Company NameP. I. Castings Limited
Company StatusDissolved
Company Number00478116
CategoryPrivate Limited Company
Incorporation Date7 February 1950(74 years, 3 months ago)
Dissolution Date16 June 2016 (7 years, 10 months ago)
Previous NameP.I.Castings (Altrincham) Limited

Business Activity

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

Directors

Director NameMr Ian Charles Taylor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(51 years, 8 months after company formation)
Appointment Duration14 years, 8 months (closed 16 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameMr Malcolm Ian Robertson
NationalityBritish
StatusClosed
Appointed08 July 2002(52 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 16 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Malcolm Ian Robertson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(53 years after company formation)
Appointment Duration13 years, 4 months (closed 16 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr David John Farncombe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(59 years, 4 months after company formation)
Appointment Duration7 years (closed 16 June 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameDr Kenneth John Albutt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(42 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 April 2004)
RoleCompany Director
Correspondence AddressPlumtree Farm
Knutsford Road
Cranage
Cheshire
CW4 8EU
Director NameChristopher John Batty
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(42 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressStable Cottage
Wrinehill Road Wynbunbury
Crewe
Cheshire
CW5 7NJ
Director NameMr Malcolm Healey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(42 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 De La Bere Crescent
Burbage
Hinckley
Leicestershire
LE10 2EQ
Director NameMr Brian Mills
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(42 years, 8 months after company formation)
Appointment Duration18 years (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavenport Lane
Altrincham
WA14 5DS
Director NameRobert Edward Phillips
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(42 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 August 2003)
RoleCompany Director
Correspondence Address7 Lower Lane
Chinley
Stockport
Cheshire
SK12 6BE
Director NameJames Alexander Raymond
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(42 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence Address38 Norbury Drive
Marple
Stockport
Cheshire
SK6 6LW
Director NameMr Graham Dudley Richards
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(42 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 April 2004)
RoleCompany Director
Correspondence Address2 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Director NameDr John Francis Xavier Watkinson
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(42 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Dole Farm
Charlton Kings
Cheltenham
Gloucestershire
GL54 4HQ
Wales
Secretary NameJames Alexander Raymond
NationalityBritish
StatusResigned
Appointed11 October 1992(42 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address38 Norbury Drive
Marple
Stockport
Cheshire
SK6 6LW
Secretary NameMr Brendan Patrick Moss
NationalityBritish
StatusResigned
Appointed01 September 2000(50 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameMr David Millward
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(58 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Terrys Close
Redditch
Worcestershire
B98 8EU

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,068,560
Cash£61,809
Current Liabilities£2,887,328

Accounts

Latest Accounts29 April 2012 (11 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

16 June 2016Final Gazette dissolved following liquidation (1 page)
16 June 2016Final Gazette dissolved following liquidation (1 page)
16 March 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
16 March 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
18 May 2015Liquidators' statement of receipts and payments to 10 March 2015 (17 pages)
18 May 2015Liquidators' statement of receipts and payments to 10 March 2015 (17 pages)
18 May 2015Liquidators statement of receipts and payments to 10 March 2015 (17 pages)
22 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2015Court order INSOLVENCY:re block transfer replacement of liq (19 pages)
22 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2015Court order INSOLVENCY:re block transfer replacement of liq (19 pages)
22 January 2015Appointment of a voluntary liquidator (1 page)
22 January 2015Appointment of a voluntary liquidator (1 page)
24 March 2014Administrator's progress report to 11 March 2014 (24 pages)
24 March 2014Administrator's progress report to 11 March 2014 (24 pages)
20 March 2014Appointment of a voluntary liquidator (1 page)
20 March 2014Appointment of a voluntary liquidator (1 page)
11 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 February 2014Result of meeting of creditors (1 page)
28 February 2014Result of meeting of creditors (1 page)
5 November 2013Administrator's progress report to 4 October 2013 (18 pages)
5 November 2013Administrator's progress report to 4 October 2013 (18 pages)
5 November 2013Administrator's progress report to 4 October 2013 (18 pages)
30 May 2013Result of meeting of creditors (2 pages)
30 May 2013Result of meeting of creditors (2 pages)
14 May 2013Statement of administrator's proposal (62 pages)
14 May 2013Statement of affairs with form 2.14B (4 pages)
14 May 2013Statement of affairs with form 2.14B (4 pages)
14 May 2013Statement of administrator's proposal (62 pages)
3 May 2013Registered office address changed from Davenport Lane Altrincham WA14 5DS on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from Davenport Lane Altrincham WA14 5DS on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from Davenport Lane Altrincham WA14 5DS on 3 May 2013 (2 pages)
23 April 2013Appointment of an administrator (1 page)
23 April 2013Appointment of an administrator (1 page)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 138,926
(4 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 138,926
(4 pages)
21 August 2012Accounts for a small company made up to 29 April 2012 (6 pages)
21 August 2012Accounts for a small company made up to 29 April 2012 (6 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
17 August 2011Accounts for a small company made up to 1 May 2011 (6 pages)
17 August 2011Accounts for a small company made up to 1 May 2011 (6 pages)
17 August 2011Accounts for a small company made up to 1 May 2011 (6 pages)
12 October 2010Termination of appointment of Brian Mills as a director (1 page)
12 October 2010Termination of appointment of Brian Mills as a director (1 page)
12 October 2010Termination of appointment of Brian Mills as a director (1 page)
12 October 2010Termination of appointment of Brian Mills as a director (1 page)
27 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
24 August 2010Secretary's details changed for Malcolm Ian Robertson on 1 August 2010 (1 page)
24 August 2010Director's details changed for Brian Mills on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Malcolm Ian Robertson on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Brian Mills on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Brian Mills on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Ian Charles Taylor on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Malcolm Ian Robertson on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr David John Farncombe on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr David John Farncombe on 1 August 2010 (2 pages)
24 August 2010Secretary's details changed for Malcolm Ian Robertson on 1 August 2010 (1 page)
24 August 2010Director's details changed for Mr David John Farncombe on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Malcolm Ian Robertson on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Ian Charles Taylor on 1 August 2010 (2 pages)
24 August 2010Secretary's details changed for Malcolm Ian Robertson on 1 August 2010 (1 page)
24 August 2010Director's details changed for Mr Ian Charles Taylor on 1 August 2010 (2 pages)
18 August 2010Accounts for a small company made up to 2 May 2010 (6 pages)
18 August 2010Accounts for a small company made up to 2 May 2010 (6 pages)
18 August 2010Accounts for a small company made up to 2 May 2010 (6 pages)
18 May 2010Accounts made up to 3 May 2009 (20 pages)
18 May 2010Accounts made up to 3 May 2009 (20 pages)
18 May 2010Accounts made up to 3 May 2009 (20 pages)
16 March 2010Termination of appointment of David Millward as a director (1 page)
16 March 2010Termination of appointment of David Millward as a director (1 page)
19 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
8 June 2009Director appointed mr david john farncombe (1 page)
8 June 2009Director appointed mr david john farncombe (1 page)
15 October 2008Return made up to 23/09/08; full list of members (4 pages)
15 October 2008Director and secretary's change of particulars / malcolm robertson / 01/11/2007 (1 page)
15 October 2008Director and secretary's change of particulars / malcolm robertson / 01/11/2007 (1 page)
15 October 2008Return made up to 23/09/08; full list of members (4 pages)
28 August 2008Director appointed mr david millward (1 page)
28 August 2008Director appointed mr david millward (1 page)
15 July 2008Accounts made up to 27 April 2008 (21 pages)
15 July 2008Accounts made up to 27 April 2008 (21 pages)
6 February 2008Accounts for a small company made up to 30 April 2007 (13 pages)
6 February 2008Accounts for a small company made up to 30 April 2007 (13 pages)
25 September 2007Return made up to 23/09/07; full list of members (2 pages)
25 September 2007Return made up to 23/09/07; full list of members (2 pages)
15 February 2007Accounts for a small company made up to 30 April 2006 (13 pages)
15 February 2007Accounts for a small company made up to 30 April 2006 (13 pages)
25 September 2006Return made up to 23/09/06; full list of members (2 pages)
25 September 2006Return made up to 23/09/06; full list of members (2 pages)
3 March 2006Accounts for a small company made up to 1 May 2005 (14 pages)
3 March 2006Accounts for a small company made up to 1 May 2005 (14 pages)
3 March 2006Accounts for a small company made up to 1 May 2005 (14 pages)
26 September 2005Return made up to 23/09/05; full list of members (2 pages)
26 September 2005Return made up to 23/09/05; full list of members (2 pages)
3 November 2004Accounts for a medium company made up to 2 May 2004 (17 pages)
3 November 2004Accounts for a medium company made up to 2 May 2004 (17 pages)
3 November 2004Accounts for a medium company made up to 2 May 2004 (17 pages)
1 October 2004Return made up to 23/09/04; full list of members (7 pages)
1 October 2004Return made up to 23/09/04; full list of members (7 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
18 January 2004Full accounts made up to 27 April 2003 (19 pages)
18 January 2004Full accounts made up to 27 April 2003 (19 pages)
6 November 2003Return made up to 11/10/03; full list of members (10 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Return made up to 11/10/03; full list of members (10 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
2 November 2002Full accounts made up to 28 April 2002 (19 pages)
2 November 2002Full accounts made up to 28 April 2002 (19 pages)
18 October 2002Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 18/10/02
(10 pages)
18 October 2002Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 18/10/02
(10 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
7 November 2001Full accounts made up to 29 April 2001 (15 pages)
7 November 2001Full accounts made up to 29 April 2001 (15 pages)
4 November 2001Return made up to 11/10/01; full list of members (8 pages)
4 November 2001Return made up to 11/10/01; full list of members (8 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
1 March 2001Accounts for a medium company made up to 29 April 2000 (21 pages)
1 March 2001Accounts for a medium company made up to 29 April 2000 (21 pages)
8 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2000Secretary resigned;director resigned (1 page)
4 September 2000Secretary resigned;director resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
15 February 2000Accounts for a medium company made up to 1 May 1999 (16 pages)
15 February 2000Accounts for a medium company made up to 1 May 1999 (16 pages)
15 February 2000Accounts for a medium company made up to 1 May 1999 (16 pages)
2 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 February 1999Accounts for a medium company made up to 25 April 1998 (16 pages)
26 February 1999Accounts for a medium company made up to 25 April 1998 (16 pages)
23 October 1998Return made up to 11/10/98; no change of members (7 pages)
23 October 1998Return made up to 11/10/98; no change of members (7 pages)
27 November 1997Accounts for a medium company made up to 26 April 1997 (16 pages)
27 November 1997Accounts for a medium company made up to 26 April 1997 (16 pages)
20 October 1997Return made up to 11/10/97; no change of members (7 pages)
20 October 1997Return made up to 11/10/97; no change of members (7 pages)
17 December 1996Full accounts made up to 27 April 1996 (15 pages)
17 December 1996Full accounts made up to 27 April 1996 (15 pages)
28 October 1996Return made up to 11/10/96; full list of members (9 pages)
28 October 1996Return made up to 11/10/96; full list of members (9 pages)
29 February 1996Accounts for a medium company made up to 30 April 1995 (16 pages)
29 February 1996Accounts for a medium company made up to 30 April 1995 (16 pages)
25 October 1995Return made up to 11/10/95; no change of members (6 pages)
25 October 1995Return made up to 11/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (102 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (49 pages)
14 March 1988Memorandum and Articles of Association (13 pages)
14 March 1988Memorandum and Articles of Association (13 pages)
9 March 1988Particulars of mortgage/charge (3 pages)
9 March 1988Particulars of mortgage/charge (3 pages)
10 December 1985Company name changed\certificate issued on 10/12/85 (2 pages)
10 December 1985Company name changed\certificate issued on 10/12/85 (2 pages)
7 February 1950Certificate of incorporation (1 page)
7 February 1950Certificate of incorporation (1 page)