Company NameThe Metalwork Machinery Company Limited
Company StatusDissolved
Company Number01023119
CategoryPrivate Limited Company
Incorporation Date6 September 1971(52 years, 8 months ago)
Previous NameCharles And Anthony Carter & Company Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameAnthony Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(19 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address15 Ashton Street
Lytham
Lancashire
FY8 5LZ
Director NameCharles James Robert Carter
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(19 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressWoodside 117 Ballam Road
Lytham
Lytham St Annes
Lancashire
FY8 4LF
Director NameGerald Alexander Carter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(19 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Correspondence AddressWyershaflaan 15
5042 Nk
Roermond
Foreign
Secretary NameCharles James Robert Carter
NationalityBritish
StatusCurrent
Appointed31 December 1990(19 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressWoodside 117 Ballam Road
Lytham
Lytham St Annes
Lancashire
FY8 4LF
Director NameIrene Carter
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 January 1994)
RoleSecretary
Correspondence AddressWoodside 117 Ballam Road
Lytham
Lytham St Annes
Lancashire
FY8 4LF
Director NameLinda Ann Carter
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 May 1998)
RoleSecretary
Correspondence Address56 Heyhouses Lane
Lytham St Annes
Lancashire
FY8 3RW

Location

Registered AddressHilton House
27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,013,094
Gross Profit£744,241
Net Worth£296,254
Current Liabilities£928,875

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 July 2006Dissolved (1 page)
10 April 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
10 April 2006Liquidators statement of receipts and payments (5 pages)
20 December 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
13 December 2004Liquidators statement of receipts and payments (5 pages)
10 June 2004Liquidators statement of receipts and payments (5 pages)
12 December 2003Liquidators statement of receipts and payments (5 pages)
10 June 2003Liquidators statement of receipts and payments (5 pages)
11 December 2002Liquidators statement of receipts and payments (5 pages)
12 June 2002Liquidators statement of receipts and payments (5 pages)
11 December 2001Liquidators statement of receipts and payments (5 pages)
26 June 2001Sec of state's release of liq (1 page)
8 June 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001Appointment of a voluntary liquidator (1 page)
3 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
3 January 2001O/C replacement of liquidator (4 pages)
11 December 2000Liquidators statement of receipts and payments (5 pages)
12 June 2000Liquidators statement of receipts and payments (5 pages)
10 December 1999Liquidators statement of receipts and payments (5 pages)
5 July 1999Liquidators statement of receipts and payments (5 pages)
10 June 1999Liquidators statement of receipts and payments (5 pages)
17 August 1998Resignation of a liquidator (1 page)
11 June 1998Registered office changed on 11/06/98 from: aldon road aldon road industrial est poulton-le-fylde blackpool lancs (1 page)
10 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 1998Appointment of a voluntary liquidator (2 pages)
10 June 1998Statement of affairs (5 pages)
18 May 1998Director resigned (1 page)
11 May 1998Company name changed charles and anthony carter & com pany LIMITED\certificate issued on 12/05/98 (2 pages)
3 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1997Full accounts made up to 31 July 1996 (14 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 August 1996Full accounts made up to 31 July 1995 (14 pages)
26 February 1996Return made up to 31/12/95; full list of members (6 pages)
6 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Full accounts made up to 31 July 1994 (18 pages)
12 April 1995Return made up to 31/12/94; no change of members (4 pages)