Company NameW.H.Hammond & Co.(Manchester)Limited
Company StatusDissolved
Company Number00653944
CategoryPrivate Limited Company
Incorporation Date25 March 1960(64 years, 1 month ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NamePeter Harper
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(32 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 26 October 2004)
RoleCompany Director
Correspondence AddressMidhurst 19 Wayside Drive
Poynton
Stockport
Cheshire
SK12 1HF
Secretary NameAmanda Jane Taylor
NationalityBritish
StatusClosed
Appointed14 January 2002(41 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 26 October 2004)
RoleCompany Director
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Director NameMrs Deborah Ann Harper
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(32 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address42 Birkdale Close
Tytherington Links
Macclesfield
Cheshire
SK10 2UA
Director NameMr Peter Jeremy Harper
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(32 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Birkdale Close
Tytherington Links
Macclesfield
Cheshire
SK10 2UA
Secretary NameMr Peter Jeremy Harper
NationalityBritish
StatusResigned
Appointed23 July 1992(32 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Birkdale Close
Tytherington Links
Macclesfield
Cheshire
SK10 2UA
Director NameTimothy James Harper
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(38 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 January 2002)
RoleCompany Director
Correspondence AddressFlat 3
Offerton Lane
Offerton Stockport
Cheshire
SK2 5AA
Secretary NameTimothy James Harper
NationalityBritish
StatusResigned
Appointed29 May 1998(38 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 January 2002)
RoleCompany Director
Correspondence AddressFlat 3
Offerton Lane
Offerton Stockport
Cheshire
SK2 5AA

Location

Registered AddressHart Shaw
31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£122,663
Cash£1,035
Current Liabilities£94,279

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
31 October 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
31 January 2002New secretary appointed (2 pages)
30 January 2002Secretary resigned;director resigned (1 page)
29 July 2001Return made up to 23/07/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 August 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 August 1999Return made up to 23/07/99; full list of members (6 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 August 1998Return made up to 23/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 1998Secretary resigned;director resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998New secretary appointed;new director appointed (3 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 October 1997Registered office changed on 01/10/97 from: taylors chartered accountant jordangate house jordangate macclesfield SK10 1EQ (1 page)
18 September 1997Return made up to 23/07/97; full list of members (6 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 July 1996Return made up to 23/07/96; no change of members (4 pages)
20 July 1995Return made up to 23/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)