Company NameNorth West Metal Fabrications Limited
DirectorsDerek R Smith and Leonard G Smith
Company StatusDissolved
Company Number02218296
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Derek R Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(4 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address52 Upper Dicconson Street
Wigan
Lancashire
WN1 2AG
Director NameMr Leonard G Smith
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(4 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address2 Bowland Avenue
Ashton In Makerfield
Wigan
Lancs
WN4 8BD
Secretary NameLisa Jane Palombella
NationalityBritish
StatusCurrent
Appointed25 March 1992(4 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address28 Birkrig
Digmoor
Skelmersdale
Lancashire
WN8 9HZ

Location

Registered AddressWagstaff & Co
516 Wilmslow Road
Manchester
M20 4BS
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1993 (31 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

31 March 2003Dissolved (1 page)
31 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
17 August 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
16 February 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Registered office changed on 13/01/99 from: wagstaff & co 518 wilmslow road withington manchester M20 4BT (1 page)
12 August 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators statement of receipts and payments (5 pages)
15 August 1997Liquidators statement of receipts and payments (5 pages)
14 February 1997Liquidators statement of receipts and payments (5 pages)
15 August 1996Liquidators statement of receipts and payments (5 pages)
20 February 1996Liquidators statement of receipts and payments (5 pages)
15 August 1995Liquidators statement of receipts and payments (10 pages)