Company NameLune Metal Products Limited
Company StatusDissolved
Company Number00394254
CategoryPrivate Limited Company
Incorporation Date27 March 1945(79 years, 1 month ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameGeorge Kirk Edwards
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1991(46 years, 5 months after company formation)
Appointment Duration16 years, 9 months (closed 07 May 2008)
RoleChartered Accountant
Correspondence Address15 Munro Drive
Edinburgh
Midlothian
EH13 0EG
Scotland
Director NameNicholas White
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1991(46 years, 5 months after company formation)
Appointment Duration16 years, 9 months (closed 07 May 2008)
RoleManaging Director
Correspondence AddressHigh Fell
Thornleigh Drive, Burton In Kendal
Carnforth
Lancashire
LA6 1NQ
Secretary NameIain Michael Lewis
NationalityBritish
StatusClosed
Appointed13 August 1991(46 years, 5 months after company formation)
Appointment Duration16 years, 9 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address93 Tong Road
Little Lever
Bolton
Lancashire
BL3 1QG
Director NameElaine White
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1993(47 years, 11 months after company formation)
Appointment Duration15 years, 2 months (closed 07 May 2008)
RoleCompany Director
Correspondence AddressHigh Fell
Thornleigh Drive, Burton In Kendal
Carnforth
Lancashire
LA6 1NQ
Director NameDavid Braithwaite Armitstead
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(46 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 November 1998)
RoleCompany Director
Correspondence Address10 Lonsdale Road
Hest Bank
Lancaster
Lancashire
LA2 6DS

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£2,167,639
Net Worth£1,145,995
Cash£78
Current Liabilities£759,982

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
10 September 2007Notice of discharge of Administration Order (4 pages)
9 May 2007Administrator's abstract of receipts and payments (2 pages)
20 October 2006Administrator's abstract of receipts and payments (2 pages)
9 May 2006Administrator's abstract of receipts and payments (3 pages)
22 November 2005Administrator's abstract of receipts and payments (2 pages)
7 June 2005Administrator's abstract of receipts and payments (2 pages)
7 April 2005Administrator's abstract of receipts and payments (2 pages)
7 April 2005Administrator's abstract of receipts and payments (2 pages)
15 September 2004Registered office changed on 15/09/04 from: white lund morecambe lancashire LA3 3DB (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Administrator's abstract of receipts and payments (4 pages)
29 July 2003Notice of result of meeting of creditors (5 pages)
10 July 20032ND copy of forms 2.6 and 2.7 (5 pages)
2 July 2003Statement of administrator's proposal (26 pages)
24 April 2003Notice of Administration Order (1 page)
24 April 2003Administration Order (4 pages)
9 January 2003Accounts for a medium company made up to 31 March 2002 (25 pages)
11 January 2002Accounts for a medium company made up to 31 March 2001 (20 pages)
17 August 2001Return made up to 12/08/01; full list of members (11 pages)
18 May 2001Particulars of mortgage/charge (6 pages)
8 January 2001Accounts for a medium company made up to 31 March 2000 (21 pages)
5 September 2000Return made up to 12/08/00; full list of members (11 pages)
19 January 2000Accounts for a medium company made up to 31 March 1999 (22 pages)
19 October 1999Return made up to 12/08/99; no change of members (4 pages)
23 December 1998Accounts for a medium company made up to 31 March 1998 (22 pages)
23 November 1998Director resigned (1 page)
14 October 1998Return made up to 12/08/98; no change of members (4 pages)
5 December 1997Full group accounts made up to 31 March 1997 (27 pages)
20 August 1997Return made up to 12/08/97; full list of members (6 pages)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 December 1996Full group accounts made up to 31 March 1996 (27 pages)
28 August 1996Return made up to 12/08/96; no change of members (4 pages)
29 December 1995Full group accounts made up to 31 March 1995 (27 pages)
17 August 1995Return made up to 12/08/95; no change of members (4 pages)
2 February 1993Company name changed lune metal spinning company limi ted\certificate issued on 03/02/93 (2 pages)