Company NameA.E. (Metals) Limited
Company StatusDissolved
Company Number00923779
CategoryPrivate Limited Company
Incorporation Date27 November 1967(56 years, 5 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameNigel Barrington Casson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(24 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 17 June 2003)
RoleFinance Director
Correspondence AddressThe White House 27 Barnsley Road
Cawthorne
Barnsley
South Yorkshire
S75 4HW
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusClosed
Appointed30 September 2000(32 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(33 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 17 June 2003)
RoleCorporate Accontant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Director NamePeter Richard Besley Marchant
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1994)
RoleDirector & Gen Manager
Correspondence Address99 Crimple Meadows
Panal
Harrogate
North Yorkshire
HG3 1EL
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed01 August 1992(24 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(26 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Director NameMr Robert Russell Bates
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(26 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1996)
RoleCompany Director
Correspondence AddressCliffe Wood North Cliffe
Market Weighton
York
YO4 3XE
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(27 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NameDavid Gordon Carruthers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(28 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressExeter Bank
Chapel Lane Holcombe Brook
Bury
Lancashire
BL8 4NB
Director NameMr Ian Darke
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(29 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 June 2001)
RoleCompany Director
Correspondence AddressRichard-Wagner Str 18
Wiesbaden
65193
Germany
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(30 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Secretary NameHazel Ann Johnson
NationalityBritish
StatusResigned
Appointed27 October 1998(30 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 2002)
RoleCompany Director
Correspondence Address9 Boscombe Avenue
Eccles
Manchester
Lancashire
M30 7DU

Location

Registered AddressT&N Ltd Manchester International
Office, Cent, Styal Road
Manchester
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
20 January 2003Application for striking-off (1 page)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 January 2002Secretary resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
23 August 2001Return made up to 01/08/01; full list of members (7 pages)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (1 page)
30 October 2000Secretary resigned (1 page)
27 October 2000New secretary appointed (2 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 August 2000Return made up to 01/08/00; full list of members (7 pages)
17 March 2000Director's particulars changed (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 September 1999Return made up to 01/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 August 1999Location of register of members (1 page)
22 June 1999Secretary's particulars changed (1 page)
15 December 1998Registered office changed on 15/12/98 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page)
12 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 November 1998New secretary appointed (2 pages)
11 August 1998Return made up to 01/08/98; full list of members (6 pages)
13 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1997Return made up to 01/08/97; full list of members (6 pages)
7 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
21 August 1996Return made up to 01/08/96; full list of members (5 pages)
22 February 1996Secretary's particulars changed (2 pages)
23 October 1995Secretary resigned;new secretary appointed (4 pages)
5 October 1995Full accounts made up to 31 December 1994 (7 pages)
8 August 1995Return made up to 01/08/95; full list of members (10 pages)