Company NameMetaloy (Cheshire) Limited
Company StatusDissolved
Company Number00608016
CategoryPrivate Limited Company
Incorporation Date15 July 1958(65 years, 3 months ago)
Dissolution Date12 September 2006 (17 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Laurence Kirwin
Date of BirthDecember 1933 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(33 years, 10 months after company formation)
Appointment Duration14 years, 3 months (closed 12 September 2006)
RoleMg Director
Correspondence AddressSunnywood
415 Chester Road
Woodford
Cheshire
SK7 1QP
Secretary NameAmy June Greatorex
NationalityBritish
StatusClosed
Appointed30 July 1999(41 years after company formation)
Appointment Duration7 years, 1 month (closed 12 September 2006)
RoleCompany Director
Correspondence Address415 Chester Road
Woodford
Stockport
Cheshire
SK7 1QP
Director NameMr Alan Thomas Wallwork
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(33 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 May 1998)
RoleSales Director
Correspondence Address70 Foxholes Road
Hyde
Cheshire
SK14 5AP
Secretary NameMr Laurence Kirwin
NationalityBritish
StatusResigned
Appointed31 May 1992(33 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressSunnywood
415 Chester Road
Woodford
Cheshire
SK7 1QP
Director NameGraham Maxwell
Date of BirthDecember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(36 years, 12 months after company formation)
Appointment Duration4 years (resigned 30 July 1999)
RoleCommercial Director
Correspondence Address9 Riddings Lane
Hartford
Northwich
Cheshire
CW8 1NB

Location

Registered Address415 Chester Road
Woodford
Stockport
Cheshire
SK7 1QP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£21,292
Cash£637
Current Liabilities£21,929

Accounts

Latest Accounts30 June 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
19 April 2006Application for striking-off (1 page)
8 July 2005Return made up to 31/05/05; full list of members (6 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 June 2004Return made up to 31/05/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 October 2003Registered office changed on 06/10/03 from: precision works 104 harley road sale cheshire M33 7FP (1 page)
9 June 2003Return made up to 31/05/03; full list of members (6 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 June 2002Return made up to 31/05/02; full list of members (6 pages)
18 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 June 2001Return made up to 31/05/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999New secretary appointed (2 pages)
7 June 1999Return made up to 31/05/99; no change of members (4 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
22 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1998Director resigned (1 page)
9 June 1998Return made up to 31/05/98; full list of members (6 pages)
10 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
17 June 1997Return made up to 31/05/97; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
24 April 1996Declaration of satisfaction of mortgage/charge (1 page)
24 April 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
10 August 1995New director appointed (2 pages)