Company NameProduction Steel Supplies (Holdings) Limited
Company StatusDissolved
Company Number01190978
CategoryPrivate Limited Company
Incorporation Date18 November 1974(49 years, 4 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(16 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressWhite Lodge 3 Holly Road North
Wilmslow
Cheshire
SK9 1LX
Director NameMr John Barrington Ravenshear Edwards
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(16 years, 11 months 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(16 years, 11 months 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(16 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address26 Morville Road
Manchester
Lancashire
M21 0UR
Secretary NameAnthony Basil Spurgin
NationalityBritish
StatusCurrent
Appointed16 October 1991(16 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressColshaw Dene 36 Fallibroome Road
Macclesfield
Cheshire
SK10 3LA
Director NameDavid John Pearson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressOld Keepers Cottage
20 Cromer Hyde Lane Lemsford
Welwyn Garden City
Hertfordshire
AL8 7XE
Director NameBruce Michael Stead
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 December 1995)
RoleCompany Director
Correspondence AddressTurks Head Cottage Leek Old Road
Sutton
Macclesfield
Cheshire
SK11 0HZ

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£21,337,000
Gross Profit£2,526,000
Net Worth£5,000
Cash£589,000
Current Liabilities£9,806,000

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 (6 pages)
11 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 2002Sec of state's release of liq (1 page)
17 June 2002O/C replacement of liquidator (11 pages)
17 June 2002Appointment of a voluntary liquidator (1 page)
19 March 2002Liquidators statement of receipts and payments (5 pages)
17 September 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
18 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)
5 October 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
11 September 1998Liquidators statement of receipts and payments (5 pages)
18 March 1998Liquidators statement of receipts and payments (5 pages)
30 September 1997Liquidators statement of receipts and payments (5 pages)
23 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 1996Appointment of a voluntary liquidator (1 page)
28 August 1996Registered office changed on 28/08/96 from: mere crt chelford macclesfield cheshire SK11 9BD (1 page)
26 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1996Ad 20/02/96--------- £ si 500000@1=500000 £ ic 2250000/2750000 (2 pages)
26 February 1996Nc inc already adjusted 14/02/95 (1 page)
13 December 1995Director resigned (2 pages)
13 October 1995Full group accounts made up to 31 December 1994 (16 pages)