Company NameFirth Vickers Centrispinning Limited
Company StatusLiquidation
Company Number00198046
CategoryPrivate Limited Company
Incorporation Date19 May 1924(99 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Eric James Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2001(77 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRowan House
32 Nursery Lane, Hopwas
Tamworth
Staffordshire
B78 3AS
Director NameHoward Watson Jackson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2002(77 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm
Little Kineton
Warwickshire
CV35 0EB
Secretary NameHoward Watson Jackson
NationalityBritish
StatusCurrent
Appointed04 February 2002(77 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm
Little Kineton
Warwickshire
CV35 0EB
Director NameMichael John Schurch
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(80 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldersey Road
Guildford
Surrey
GU1 2ER
Director NameClifford Higgs
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(67 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 May 1995)
RoleCompany Director
Correspondence Address2 Sudbury Close
Wolverhampton
West Midlands
WV11 3AR
Director NameAlan John Sheehan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(67 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 1993)
RoleCompany Director
Correspondence Address2 Dore Road
Dore
Sheffield
Yorkshire
S17 3NB
Director NameMark Ian Anderson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(67 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 1993)
RoleCompany Director
Correspondence Address28 Fairfield
Tasley Park
Bridgnorth
Shorpshire
WV16 4RY
Director NameDr Norman Edwin Price
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(67 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow End
3 Halfshire Lane Blakedown
Kidderminster
Worcestershire
DY10 3LB
Secretary NameColin James Marks
NationalityBritish
StatusResigned
Appointed23 August 1991(67 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 1993)
RoleCompany Director
Correspondence Address61 Dereham Walk
Bradley
Bilston
West Midlands
WV14 8PR
Director NameGraham Hipkins
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(68 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 1996)
RoleCompany Director
Correspondence AddressWaresley Manor Cottage Manor Lane
Waresley
Kidderminster
Worcestershire
DY11 7XN
Director NameRonald Cotterill
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(68 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 1995)
RoleAccountant
Correspondence Address28 Longmore Road
Shirley
Solihull
West Midlands
B90 3DY
Director NameMr Roderick Brett Welch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(68 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Newent Road
Northfield
West Midlands
B31 2ED
Secretary NameRonald Cotterill
NationalityBritish
StatusResigned
Appointed24 February 1993(68 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 1995)
RoleCompany Director
Correspondence Address28 Longmore Road
Shirley
Solihull
West Midlands
B90 3DY
Director NameColin James Marks
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(71 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 1997)
RoleDirector & General Mmanager
Correspondence Address61 Dereham Walk
Bradley
Bilston
West Midlands
WV14 8PR
Director NameColin James Marks
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(71 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 1997)
RoleDirector & General Mmanager
Correspondence Address61 Dereham Walk
Bradley
Bilston
West Midlands
WV14 8PR
Director NameMichael Jerome Rolinson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(71 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 1997)
RoleWorks Director
Correspondence Address100 High Haden Road
Cradley Heath
West Midlands
B64 7PN
Director NameMr Stephen Fox
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(71 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 1997)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Mount
47 Castle Bank
Stafford
Staffs
ST16 1DP
Director NameMr David Michael Bissell
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(71 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 1997)
RoleDirector & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Canford Crescent
Codsall
Wolverhampton
West Midlands
WV8 2AF
Secretary NameMr David Michael Bissell
NationalityBritish
StatusResigned
Appointed17 May 1995(71 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 1997)
RoleDirector & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Canford Crescent
Codsall
Wolverhampton
West Midlands
WV8 2AF
Director NameMichael John Eyre Jevers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(72 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 1998)
RoleCompany Director
Correspondence Address55 Ellesboro Road
Harborne
Birmingham
B17 9PU
Director NameDavid John Spicer Aston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(73 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 August 2001)
RoleCompany Director
Correspondence AddressThe Penthouse 20 Longdon Croft
Copt Heath
Knowle
Warwickshire
B93 9LJ
Director NameMr Robin Richmond
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(73 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Secretary NamePhilippa Lucy Bishop
NationalityBritish
StatusResigned
Appointed20 August 1997(73 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 1998)
RoleCompany Director
Correspondence Address92 Brook Street
Stourbridge
West Midlands
DY8 3UX
Secretary NameMichael John Tilley
NationalityBritish
StatusResigned
Appointed05 October 1998(74 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 2002)
RoleCompany Director
Correspondence AddressSilver Birches 189 Main Street
Thornton
Leicestershire
LE67 1AH
Director NameMichael John Tilley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(74 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 February 2002)
RoleCompany Director
Correspondence AddressSilver Birches 189 Main Street
Thornton
Leicestershire
LE67 1AH
Director NameGeorge Bull
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(77 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 April 2002)
RoleChief Financial Officer
Correspondence Address3 Murdoch Close
Ferndale Manor
Farnsfield
Nottinghamshire
NG22 8FE
Director NameMr Michael Arthur Kayser
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(78 years after company formation)
Appointment Duration4 months, 1 week (resigned 08 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Director NameMr Stephen Mark Aston
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(78 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 December 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Gables
Rowley Avenue
Stafford
ST17 9AA

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 November 2020Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages)
2 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2009Insolvency:secretary of state's certificate of release of liquidator (1 page)
2 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
2 January 2009Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
29 December 2008Appointment of a voluntary liquidator (1 page)
29 December 2008Court order insolvency:replacement of liquidator :- g clark replacing rec cook (8 pages)
29 December 2008Notice of ceasing to act as a voluntary liquidator (1 page)
18 June 2008Appointment of a voluntary liquidator (1 page)
17 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 May 2008Registered office changed on 08/05/2008 from 28-30 derby road melbourne derbyshire DE73 8FF (1 page)
1 May 2008Declaration of solvency (3 pages)
6 September 2007Return made up to 23/08/07; full list of members (6 pages)
16 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 September 2006Return made up to 23/08/06; full list of members (6 pages)
29 November 2005Registered office changed on 29/11/05 from: doncasters PLC church mews 28-30 church road melbourne derbyshire DE73 1FE (1 page)
9 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 September 2005Return made up to 23/08/05; full list of members (6 pages)
27 January 2005New director appointed (3 pages)
5 January 2005Director resigned (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 September 2004Return made up to 23/08/04; full list of members (6 pages)
6 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 September 2003Return made up to 23/08/03; full list of members (6 pages)
28 November 2002New director appointed (3 pages)
16 October 2002Director resigned (1 page)
15 October 2002Secretary's particulars changed;director's particulars changed (1 page)
24 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 June 2002New director appointed (4 pages)
16 May 2002Director resigned (1 page)
26 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (3 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Director resigned (1 page)
21 September 2001Return made up to 23/08/01; full list of members (6 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (3 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 September 2000Return made up to 23/08/00; full list of members (5 pages)
11 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 September 1999Return made up to 23/08/99; full list of members (5 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (2 pages)
17 November 1998Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page)
12 November 1998Company name changed F.V.C. LIMITED\certificate issued on 13/11/98 (2 pages)
14 October 1998Company name changed cranford 1060 LIMITED\certificate issued on 15/10/98 (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (2 pages)
7 October 1998Accounts for a dormant company made up to 25 January 1998 (2 pages)
21 September 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
15 September 1998Return made up to 23/08/98; no change of members (9 pages)
27 April 1998Registered office changed on 27/04/98 from: quayside house sandwell green rounds green road oldbury B69 2DG (1 page)
19 February 1998Director resigned (1 page)
13 February 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
13 October 1997New secretary appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Return made up to 23/08/97; no change of members (10 pages)
13 October 1997New director appointed (3 pages)
13 October 1997Secretary resigned (1 page)
30 December 1996Company name changed lloyd abc couplers LIMITED\certificate issued on 30/12/96 (2 pages)
21 November 1996New director appointed (3 pages)
21 November 1996Director resigned (1 page)
24 September 1996Return made up to 23/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
12 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Secretary resigned;director resigned (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New secretary appointed;new director appointed (2 pages)