Company Name00962752 Limited
DirectorsRobert William Ray and Stanley Wilcock
Company StatusLiquidation
Company Number00962752
CategoryPrivate Limited Company
Incorporation Date25 September 1969(54 years, 6 months ago)
Previous NameC.L.C.Engineering Company Limited

Business Activity

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

Directors

Director NameMr Robert William Ray
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressThe Old Barn Blithbury Bank
Blithbury
Rugeley
Staffordshire
Ws15
Director NameMr Stanley Wilcock
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address23 Old Hall Drive
Ashton In Makerfield
Wigan
Lancashire
WN4 9NA
Secretary NameMr Keith Anthony Jones
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 High Street
Frodsham
Warrington
Cheshire
WA6 7AN
Director NameMr Mark Lorimer Widders
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 1992)
RoleChartered Accountant
Correspondence Address24 Weld Road
Southport
Merseyside
PR8 2DL

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1993 (30 years, 9 months ago)
Next Accounts Due30 April 1995 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Next Return Due14 January 2017 (overdue)

Filing History

4 February 2015Restoration by order of the court (7 pages)
4 February 2015Restoration by order of the court (7 pages)
1 March 1998Dissolved (1 page)
1 March 1998Dissolved (1 page)
1 December 1997Liquidators statement of receipts and payments (5 pages)
1 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 1997Liquidators' statement of receipts and payments (5 pages)
1 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 1997Liquidators' statement of receipts and payments (5 pages)
14 May 1997Liquidators statement of receipts and payments (5 pages)
14 May 1997Liquidators' statement of receipts and payments (5 pages)
14 May 1997Liquidators' statement of receipts and payments (5 pages)
14 November 1996Liquidators' statement of receipts and payments (5 pages)
14 November 1996Liquidators statement of receipts and payments (5 pages)
14 November 1996Liquidators' statement of receipts and payments (5 pages)
23 May 1996Liquidators' statement of receipts and payments (5 pages)
23 May 1996Liquidators' statement of receipts and payments (5 pages)
23 May 1996Liquidators statement of receipts and payments (5 pages)
16 November 1995Liquidators' statement of receipts and payments (6 pages)
16 November 1995Liquidators' statement of receipts and payments (6 pages)
16 November 1995Liquidators statement of receipts and payments (6 pages)
19 May 1995Liquidators statement of receipts and payments (8 pages)
19 May 1995Liquidators' statement of receipts and payments (8 pages)
19 May 1995Liquidators' statement of receipts and payments (8 pages)