages)
29 November 1999Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
29 November 1999Ad 20/02/99--------- £ si 93@1=93 £ ic 100/193 (2 pages)
8 March 1999Ad 16/02/99--------- £ si 25@1=25 £ ic 2/27 (2 pages)
8 March 1999Ad 16/02/99--------- £ si 68@1=68 £ ic 32/100 (2 pages)
8 March 1999Ad 16/02/99--------- £ si 5@1=5 £ ic 27/32 (2 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Registered office changed on 11/08/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
11 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998New director appointed (2 pages)
6 August 1998Incorporation (10 pages)