Company NameSykes Manufacturing (Manchester) Limited
Company StatusDissolved
Company Number04947452
CategoryPrivate Limited Company
Incorporation Date29 October 2003(20 years, 6 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NamesJ Sykes & Sons (North West) Limited and Sykes Manufacturing Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan David Dale
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2016(12 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameNicholas Ardron
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleFish Merchant
Correspondence Address1 Arley Grove
Woodland Avenue
Lymm
Cheshire
WA13 0BT
Director NameSteven Tilson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Smithfield Market
Whitworth Street East
Manchester
M11 2WP
Director NameMr Martin Sykes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Smithfield Market
Whitworth Street East
Manchester
M11 2WP
Secretary NameMrs Patricia Rosemary Sykes
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNew Smithfield Market
Whitworth Street East
Manchester
M11 2WP
Director NameMr Matthew James Sykes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(2 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 13 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Smithfield Market
Whitworth Street East
Manchester
M11 2WP
Director NameMr David Sykes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 January 2016)
RoleDirector Of Sykes Seafoods Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressNew Smithfield Market
Whitworth Street East
Manchester
M11 2WP
Director NameMr Gordon John Blackshaw
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(12 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMr Andrew David Pickup
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Smithfield Market
Whitworth Street East
Manchester
M11 2WP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitejsykes&amp

Location

Registered Address100 King Street
Knutsford
Cheshire
WA16 6HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1 at £1Sykes Seafoods LTD
100.00%
Ordinary

Accounts

Latest Accounts28 March 2020 (4 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

3 March 2016Delivered on: 7 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
19 February 2016Delivered on: 23 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
19 February 2016Delivered on: 23 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 September 2012Delivered on: 6 October 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 February 2016Delivered on: 24 February 2016
Satisfied on: 7 March 2016
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Fully Satisfied
19 May 2006Delivered on: 2 June 2006
Satisfied on: 13 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 April 2006Delivered on: 4 April 2006
Satisfied on: 15 October 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
13 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
13 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
5 January 2022Application to strike the company off the register (3 pages)
31 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
29 May 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
29 May 2021Audit exemption subsidiary accounts made up to 28 March 2020 (12 pages)
29 May 2021Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (34 pages)
6 May 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
8 December 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
17 August 2020Termination of appointment of Gordon John Blackshaw as a director on 14 August 2020 (1 page)
19 May 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
28 April 2020Registered office address changed from New Smithfield Market Whitworth Street East Manchester M11 2WP to 100 King Street Knutsford Cheshire WA16 6HQ on 28 April 2020 (1 page)
19 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
18 November 2019Change of details for Sykes Seafoods Ltd as a person with significant control on 1 November 2019 (2 pages)
17 May 2019Full accounts made up to 29 December 2018 (17 pages)
28 February 2019Termination of appointment of Andrew David Pickup as a director on 28 February 2019 (1 page)
6 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
14 September 2018Full accounts made up to 31 December 2017 (19 pages)
11 September 2018Termination of appointment of Martin Sykes as a director on 31 July 2018 (1 page)
14 June 2018Termination of appointment of Matthew James Sykes as a director on 13 June 2018 (1 page)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
15 March 2017Full accounts made up to 31 December 2016 (17 pages)
15 March 2017Full accounts made up to 31 December 2016 (17 pages)
9 January 2017Appointment of Mr Andrew David Pickup as a director on 9 January 2017 (2 pages)
9 January 2017Appointment of Mr Andrew David Pickup as a director on 9 January 2017 (2 pages)
15 December 2016Auditor's resignation (1 page)
15 December 2016Auditor's resignation (1 page)
4 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 August 2016Termination of appointment of Andrew David Pickup as a director on 4 January 2016 (1 page)
26 August 2016Termination of appointment of Andrew David Pickup as a director on 4 January 2016 (1 page)
28 July 2016Appointment of Mr Andrew David Pickup as a director on 4 January 2016 (2 pages)
28 July 2016Appointment of Mr Andrew David Pickup as a director on 4 January 2016 (2 pages)
12 April 2016Company name changed sykes manufacturing LTD\certificate issued on 12/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
12 April 2016Company name changed sykes manufacturing LTD\certificate issued on 12/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
9 April 2016Satisfaction of charge 3 in full (3 pages)
9 April 2016Satisfaction of charge 3 in full (3 pages)
7 March 2016Satisfaction of charge 049474520006 in full (1 page)
7 March 2016Registration of charge 049474520007, created on 3 March 2016 (13 pages)
7 March 2016Satisfaction of charge 049474520006 in full (1 page)
7 March 2016Registration of charge 049474520007, created on 3 March 2016 (13 pages)
24 February 2016Registration of charge 049474520006, created on 24 February 2016 (13 pages)
24 February 2016Registration of charge 049474520006, created on 24 February 2016 (13 pages)
23 February 2016Registration of charge 049474520005, created on 19 February 2016 (13 pages)
23 February 2016Registration of charge 049474520005, created on 19 February 2016 (13 pages)
23 February 2016Registration of charge 049474520004, created on 19 February 2016 (23 pages)
23 February 2016Registration of charge 049474520004, created on 19 February 2016 (23 pages)
8 January 2016Appointment of Mr Alan David Dale as a director on 7 January 2016 (2 pages)
8 January 2016Appointment of Mr Gordon John Blackshaw as a director on 7 January 2016 (2 pages)
8 January 2016Appointment of Mr Gordon John Blackshaw as a director on 7 January 2016 (2 pages)
8 January 2016Termination of appointment of David Sykes as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Patricia Rosemary Sykes as a secretary on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Patricia Rosemary Sykes as a secretary on 7 January 2016 (1 page)
8 January 2016Termination of appointment of David Sykes as a director on 7 January 2016 (1 page)
8 January 2016Appointment of Mr Alan David Dale as a director on 7 January 2016 (2 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
15 October 2015Satisfaction of charge 1 in full (4 pages)
15 October 2015Satisfaction of charge 1 in full (4 pages)
15 June 2015Company name changed j sykes & sons (north west) LIMITED\certificate issued on 15/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-12
(3 pages)
15 June 2015Company name changed j sykes & sons (north west) LIMITED\certificate issued on 15/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-12
(3 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 May 2015Termination of appointment of Steven Tilson as a director on 30 October 2014 (1 page)
20 May 2015Termination of appointment of Steven Tilson as a director on 30 October 2014 (1 page)
15 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(5 pages)
15 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(5 pages)
17 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(5 pages)
21 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(5 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
27 September 2012Appointment of Mr David Sykes as a director (2 pages)
27 September 2012Appointment of Mr David Sykes as a director (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 June 2010Director's details changed for Steven Tilson on 31 January 2010 (2 pages)
25 June 2010Director's details changed for Steven Tilson on 31 January 2010 (2 pages)
25 June 2010Director's details changed for Mr Matthew James Sykes on 31 January 2010 (2 pages)
25 June 2010Director's details changed for Mr Matthew James Sykes on 31 January 2010 (2 pages)
26 May 2010Director's details changed for Mr Martin Sykes on 29 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Martin Sykes on 29 April 2010 (2 pages)
29 April 2010Secretary's details changed for Mrs Patricia Rosemary Sykes on 29 April 2010 (1 page)
29 April 2010Secretary's details changed for Mrs Patricia Rosemary Sykes on 29 April 2010 (1 page)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
18 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Steven Tilson on 23 November 2009 (2 pages)
25 November 2009Director's details changed for Martin Sykes on 23 November 2009 (2 pages)
25 November 2009Director's details changed for Martin Sykes on 23 November 2009 (2 pages)
25 November 2009Director's details changed for Steven Tilson on 23 November 2009 (2 pages)
16 November 2009Director's details changed for Matthew James Sykes on 23 October 2009 (2 pages)
16 November 2009Director's details changed for Matthew James Sykes on 23 October 2009 (2 pages)
14 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 March 2009Appointment terminated director nicholas ardron (1 page)
24 March 2009Appointment terminated director nicholas ardron (1 page)
28 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
28 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
18 November 2008Return made up to 29/10/08; full list of members (4 pages)
18 November 2008Return made up to 29/10/08; full list of members (4 pages)
19 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
19 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
20 November 2007Return made up to 29/10/07; full list of members (2 pages)
20 November 2007Return made up to 29/10/07; full list of members (2 pages)
15 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
15 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 December 2006Return made up to 29/10/06; full list of members (3 pages)
20 December 2006Return made up to 29/10/06; full list of members (3 pages)
9 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
9 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
4 April 2006Particulars of mortgage/charge (5 pages)
4 April 2006Particulars of mortgage/charge (5 pages)
24 November 2005Return made up to 29/10/05; full list of members (7 pages)
24 November 2005Return made up to 29/10/05; full list of members (7 pages)
24 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
24 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 November 2004Return made up to 29/10/04; full list of members (7 pages)
23 November 2004Return made up to 29/10/04; full list of members (7 pages)
26 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
26 November 2003New director appointed (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (1 page)
26 November 2003New secretary appointed (1 page)
26 November 2003Secretary resigned (1 page)
26 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
26 November 2003New secretary appointed (1 page)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (1 page)
26 November 2003Registered office changed on 26/11/03 from: 16 churchill way cardiff CF10 2DX (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (1 page)
26 November 2003Secretary resigned (1 page)
26 November 2003Registered office changed on 26/11/03 from: 16 churchill way cardiff CF10 2DX (1 page)
29 October 2003Incorporation (12 pages)
29 October 2003Incorporation (12 pages)