Company NameManchester Blast-Clean Co.Limited
Company StatusDissolved
Company Number01051173
CategoryPrivate Limited Company
Incorporation Date24 April 1972(52 years ago)
Dissolution Date28 January 2014 (10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameMr James Wood Reid
NationalityBritish
StatusClosed
Appointed15 December 1998(26 years, 8 months after company formation)
Appointment Duration15 years, 1 month (closed 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPen Y Maes Farm Glan Yr Afon
Llanasa
Holywell
Clwyd
CH8 9BQ
Wales
Director NameMr Paul Michael Herbert
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(40 years, 10 months after company formation)
Appointment Duration11 months (closed 28 January 2014)
RoleEngineering Consultant
Country of ResidenceSaudi Arabia
Correspondence AddressReid Trading Estate Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Director NameMr Keith Alston
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(19 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 24 July 2008)
RoleEngineer/Director
Correspondence Address1 Lime Avenue
Swinton
Manchester
Lancashire
M27 0GF
Director NameMr Thomas Irwin
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(19 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 December 1998)
RoleEngineer/Director
Correspondence Address36 Brayshaw Close
Heywood
Lancashire
OL10 3EE
Director NameMr Richard Joseph John Kapler
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(19 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 December 1998)
RoleWorks Director
Correspondence Address102 Bent Lanes
Davyhulme
Urmston
Manchester
M41 8NY
Director NameMr Michael Stanley Tough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(19 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 December 1998)
RoleSales Director
Correspondence Address17 Ewart Road
Donnington
Telford
Shropshire
TF2 7LP
Secretary NameMr Thomas Irwin
NationalityBritish
StatusResigned
Appointed22 September 1991(19 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address36 Brayshaw Close
Heywood
Lancashire
OL10 3EE
Director NameMr Easwaramoorthy Velayathaperumal Easwaramoorthy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed24 July 2008(36 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat#504, 5th Floor,Al Sharhan Ble
Al-Khan
Sharjah
UAE
Director NameMr James Wood Reid
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(38 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 March 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Ruabon Road
Wrexham
Clwyd
LL13 7PB
Wales
Director NameMrs Linda Christine Reid
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(38 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 2013)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressReid Trading Estate Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales

Location

Registered AddressReid Trading Estate Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

96 at £1Paul Herbert
48.00%
Ordinary
74 at £1Rimery Group LTD
37.00%
Ordinary
30 at £1J Reid Trading LTD
15.00%
Ordinary

Financials

Year2014
Net Worth£1,014,295
Cash£1,215,537
Current Liabilities£201,242

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
4 October 2013Application to strike the company off the register (3 pages)
4 October 2013Application to strike the company off the register (3 pages)
17 July 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 July 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 May 2013Appointment of Mr Paul Michael Herbert as a director on 4 March 2013 (2 pages)
2 May 2013Termination of appointment of Linda Reid as a director (1 page)
2 May 2013Termination of appointment of Linda Christine Reid as a director on 4 March 2013 (1 page)
2 May 2013Appointment of Mr Paul Michael Herbert as a director (2 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 October 2012Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 200
(4 pages)
11 October 2012Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 200
(4 pages)
4 April 2012Registered office address changed from 18 Ruabon Road Wrexham Clwyd LL13 7PB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 18 Ruabon Road Wrexham Clwyd LL13 7PB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 18 Ruabon Road Wrexham Clwyd LL13 7PB on 4 April 2012 (1 page)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
29 March 2011Termination of appointment of James Reid as a director (1 page)
29 March 2011Appointment of Mrs Linda Christine Reid as a director (2 pages)
29 March 2011Appointment of Mrs Linda Christine Reid as a director (2 pages)
29 March 2011Termination of appointment of James Reid as a director (1 page)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 November 2010Termination of appointment of Easwaramoorthy Easwaramoorthy as a director (1 page)
18 November 2010Termination of appointment of Easwaramoorthy Easwaramoorthy as a director (1 page)
18 November 2010Appointment of Mr James Wood Reid as a director (2 pages)
18 November 2010Appointment of Mr James Wood Reid as a director (2 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 September 2010Director's details changed for Easwaramoorthy Velayathaperumal Easwaramoorthy on 22 September 2010 (2 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Easwaramoorthy Velayathaperumal Easwaramoorthy on 22 September 2010 (2 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
21 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 September 2008Return made up to 22/09/08; full list of members (5 pages)
23 September 2008Return made up to 22/09/08; full list of members (5 pages)
5 August 2008Director appointed easwaramoorthy velayathaperumal easwaramoorthy (2 pages)
5 August 2008Director appointed easwaramoorthy velayathaperumal easwaramoorthy (2 pages)
29 July 2008Appointment terminated director keith alston (1 page)
29 July 2008Appointment Terminated Director keith alston (1 page)
29 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 September 2007Return made up to 22/09/07; full list of members (3 pages)
26 September 2007Return made up to 22/09/07; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 September 2006Return made up to 22/09/06; full list of members (3 pages)
27 September 2006Location of debenture register (1 page)
27 September 2006Registered office changed on 27/09/06 from: factory road sandycroft deeside flintshire CH5 2QJ (1 page)
27 September 2006Registered office changed on 27/09/06 from: factory road sandycroft deeside flintshire CH5 2QJ (1 page)
27 September 2006Location of debenture register (1 page)
27 September 2006Location of register of members (1 page)
27 September 2006Return made up to 22/09/06; full list of members (3 pages)
27 September 2006Location of register of members (1 page)
6 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 October 2005Return made up to 22/09/05; full list of members (3 pages)
17 October 2005Return made up to 22/09/05; full list of members (3 pages)
28 September 2004Return made up to 22/09/04; full list of members (4 pages)
28 September 2004Return made up to 22/09/04; full list of members (4 pages)
28 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 October 2003Return made up to 22/09/03; full list of members (7 pages)
6 October 2003Return made up to 22/09/03; full list of members (7 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2002Return made up to 22/09/02; full list of members (7 pages)
2 October 2002Return made up to 22/09/02; full list of members (7 pages)
5 July 2002Registered office changed on 05/07/02 from: gilchrist road northbank industrial estate irlam manchester M44 5BP (1 page)
5 July 2002Registered office changed on 05/07/02 from: gilchrist road northbank industrial estate irlam manchester M44 5BP (1 page)
26 September 2001Return made up to 22/09/01; full list of members (7 pages)
26 September 2001Return made up to 22/09/01; full list of members (7 pages)
11 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 October 2000Return made up to 22/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2000Return made up to 22/09/00; full list of members (7 pages)
8 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
8 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
5 November 1999Return made up to 22/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 1999Return made up to 22/09/99; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
14 January 1999Secretary resigned;director resigned (1 page)
14 January 1999New secretary appointed (1 page)
14 January 1999New secretary appointed (1 page)
14 January 1999Secretary resigned;director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
17 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
17 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
15 September 1998Return made up to 22/09/98; full list of members (6 pages)
15 September 1998Return made up to 22/09/98; full list of members (6 pages)
1 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
1 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
22 September 1997Return made up to 22/09/97; full list of members (6 pages)
22 September 1997Return made up to 22/09/97; full list of members (6 pages)
4 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
4 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
1 October 1996Return made up to 22/09/96; full list of members (6 pages)
1 October 1996Return made up to 22/09/96; full list of members (6 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (7 pages)
28 August 1996Particulars of mortgage/charge (7 pages)
1 June 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
1 June 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
30 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
30 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
24 October 1995Return made up to 22/09/95; no change of members (4 pages)
24 October 1995Return made up to 22/09/95; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)