Company NameProduction Steel & Metals Group Limited
Company StatusDissolved
Company Number01187388
CategoryPrivate Limited Company
Incorporation Date15 October 1974(49 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Geoffery Boor
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(17 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressWhite Lodge 3 Holly Road North
Wilmslow
Cheshire
SK9 1LX
Director NameDr Arthur Brearley
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(17 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressSheringham House
Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NB
Director NameMr John Barrington Ravenshear Edwards
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(17 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdders Moss Farm
Over Alderley
Macclesfield
Cheshire
SK10 4SL
Director NameLois Ann Edwards
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(17 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressTabley Grange Chester Road
Tabley
Knutsford
Cheshire
WA16 0HF
Director NameDerrick John Marsh
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(17 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address26 Morville Road
Manchester
Lancashire
M21 0UR
Secretary NameAlan Geoffery Boor
NationalityBritish
StatusCurrent
Appointed16 October 1991(17 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressWhite Lodge 3 Holly Road North
Wilmslow
Cheshire
SK9 1LX
Director NameMr Terence Neale Clarke
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 1993)
RoleCompany Director
Correspondence AddressFlintstones Whielden Street
Amersham
Buckinghamshire
HP7 0HU

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£28,558,000
Gross Profit£5,379,000
Net Worth£1,596,000
Cash£16,000
Current Liabilities£10,091,000

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 February 2005Dissolved (1 page)
29 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2004Liquidators statement of receipts and payments (5 pages)
21 September 2004Liquidators statement of receipts and payments (7 pages)
12 March 2004Liquidators statement of receipts and payments (5 pages)
26 September 2003Liquidators statement of receipts and payments (5 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
27 September 2002Liquidators statement of receipts and payments (5 pages)
24 June 2002S/S cert.release of liquidator (1 page)
19 March 2002Liquidators statement of receipts and payments (5 pages)
3 October 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
15 September 2000Liquidators statement of receipts and payments (5 pages)
13 September 2000Registered office changed on 13/09/00 from: lowry house 17 marble street manchester M2 3AW (1 page)
20 March 2000Liquidators statement of receipts and payments (5 pages)
6 October 1999Liquidators statement of receipts and payments (5 pages)
1 April 1999Liquidators statement of receipts and payments (5 pages)
10 September 1998Liquidators statement of receipts and payments (5 pages)
19 March 1998Liquidators statement of receipts and payments (5 pages)
2 October 1997Liquidators statement of receipts and payments (6 pages)
19 September 1996Appointment of a voluntary liquidator (1 page)
19 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 1996Registered office changed on 28/08/96 from: mere crt chelford macclesfield cheshire SK11 9BD (1 page)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(68 pages)
13 December 1995Ad 11/12/95--------- £ si 2000@1=2000 £ ic 300000/302000 (2 pages)
13 December 1995£ nc 300000/302000 08/12/95 (1 page)
17 October 1995Full group accounts made up to 31 December 1994 (28 pages)