Company NameFleetwood Injection Moulders Limited
Company StatusDissolved
Company Number03024035
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Previous NameOverstreet Limited

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameDorothy Pamella Jean Beevers
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1995(3 weeks, 1 day after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressThree Oaks The Rise
Hopwood And Worcester
B48 7AP
Director NameRonald Beevers
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1995(3 weeks, 1 day after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressThree Oaks House The Rise
Hopwood Alvechurch
Birmingham
B48 7AP
Director NameOussama Rida Lababedi
Date of BirthJuly 1935 (Born 88 years ago)
NationalityCanadian
StatusCurrent
Appointed15 March 1995(3 weeks, 1 day after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressVilla L Aroada
17 Avenue Jean Lorraine
Nice
05300
Secretary NameRonald Beevers
NationalityBritish
StatusCurrent
Appointed20 February 1997(2 years after company formation)
Appointment Duration27 years, 2 months
RoleSecretary
Correspondence AddressThree Oaks House The Rise
Hopwood Alvechurch
Birmingham
B48 7AP
Director NameMr William Michael Giles
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleSolicitor
Correspondence Address52 Fredas Grove
Harborne
Birmingham
West Midlands
B17 0SY
Director NameMichael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleSolicitor
Correspondence Address117 Portland Road
Edgbaston
Birmingham
West Midlands
B16 9QX
Secretary NameMr William Michael Giles
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleSolicitor
Correspondence Address52 Fredas Grove
Harborne
Birmingham
West Midlands
B17 0SY

Location

Registered Address75 Kingsway
Rochdale
Lancashire
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

14 July 2000Dissolved (1 page)
14 April 2000Liquidators statement of receipts and payments (5 pages)
14 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
2 February 1999Liquidators statement of receipts and payments (5 pages)
25 February 1998Statement of affairs (11 pages)
20 January 1998Appointment of a voluntary liquidator (1 page)
20 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 January 1998Registered office changed on 20/01/98 from: willenhall road wednesbury west midlands WS10 8JG (1 page)
27 February 1997Return made up to 21/02/97; no change of members (6 pages)
27 February 1997Director's particulars changed (2 pages)
27 February 1997New secretary appointed (2 pages)
28 October 1996Full accounts made up to 31 May 1996 (14 pages)
14 May 1996Registered office changed on 14/05/96 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page)
2 March 1996Return made up to 21/02/96; full list of members (8 pages)
7 August 1995New director appointed (2 pages)
27 April 1995Accounting reference date notified as 31/05 (1 page)
29 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
29 March 1995Director resigned;new director appointed (4 pages)
23 March 1995Company name changed overstreet LIMITED\certificate issued on 24/03/95 (4 pages)