Company NameMECH Cast Limited
Company StatusDissolved
Company Number00902837
CategoryPrivate Limited Company
Incorporation Date5 April 1967(57 years, 1 month ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(24 years, 5 months after company formation)
Appointment Duration30 years, 11 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Froggatt Edge
Hope Valley
Derbyshire
S32 3ZB
Secretary NameNeil Anthony Maskrey
NationalityBritish
StatusClosed
Appointed15 April 2003(36 years after company formation)
Appointment Duration19 years, 4 months (closed 09 August 2022)
RoleAccountant
Correspondence Address25 Stowe Avenue
Millhouses
Sheffield
South Yorkshire
S7 2GP
Director NameKevin Musgrove
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(24 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Secretary NameKevin Musgrove
NationalityBritish
StatusResigned
Appointed19 September 1991(24 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Director NameNeil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(27 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1995)
RoleChartered Accountant
Correspondence Address46 Highfields
Beverley Road
South Cave
North Humberside
HU15 2AJ
Secretary NameNeil Richard Carrick
NationalityBritish
StatusResigned
Appointed23 December 1994(27 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1995)
RoleChartered Accountant
Correspondence Address46 Highfields
Beverley Road
South Cave
North Humberside
HU15 2AJ
Secretary NameMr John Christopher Caldwell
NationalityBritish
StatusResigned
Appointed31 August 1995(28 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Secretary NamePeter John Moore
NationalityBritish
StatusResigned
Appointed31 December 2001(34 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2003)
RoleAccountant
Correspondence AddressFlat 3 Osborne Court
154 Osborne Road
Sheffield
S11 9BB

Location

Registered AddressC/O K P M G
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 October 2004Dissolved (1 page)
8 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 April 2004Registered office changed on 06/04/04 from: parkway avenue sheffield S9 4UL (1 page)
2 April 2004Declaration of solvency (3 pages)
2 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 2004Appointment of a voluntary liquidator (1 page)
18 February 2004Full accounts made up to 29 March 2003 (4 pages)
2 October 2003Return made up to 19/09/03; full list of members (6 pages)
9 May 2003New secretary appointed (2 pages)
14 April 2003Secretary resigned (1 page)
4 November 2002Return made up to 19/09/02; full list of members (6 pages)
24 July 2002Full accounts made up to 30 March 2002 (4 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
12 November 2001Return made up to 19/09/01; full list of members (6 pages)
17 January 2001Full accounts made up to 1 April 2000 (4 pages)
6 November 2000Return made up to 19/09/00; full list of members (6 pages)
17 January 2000Accounts for a dormant company made up to 27 March 1999 (3 pages)
7 October 1999Return made up to 19/09/99; no change of members (4 pages)
19 January 1999Full accounts made up to 28 March 1998 (3 pages)
10 November 1998Return made up to 19/09/98; no change of members (4 pages)
20 January 1998Full accounts made up to 29 March 1997 (3 pages)
26 September 1997Return made up to 19/09/97; full list of members (6 pages)
9 July 1997Secretary's particulars changed (1 page)
14 November 1996Full accounts made up to 30 March 1996 (4 pages)
30 October 1996Return made up to 19/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 December 1995Full accounts made up to 25 March 1995 (6 pages)
19 October 1995Return made up to 19/09/95; no change of members (4 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)