Company NameMisterton Castings Limited
Company StatusDissolved
Company Number02932061
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Dissolution Date23 February 1999 (25 years, 2 months ago)
Previous NameWakeco (86) Limited

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameMr Kenneth Arthur Harrison
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1995(1 year after company formation)
Appointment Duration3 years, 9 months (closed 23 February 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence Address156 Oldfield Road
Altrincham
Cheshire
WA14 4BJ
Director NameAnthony Vivian King
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1995(1 year after company formation)
Appointment Duration3 years, 9 months (closed 23 February 1999)
RoleFoundry Manager
Correspondence Address27 Thoresby Road Bramcote Hills
Beeston
Nottingham
Nottinghamshire
NG9 3EN
Secretary NameDavid Leonard Bagnall
NationalityBritish
StatusClosed
Appointed23 May 1995(1 year after company formation)
Appointment Duration3 years, 9 months (closed 23 February 1999)
RoleSecretary
Correspondence Address2 Meadway
Bramhall
Stockport
Cheshire
SK7 1LA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
16 March 1998Receiver ceasing to act (1 page)
13 March 1998Receiver's abstract of receipts and payments (2 pages)
26 August 1997Receiver's abstract of receipts and payments (2 pages)
11 June 1997Registered office changed on 11/06/97 from: c/o buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
27 April 1997Auditor's resignation (1 page)
11 October 1996Administrative Receiver's report (12 pages)
3 October 1996Statement of Affairs in administrative receivership following report to creditors (4 pages)
19 August 1996Full accounts made up to 31 March 1996 (17 pages)
2 July 1996Registered office changed on 02/07/96 from: pool works woodville swadlincote derbyshire DE11 8EU (1 page)
26 June 1996Appointment of receiver/manager (1 page)
22 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
18 August 1995Return made up to 10/08/95; no change of members (4 pages)
8 June 1995Return made up to 23/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 May 1995Memorandum and Articles of Association (18 pages)
24 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
24 May 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)
19 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 May 1995Company name changed wakeco (86) LIMITED\certificate issued on 09/05/95 (8 pages)
2 May 1995Registered office changed on 02/05/95 from: c/o wake smith & company 68 clarkehouse road sheffield S10 2LJ (1 page)