Company NameA.I.N. Manufacturing Limited
Company StatusDissolved
Company Number02587392
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)
Dissolution Date14 July 2008 (15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Morris Brunner
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(1 year after company formation)
Appointment Duration16 years, 4 months (closed 14 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Roston Road
Salford
Manchester
M7 4FS
Secretary NameMrs Brenda Brunner
NationalityBritish
StatusClosed
Appointed01 March 1992(1 year after company formation)
Appointment Duration16 years, 4 months (closed 14 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Roston Road
Salford
Manchester
M7 4FS
Director NameMrs Brenda Brunner
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Roston Road
Salford
Manchester
M7 4FS

Location

Registered AddressNew Maxdov House
130 Bury New Road
Prestwich
Manchester
M25 0AA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£680,532
Cash£5,842
Current Liabilities£374,004

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

14 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2008Liquidators statement of receipts and payments to 1 August 2008 (6 pages)
14 April 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
11 February 2008Liquidators statement of receipts and payments (5 pages)
6 September 2007Liquidators statement of receipts and payments (5 pages)
14 December 2006Registered office changed on 14/12/06 from: new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page)
16 October 2006Registered office changed on 16/10/06 from: manchester house 86 princess street manchester M1 6NP (1 page)
8 August 2006Statement of affairs (18 pages)
8 August 2006Appointment of a voluntary liquidator (1 page)
8 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2006Return made up to 01/03/06; full list of members (7 pages)
5 May 2006Accounting reference date shortened from 30/06/05 to 29/06/05 (1 page)
3 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 May 2005Return made up to 01/03/05; full list of members (7 pages)
21 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
5 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 May 2004Return made up to 01/03/04; full list of members (7 pages)
28 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
7 August 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
16 April 2003Return made up to 01/03/03; full list of members (7 pages)
14 May 2002Return made up to 01/03/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 May 2001Return made up to 01/03/01; full list of members (7 pages)
20 April 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
7 August 1999Declaration of satisfaction of mortgage/charge (1 page)
7 August 1999Declaration of satisfaction of mortgage/charge (1 page)
18 June 1999Ad 28/03/99--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 June 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 June 1999£ nc 1000/21000 28/03/99 (1 page)
6 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 February 1999Particulars of mortgage/charge (7 pages)
26 March 1998Return made up to 01/03/98; full list of members (6 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
10 July 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 April 1997Return made up to 01/03/97; no change of members (4 pages)
29 March 1996Return made up to 01/03/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 December 1995Particulars of mortgage/charge (6 pages)
28 March 1995Return made up to 01/03/95; full list of members (6 pages)