Company NameWarrington Metals (Services) Limited
DirectorsDennis Edward Price and Glynn Price
Company StatusDissolved
Company Number02707672
CategoryPrivate Limited Company
Incorporation Date16 April 1992(32 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDennis Edward Price
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(same day as company formation)
RoleMetal Dealer
Correspondence Address3 Norton Village
Norton
Runcorn
Cheshire
WA7 6PZ
Director NameMr Glynn Price
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(same day as company formation)
RoleMetal Dealer
Correspondence AddressSmithy House
Norton Village
Runcorn
Cheshire
WA7 6PZ
Secretary NameDennis Edward Price
NationalityBritish
StatusCurrent
Appointed16 April 1992(same day as company formation)
RoleMetal Dealer
Correspondence Address3 Norton Village
Norton
Runcorn
Cheshire
WA7 6PZ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Deloitte & Touche
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,768,334
Gross Profit£287,062
Net Worth£88,606
Cash£7,508
Current Liabilities£631,723

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

31 March 2002Dissolved (1 page)
31 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
19 July 2001Liquidators statement of receipts and payments (5 pages)
4 January 2001Liquidators statement of receipts and payments (5 pages)
30 June 2000Liquidators statement of receipts and payments (5 pages)
27 June 2000Sec of states release of liq (1 page)
25 January 2000Liquidators statement of receipts and payments (5 pages)
22 December 1999Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 1999Appointment of a voluntary liquidator (1 page)
22 December 1999C/O re change of liq (5 pages)
17 May 1999Notice of Constitution of Liquidation Committee (2 pages)
23 December 1998Registered office changed on 23/12/98 from: 282 winwick road warrington cheshire WA2 8JS (1 page)
22 December 1998Appointment of a voluntary liquidator (1 page)
22 December 1998Statement of affairs (9 pages)
22 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 1998Full accounts made up to 30 April 1997 (13 pages)
15 November 1997Declaration of satisfaction of mortgage/charge (1 page)
15 November 1997Declaration of satisfaction of mortgage/charge (1 page)
30 July 1997Accounts for a small company made up to 30 April 1996 (9 pages)
2 May 1997Return made up to 10/04/97; no change of members (4 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
2 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 1996£ nc 1000/15000 29/04/94 (1 page)
29 April 1996Accounts for a small company made up to 30 April 1995 (9 pages)
17 April 1996Return made up to 10/04/96; no change of members (4 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
16 August 1995Accounts for a small company made up to 30 April 1994 (6 pages)
16 August 1995Accounts for a small company made up to 30 April 1993 (6 pages)
16 August 1995Return made up to 16/04/95; full list of members (6 pages)