Company NameAinscough Metals Limited
Company StatusDissolved
Company Number01867663
CategoryPrivate Limited Company
Incorporation Date30 November 1984(39 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJoseph John Ainscough
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1991(6 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressEarlswood Moss Lane
Wrightington
Wigan
Lancashire
WN6 9PF
Director NameMary Ainscough
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1991(6 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address265 Mossy Lea Road
Wrightington
Wigan
Lancs
Wn6
Director NameMr Samuel James Ainscough
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1995(10 years, 8 months after company formation)
Appointment Duration28 years, 9 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshurst Hall Farm
Higher Lane Dalton
Wigan
Lancashire
WN8 7RP
Secretary NameStuart Prior Smith
NationalityBritish
StatusCurrent
Appointed16 March 1998(13 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleSecretary
Correspondence Address18 Greyfriars
Ashton In Makerfield
Wigan
Greater Manchester
WN4 9RL
Director NameMary Ainscough
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(6 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressHolly House Farm
Stoney Lane, High Moor Wrightington
Wigan
Lancashire
WN6 9QF
Director NameSamuel Horridge Ainscough
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(6 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 March 1998)
RoleSales Manager
Correspondence AddressFour Seasons
Chelford Road, Ollerton
Knutsford
Cheshire
WA16 8TA
Secretary NameGraham Simm
NationalityBritish
StatusResigned
Appointed06 February 1991(6 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 March 1998)
RoleCompany Director
Correspondence Address10 Mesnes Road
Swinley
Wigan
Lancashire
WN1 2DA

Location

Registered AddressC/O Buchler Phillips Traynor
Blackfriars House
Parsonage
Manchester
M3 2HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,373,856
Gross Profit£1,431,208
Net Worth£841,234
Cash£1,087
Current Liabilities£6,269,623

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 March 2005Dissolved (1 page)
22 December 2004Return of final meeting of creditors (1 page)
31 July 2000Appointment of a liquidator (1 page)
13 July 2000Administrator's abstract of receipts and payments (3 pages)
13 June 2000Administrator's abstract of receipts and payments (1 page)
16 May 2000Notice of discharge of Administration Order (4 pages)
16 May 2000Order of court to wind up (3 pages)
22 October 1999Administrator's abstract of receipts and payments (2 pages)
23 April 1999Administrator's abstract of receipts and payments (2 pages)
5 November 1998Administrator's abstract of receipts and payments (1 page)
6 July 1998Administrator's abstract of receipts and payments (2 pages)
9 June 1998Administrator's abstract of receipts and payments (2 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Secretary resigned (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1997Administrator's abstract of receipts and payments (2 pages)
21 August 1997Cefrtificate/constitution (1 page)
3 June 1997Administrator's abstract of receipts and payments (3 pages)
27 January 1997Notice of result of meeting of creditors (5 pages)
20 January 1997Statement of administrator's proposal (2 pages)
18 October 1996Registered office changed on 18/10/96 from: britannia bridge warrington road lower ince wigan lancs WN1 3AJ (1 page)
17 October 1996Notice of Administration Order (1 page)
17 October 1996Administration Order (4 pages)
12 March 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1996New director appointed (2 pages)
30 January 1996Accounts made up to 30 April 1995 (14 pages)