Company NameExcalibur Metal Products Ltd
Company StatusDissolved
Company Number01753865
CategoryPrivate Limited Company
Incorporation Date16 September 1983(40 years, 6 months ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameJohn Kenneth Spencer Fielding
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(7 years, 8 months after company formation)
Appointment Duration13 years, 1 month (closed 29 June 2004)
RoleChairman
Correspondence AddressRosemary Cottage Mill Lane
Blackenhall
Nantwich
Ches
Cw5
Director NameMaurice Berry
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(11 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 29 June 2004)
RoleEngineer
Correspondence Address56 Wordsworth Avenue
Bury
Lancashire
BL9 9QX
Secretary NameMr Stephen Howard Goodfellow
NationalityBritish
StatusClosed
Appointed30 May 2003(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 29 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Highfield Road
Mellor
Stockport
Cheshire
SK6 5AL
Director NameRobert Ian Kirkbride
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(7 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 March 2000)
RoleSales Director
Correspondence Address119 Queens Park Road
Heywood
Lancashire
OL10 4XB
Secretary NameJohn Lee Butterworth
NationalityBritish
StatusResigned
Appointed24 May 1991(7 years, 8 months after company formation)
Appointment Duration12 years (resigned 30 May 2003)
RoleCompany Director
Correspondence Address5 Eskdale Avenue
Greenfield
Oldham
Lancashire
OL3 7JH
Director NameJohn Tushingham
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1993)
RoleTechnical Director
Correspondence Address10 Conway Avenue
Whitefield
Manchester
Lancashire
M45 7AZ

Location

Registered AddressC/O Smith Rotational Moulding Lt
Unit 21 Woolfold Trading Estate
Mitchell Street Bury
Lancashire
BL8 1SF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardElton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£43,694
Current Liabilities£43,694

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2004Application for striking-off (1 page)
16 October 2003Accounts for a dormant company made up to 30 September 2003 (3 pages)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
24 June 2003Return made up to 24/05/03; full list of members (7 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
23 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
28 June 2002Return made up to 24/05/02; full list of members (7 pages)
22 June 2001Return made up to 24/05/01; full list of members (6 pages)
21 June 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
17 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 June 2000Return made up to 24/05/00; full list of members (6 pages)
16 March 2000Director resigned (1 page)
23 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 June 1999Return made up to 24/05/99; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 June 1998Return made up to 24/05/98; no change of members
  • 363(287) ‐ Registered office changed on 24/06/98
(4 pages)
21 January 1998Registered office changed on 21/01/98 from: ferngrove mills rochdale old road bury lancs BL9 7LS (1 page)
18 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 June 1997Return made up to 24/05/97; full list of members (6 pages)
19 June 1996Return made up to 24/05/96; no change of members (4 pages)
16 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
13 April 1995New director appointed (2 pages)