Company NameCalder Steel & Metal Exports Limited
DirectorsDennis Geoffrey Wigg and Marguerite June Wigg
Company StatusDissolved
Company Number02458004
CategoryPrivate Limited Company
Incorporation Date10 January 1990(34 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Dennis Geoffrey Wigg
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Hollies Strines Street
Walsden
Todmorden
Lancashire
OL14 7TE
Director NameMarguerite June Wigg
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressHigher Hollies Strines Street
Walden
Todmorden
Lancashire
OL14 7TE
Secretary NameMr Dennis Geoffrey Wigg
NationalityBritish
StatusCurrent
Appointed10 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Hollies Strines Street
Walsden
Todmorden
Lancashire
OL14 7TE

Location

Registered AddressNuttall And Co
Marsland House Marsland Road
Sale
Manchester
M33 3LX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 October 2000Dissolved (1 page)
18 July 2000Liquidators statement of receipts and payments (5 pages)
18 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
27 September 1999Liquidators statement of receipts and payments (5 pages)
19 August 1999Registered office changed on 19/08/99 from: ground floor mansion house manchester road altrincham cheshire WA14 4RW (1 page)
3 March 1999Liquidators statement of receipts and payments (5 pages)
7 September 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Liquidators statement of receipts and payments (5 pages)
3 September 1997Liquidators statement of receipts and payments (5 pages)
10 September 1996Registered office changed on 10/09/96 from: natwest chambers 6, rochdale road todmorden lancs. OL14 5AA. (1 page)
9 September 1996Appointment of a voluntary liquidator (1 page)
9 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1996Particulars of mortgage/charge (3 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 February 1996Return made up to 10/01/96; no change of members (4 pages)