Company NameWolverhampton Iron Founders (1941) Limited
Company StatusDissolved
Company Number00371339
CategoryPrivate Limited Company
Incorporation Date17 December 1941(82 years, 4 months ago)
Dissolution Date17 February 2004 (20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Stephen Andrew Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(49 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 17 February 2004)
RoleTechnical Director
Correspondence AddressThe Old Coach House
18c Keepers Lane The Wergs
Wolverhampton
WV6 8AU
Director NameMrs Elsie Law
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(49 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 17 February 2004)
RoleSecretary
Correspondence Address13 Withers Road
Codsall
Wolverhampton
West Midlands
WV8 1JF
Secretary NameMr Stephen Andrew Jones
NationalityBritish
StatusClosed
Appointed27 June 1991(49 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 17 February 2004)
RoleCompany Director
Correspondence AddressThe Old Coach House
18c Keepers Lane The Wergs
Wolverhampton
WV6 8AU
Director NameBrian William Grace
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1995(53 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 17 February 2004)
RoleSales Director
Correspondence Address127 Salisbury Road
Market Drayton
Salop
TF9 1BY
Director NameJohn William Powell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(53 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 17 February 2004)
RoleWorks Director
Correspondence Address17 Brandywell Road
Broseley
Telford
Salop
TF12 5ST
Director NameMr Matthew Collie
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(49 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 February 1996)
RoleManaging Director Joint
Correspondence Address152 Mere Green Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5DH
Director NameMrs Doreen Iris Langford
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(49 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 1997)
RoleSecretary
Correspondence Address33 Long Meadow Road
Sedgley
Dudley
West Midlands
Director NameMr Graham George Pagett
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(49 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 1992)
RoleManaging Director
Correspondence Address39 Castlecroft Lane
Wightwick
Wolverhampton
West Midlands
WV3 8JX

Location

Registered AddressGriffin Court
201 Chapel Street
Salford Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,815,514
Net Worth£181,575
Cash£4,577
Current Liabilities£1,748,108

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2003First Gazette notice for compulsory strike-off (1 page)
8 April 2003Strike-off action suspended (1 page)
7 January 2003First Gazette notice for compulsory strike-off (1 page)
5 June 2001Receiver's abstract of receipts and payments (3 pages)
5 June 2001Receiver's abstract of receipts and payments (3 pages)
5 June 2001Receiver's abstract of receipts and payments (3 pages)
5 June 2001Receiver's abstract of receipts and payments (3 pages)
25 May 2001Receiver ceasing to act (1 page)
25 May 2001Receiver ceasing to act (1 page)
2 March 2001Order of court - dissolution void (4 pages)
18 November 1999Dissolved (1 page)
18 August 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
30 April 1999Receiver's abstract of receipts and payments (3 pages)
23 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 1998Appointment of a voluntary liquidator (1 page)
23 July 1998Notice of Constitution of Liquidation Committee (2 pages)
23 July 1998Statement of affairs (7 pages)
30 June 1998Registered office changed on 30/06/98 from: bdo stoy hayward beneficial bldg 28 paradise circus birmingham B1 2BJ (1 page)
25 June 1998Statement of Affairs in administrative receivership following report to creditors (4 pages)
25 June 1998Administrative Receiver's report (11 pages)
21 April 1998Registered office changed on 21/04/98 from: crown street wolverhampton w midlands WV1 1QA (1 page)
2 April 1998Appointment of receiver/manager (1 page)
26 March 1998Appointment of receiver/manager (1 page)
6 March 1998Particulars of mortgage/charge (3 pages)
20 August 1997Return made up to 27/06/97; no change of members (4 pages)
17 February 1997Director resigned (1 page)
25 September 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
14 June 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1996Accounts for a medium company made up to 31 December 1995 (23 pages)
19 February 1996Director resigned (1 page)
25 July 1995Return made up to 27/06/95; full list of members (10 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
2 May 1995Full accounts made up to 31 December 1994 (14 pages)