Company NameAerospace Metals Limited
DirectorsColin James Shatwell and Jean Shatwell
Company StatusDissolved
Company Number01284797
CategoryPrivate Limited Company
Incorporation Date3 November 1976(47 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameColin James Shatwell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(15 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleChairman
Correspondence Address23 Gisburn Drive
Bury
Lancashire
BL8 3DH
Director NameJean Shatwell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(15 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleFinancial Director
Correspondence Address23 Gisburn Drive
Bury
Lancashire
BL8 3DH
Secretary NameJean Shatwell
NationalityBritish
StatusCurrent
Appointed14 December 1991(15 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address23 Gisburn Drive
Bury
Lancashire
BL8 3DH
Director NameMr Richard Andrew Beeton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleSales Director
Correspondence Address23 High Storrs Crescent
Sheffield
S11 7JX
Director NameWalter Gerard Paul Busuttil
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityMaltese
StatusResigned
Appointed14 December 1991(15 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 19 June 1998)
RoleManaging Director
Correspondence AddressRobecq Painswick Road
Brockworth
Gloucester
GL3 4RP
Wales

Location

Registered Address17 Saint Anns Square
Manchester
Lancashire
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,190,319
Net Worth£2,585,985
Cash£948,605
Current Liabilities£1,425,343

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

4 October 2002Dissolved (1 page)
4 July 2002Liquidators statement of receipts and payments (5 pages)
4 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
18 July 2000Registered office changed on 18/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
27 August 1999Registered office changed on 27/08/99 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
26 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 August 1999Appointment of a voluntary liquidator (2 pages)
16 August 1999Declaration of solvency (4 pages)
31 January 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
9 December 1998Return made up to 24/11/98; no change of members (4 pages)
17 September 1998Registered office changed on 17/09/98 from: lowercroft road bury lancashire BL8 3PA (1 page)
6 July 1998Director resigned (1 page)
23 February 1998Return made up to 14/12/97; no change of members (4 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (21 pages)
22 January 1997Return made up to 14/12/96; full list of members (6 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 December 1995Return made up to 14/12/95; no change of members (4 pages)