Company NameMersey Metal Limited
DirectorThomas William Rabbett
Company StatusLiquidation
Company Number01763240
CategoryPrivate Limited Company
Incorporation Date20 October 1983(40 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Thomas William Rabbett
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleSheet Metal Worker
Correspondence Address3 Evesham Gardens
Evesham Road Middleton
Manchester
M24 1RR
Secretary NamePatricia Anne Rabbett
NationalityBritish
StatusCurrent
Appointed22 February 1994(10 years, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleLecturer
Correspondence Address3 Evesham Gardens
Evesham Road Middleton
Manchester
M24 1RR
Secretary NameMrs Linda Smith
NationalityBritish
StatusResigned
Appointed17 September 1991(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 1994)
RoleCompany Director
Correspondence Address7 Mercers Road
Heywood
Rochdale
Lancs
OL10 2NP

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Next Accounts Due30 September 2004 (overdue)
Accounts CategorySmall
Accounts Year End30 November

Returns

Next Return Due1 October 2016 (overdue)

Filing History

8 October 2014Restoration by order of the court (5 pages)
8 October 2014Restoration by order of the court (5 pages)
9 June 2007Dissolved (1 page)
9 June 2007Dissolved (1 page)
9 March 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
9 March 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
6 November 2006Liquidators' statement of receipts and payments (5 pages)
6 November 2006Liquidators statement of receipts and payments (5 pages)
6 November 2006Liquidators' statement of receipts and payments (5 pages)
5 May 2006Liquidators statement of receipts and payments (5 pages)
5 May 2006Liquidators' statement of receipts and payments (5 pages)
5 May 2006Liquidators' statement of receipts and payments (5 pages)
31 October 2005Liquidators statement of receipts and payments (5 pages)
31 October 2005Liquidators' statement of receipts and payments (5 pages)
31 October 2005Liquidators' statement of receipts and payments (5 pages)
30 June 2005Registered office changed on 30/06/05 from: saxon street middleton manchester M24 2AD (1 page)
30 June 2005Registered office changed on 30/06/05 from: saxon street middleton manchester M24 2AD (1 page)
4 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2005Appointment of a voluntary liquidator (1 page)
4 January 2005Statement of affairs (7 pages)
4 January 2005Statement of affairs (7 pages)
4 January 2005Appointment of a voluntary liquidator (1 page)
4 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2003Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
20 November 2003Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
2 October 2003Return made up to 17/09/03; full list of members (6 pages)
2 October 2003Return made up to 17/09/03; full list of members (6 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
1 October 2002Return made up to 17/09/02; full list of members (6 pages)
1 October 2002Return made up to 17/09/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
18 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
15 October 2001Return made up to 17/09/01; full list of members (6 pages)
15 October 2001Return made up to 17/09/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
17 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 October 2000Return made up to 17/09/00; full list of members (6 pages)
12 October 2000Return made up to 17/09/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
20 September 1999Return made up to 17/09/99; no change of members (4 pages)
20 September 1999Return made up to 17/09/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
25 September 1998Return made up to 17/09/98; no change of members (4 pages)
25 September 1998Return made up to 17/09/98; no change of members (4 pages)
15 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
15 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
12 October 1997Return made up to 17/09/97; full list of members (6 pages)
12 October 1997Return made up to 17/09/97; full list of members (6 pages)
15 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
15 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
26 September 1996Return made up to 17/09/96; no change of members
  • 363(287) ‐ Registered office changed on 26/09/96
(4 pages)
26 September 1996Return made up to 17/09/96; no change of members
  • 363(287) ‐ Registered office changed on 26/09/96
(4 pages)
4 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
4 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
20 September 1995Return made up to 17/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 1995Return made up to 17/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 March 1990Particulars of mortgage/charge (3 pages)
6 March 1990Particulars of mortgage/charge (3 pages)
26 January 1989Particulars of mortgage/charge (3 pages)
26 January 1989Particulars of mortgage/charge (3 pages)
20 October 1983Incorporation (15 pages)
20 October 1983Certificate of incorporation (1 page)
20 October 1983Certificate of incorporation (1 page)
20 October 1983Incorporation (15 pages)