Company NameDEGG Industrial Minerals Limited
DirectorsHarry John Wilde and Maureen Ann Wilde
Company StatusDissolved
Company Number01004179
CategoryPrivate Limited Company
Incorporation Date9 March 1971(53 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHarry John Wilde
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(20 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleIndustrial Chemist
Country of ResidenceEngland
Correspondence AddressLowe House
Lowe Hill
Leek
Staffs
St13
Director NameMaureen Ann Wilde
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(20 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowe House
Lowe Hill
Leek
Staffs
St13
Secretary NameMaureen Ann Wilde
NationalityBritish
StatusCurrent
Appointed15 May 1991(20 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowe House
Lowe Hill
Leek
Staffs
St13

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,509
Current Liabilities£95,574

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 March 2004Dissolved (1 page)
22 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
28 July 2003Liquidators statement of receipts and payments (5 pages)
7 February 2003Liquidators statement of receipts and payments (5 pages)
22 January 2002Appointment of a voluntary liquidator (2 pages)
22 January 2002Statement of affairs (5 pages)
22 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2002Registered office changed on 08/01/02 from: adderley mill brookhouse road cheadle stoke on trent ST10 2NJ (1 page)
21 May 2001Return made up to 07/05/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 May 2000Return made up to 07/05/00; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 May 1999Return made up to 07/05/99; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 May 1998Return made up to 07/05/98; no change of members (4 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 June 1997Return made up to 07/05/97; full list of members
  • 363(287) ‐ Registered office changed on 13/06/97
(6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 May 1996Return made up to 07/05/96; no change of members (4 pages)
7 June 1995Return made up to 15/05/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)