Company NameJohn Mottershead & Company Limited
DirectorsJulian Christopher Hyde and John Anthony Ratcliffe
Company StatusDissolved
Company Number00505595
CategoryPrivate Limited Company
Incorporation Date17 March 1952(72 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr Julian Christopher Hyde
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(39 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address84 Cromley Road
High Lane
Stockport
Cheshire
SK6 8BU
Director NameJohn Anthony Ratcliffe
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(39 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleBusiness Consultant
Correspondence AddressSkeeby Lodge
Scurragh Lane
Skeeby Richmond
North Yorkshire
DL10 5EF
Secretary NameMr Julian Christopher Hyde
NationalityBritish
StatusCurrent
Appointed06 December 1991(39 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Cromley Road
High Lane
Stockport
Cheshire
SK6 8BU
Director NameDorothy May Ratcliffe
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(39 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 November 1999)
RoleManageress
Correspondence Address72 Brocklehurst Avenue
Macclesfield
Cheshire
SK10 2RF

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth£14,007
Cash£236
Current Liabilities£43,828

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2007Dissolved (1 page)
6 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2007Liquidators statement of receipts and payments (6 pages)
28 March 2007Liquidators statement of receipts and payments (6 pages)
20 September 2006Liquidators statement of receipts and payments (5 pages)
23 March 2006Liquidators statement of receipts and payments (5 pages)
7 March 2005Appointment of a voluntary liquidator (1 page)
7 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2005Statement of affairs (8 pages)
23 February 2005Registered office changed on 23/02/05 from: green street mill green st macclesfield SK10 1JQ (1 page)
17 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 November 2003Return made up to 06/12/03; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 November 2002Return made up to 06/12/02; full list of members (7 pages)
10 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 December 2001Return made up to 06/12/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 January 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 February 2000Return made up to 06/12/99; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 December 1998Return made up to 06/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1998Return made up to 06/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1997Return made up to 06/12/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 January 1996Return made up to 06/12/95; no change of members (4 pages)