Company NameTexas Alloys Limited
Company StatusDissolved
Company Number01107895
CategoryPrivate Limited Company
Incorporation Date12 April 1973(50 years, 12 months ago)
Dissolution Date16 September 2008 (15 years, 6 months ago)
Previous NamesTexas Alloys Limited and Penmc Limited

Business Activity

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

Directors

Director NameMr Robert Kean McDonald
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1995(22 years after company formation)
Appointment Duration13 years, 5 months (closed 16 September 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address33 Long Lane
Charlesworth Broadbottom
Hyde
Cheshire
SK14 6ET
Director NameMr Paul Hurton Manning
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(30 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 16 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Fawns Keep Mottram Rise
Stalybridge
Cheshire
SK15 2UL
Secretary NameGayle Sonia Mitchelmore
NationalityBritish
StatusClosed
Appointed30 June 2003(30 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 16 September 2008)
RoleFinancial Controller
Correspondence Address22 Chestnut Avenue
Cadishead
Manchester
M44 5ZG
Director NameMaria Theresa Heywood
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1994)
RoleSecretary
Correspondence Address63 Denton Road
Audenshaw
Manchester
Lancashire
M34 5BL
Director NameAnthony Michael McDonald
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(17 years, 11 months after company formation)
Appointment Duration4 years (resigned 12 April 1995)
RoleMetal Merchant
Correspondence AddressGlenwood Cottage 25 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HX
Director NameTerence McDonald
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(17 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1995)
RoleMetal Merchant
Correspondence Address21 Wheatfield
Stalybridge
Cheshire
SK15 2TZ
Secretary NameMaria Theresa Heywood
NationalityBritish
StatusResigned
Appointed19 March 1991(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address63 Denton Road
Audenshaw
Manchester
Lancashire
M34 5BL
Director NameJames Mark McDonald
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(21 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 July 2000)
RoleHotelier
Correspondence AddressGlenwood Cottage 25 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HX
Secretary NameJames Mark McDonald
NationalityBritish
StatusResigned
Appointed01 August 1994(21 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 July 2000)
RoleHotelier
Correspondence AddressGlenwood Cottage 25 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HX
Director NameTerence McDonald
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(22 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 1997)
RoleCompany Director
Correspondence Address24 Micklehurst Road
Mossley
Manchester
Lancashire
OL5 9NL
Director NameDavid Worsley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(27 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressGrimeford Farm
Anderton
Chorley
Lancashire
PR6 9HP
Secretary NameDavid Worsley
NationalityBritish
StatusResigned
Appointed31 July 2000(27 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressGrimeford Farm
Anderton
Chorley
Lancashire
PR6 9HP

Location

Registered AddressBarton Hall
Hardy Street
Eccles
Manchester
M30 7NB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
29 April 2008Application for striking-off (1 page)
17 April 2008Return made up to 19/03/08; change of members (8 pages)
26 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
10 May 2007Return made up to 19/03/07; full list of members (8 pages)
28 November 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
29 March 2006Return made up to 19/03/06; full list of members (8 pages)
25 November 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
2 June 2005Return made up to 19/03/05; full list of members (8 pages)
6 July 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
29 March 2004Return made up to 19/03/04; full list of members (8 pages)
7 January 2004Company name changed penmc LIMITED\certificate issued on 07/01/04 (2 pages)
5 December 2003Company name changed texas alloys LIMITED\certificate issued on 05/12/03 (2 pages)
1 August 2003Secretary resigned;director resigned (1 page)
1 August 2003New director appointed (3 pages)
1 August 2003New secretary appointed (2 pages)
7 April 2003Return made up to 19/03/03; full list of members (8 pages)
27 November 2002Accounts for a dormant company made up to 31 August 2002 (6 pages)
17 April 2002Return made up to 19/03/02; full list of members (7 pages)
8 April 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
28 March 2001Return made up to 19/03/01; full list of members (7 pages)
27 February 2001Accounts for a dormant company made up to 31 August 2000 (6 pages)
14 September 2000Secretary resigned;director resigned (1 page)
14 September 2000New secretary appointed;new director appointed (3 pages)
25 May 2000Full accounts made up to 31 August 1999 (7 pages)
11 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 1999Return made up to 19/03/99; no change of members (6 pages)
1 February 1999Full accounts made up to 31 August 1998 (7 pages)
28 May 1998Return made up to 19/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 January 1998Full accounts made up to 31 August 1997 (9 pages)
19 August 1997Return made up to 19/03/97; no change of members (4 pages)
3 July 1997Full accounts made up to 31 August 1996 (9 pages)
27 March 1996Return made up to 19/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 July 1995Director resigned;new director appointed (2 pages)
25 July 1995Director resigned;new director appointed (4 pages)
25 July 1995Registered office changed on 25/07/95 from: raglan st hyde greater manchester SK14 2DX (1 page)
3 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)
20 April 1995Return made up to 17/03/95; full list of members (6 pages)