Company NameContainer Services Limited
Company StatusDissolved
Company Number00381158
CategoryPrivate Limited Company
Incorporation Date16 June 1943(80 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameAnthony Wilcox
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1991(47 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address4 Overhill Drive
Wilmslow Park
Wilmslow
Cheshire
SK9 2DG
Director NameJoseph Wilcox
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1991(47 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressWhitford Dams Lane
Allostock
Knutsford
Cheshire
WA16 9JJ
Director NameKevin Wilcox
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1991(47 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressFlat 1 Ivanhurst
9 The Firs Bowdon
Altrincham
Cheshire
WA14 2TG
Secretary NameKevin Wilcox
NationalityBritish
StatusCurrent
Appointed27 February 1991(47 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressFlat 1 Ivanhurst
9 The Firs Bowdon
Altrincham
Cheshire
WA14 2TG
Director NameMr Brian Edwin Chesworth
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(47 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeans Rough Farm
White Croft Heath Road
Lower Withington
SK11 9DF
Director NameGeorge Wilcox
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(47 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 May 1991)
RoleCompany Director
Correspondence AddressRed Pike 15 Arkwright Road
Marple
Stockport
Cheshire
SK6 7DB

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 December 1999Dissolved (1 page)
16 September 1999Liquidators statement of receipts and payments (5 pages)
16 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
31 December 1998Registered office changed on 31/12/98 from: c/o j humphrey jones & co central buildings 11 peter street manchester M2 5QR (1 page)
29 December 1998Appointment of a voluntary liquidator (2 pages)
29 December 1998Statement of affairs (5 pages)
29 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
15 April 1998Registered office changed on 15/04/98 from: fernhill works park road bury greater manchester BL9 5DB (1 page)
15 April 1998Secretary's particulars changed;director's particulars changed (1 page)
6 March 1998Return made up to 27/02/98; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 March 1997Return made up to 27/02/97; full list of members (6 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 March 1996Return made up to 27/02/96; no change of members (4 pages)
20 October 1995Full accounts made up to 31 December 1994 (7 pages)