Company NameB G M Wire Products Limited
DirectorsGraham Barker and Mary Elizabeth Erskine
Company StatusDissolved
Company Number02761345
CategoryPrivate Limited Company
Incorporation Date3 November 1992(31 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Graham Barker
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1992(same day as company formation)
RoleEngineer
Correspondence Address12 Highcroft Avenue
West Didsbury
Manchester
Lancashire
M20 2YN
Director NameMary Elizabeth Erskine
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1998(5 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address43 Firbank Road
Manchester
Lancashire
M23 2QH
Secretary NameMary Elizabeth Erskine
NationalityBritish
StatusCurrent
Appointed09 March 1998(5 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address43 Firbank Road
Manchester
Lancashire
M23 2QH
Secretary NamePaul Nicholas Barker
NationalityBritish
StatusResigned
Appointed03 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address12 Highcroft Avenue
Didsbury
Manchester
M20 2YN
Director NamePaul Nicholas Barker
NationalityBritish
StatusResigned
Appointed23 October 1995(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 March 1998)
RoleSalesman
Correspondence Address12 Highcroft Avenue
Didsbury
Manchester
M20 2YN
Director NameMary Elizabeth Erskine
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(5 years, 4 months after company formation)
Appointment Duration4 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address43 Firbank Road
Manchester
Lancashire
M23 2QH
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£46,321
Cash£154
Current Liabilities£111,293

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 February 2002Dissolved (1 page)
2 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
20 August 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Appointment of a voluntary liquidator (1 page)
1 August 2000Statement of affairs (6 pages)
1 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2000Registered office changed on 14/07/00 from: 102 north western street ardwick manchester M12 6DU (1 page)
4 May 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
23 November 1999Return made up to 03/11/99; full list of members (5 pages)
15 November 1999Accounts for a small company made up to 30 November 1998 (7 pages)
1 July 1999Secretary resigned (1 page)
10 May 1999New secretary appointed;new director appointed (1 page)
12 February 1999Return made up to 03/11/98; full list of members (6 pages)
22 July 1998Director resigned (1 page)
21 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1998New secretary appointed;new director appointed (1 page)
23 March 1998Director resigned (1 page)
31 January 1998Accounts for a small company made up to 30 November 1997 (8 pages)
18 December 1997Return made up to 03/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
24 June 1997Full accounts made up to 30 November 1996 (6 pages)
6 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1996Particulars of contract relating to shares (4 pages)
27 November 1996Ad 11/11/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
12 November 1996Return made up to 03/11/96; no change of members (4 pages)
24 October 1996Nc inc already adjusted 16/10/96 (1 page)
24 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 June 1996Particulars of mortgage/charge (3 pages)
20 May 1996Accounts for a small company made up to 30 November 1995 (4 pages)
1 November 1995New director appointed (2 pages)
30 October 1995Return made up to 03/11/95; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 30 November 1994 (3 pages)
30 October 1995New director appointed (2 pages)