Company NameMetal Injection Mouldings Limited
Company StatusDissolved
Company Number03118895
CategoryPrivate Limited Company
Incorporation Date27 October 1995(28 years, 6 months ago)
Dissolution Date8 August 2015 (8 years, 8 months ago)
Previous NameOakthorne Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAndrew Colston Hayward
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1995(same day as company formation)
RoleManager-Metallurgist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMelvyn Eric Slater
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameMr Malcolm Ian Robertson
NationalityBritish
StatusClosed
Appointed08 July 2002(6 years, 8 months after company formation)
Appointment Duration13 years, 1 month (closed 08 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Malcolm Ian Robertson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(7 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 08 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Ian Charles Taylor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(7 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 08 August 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameAndrew Colston Hayward
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleManager-Metallurgist
Correspondence Address34 Glenwood Rise
Stonnall
Walsall
WS9 9DZ
Director NameDr Kenneth John Albutt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(5 months, 1 week after company formation)
Appointment Duration8 years (resigned 29 April 2004)
RoleCompany Director
Correspondence AddressPlumtree Farm
Knutsford Road
Cranage
Cheshire
CW4 8EU
Director NameMr Brian Mills
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(5 months, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavenport Lane
Altrincham
Cheshire
WA14 5DS
Director NameMr Graham Dudley Richards
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(5 months, 1 week after company formation)
Appointment Duration8 years (resigned 29 April 2004)
RoleCompany Director
Correspondence Address2 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Secretary NameJames Alexander Raymond
NationalityBritish
StatusResigned
Appointed04 April 1996(5 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address38 Norbury Drive
Marple
Stockport
Cheshire
SK6 6LW
Secretary NameMr Brendan Patrick Moss
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB

Contact

Websitewww.metalinjection.co.uk

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

75k at £1Mim Holdings LTD
75.00%
Ordinary
12.5k at £1Andrew Colston Hayward
12.50%
Ordinary
12.5k at £1M.e. Slater
12.50%
Ordinary

Financials

Year2014
Net Worth£270,140
Cash£23,237
Current Liabilities£147,923

Accounts

Latest Accounts29 April 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

8 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2015Final Gazette dissolved following liquidation (1 page)
8 August 2015Final Gazette dissolved following liquidation (1 page)
8 May 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
8 May 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
5 May 2015Insolvency:s/s cert. Release of liquidator (1 page)
5 May 2015Insolvency:s/s cert. Release of liquidator (1 page)
6 February 2015Liquidators statement of receipts and payments to 8 December 2014 (16 pages)
6 February 2015Liquidators statement of receipts and payments to 8 December 2014 (16 pages)
6 February 2015Liquidators' statement of receipts and payments to 8 December 2014 (16 pages)
6 February 2015Liquidators' statement of receipts and payments to 8 December 2014 (16 pages)
22 January 2015Appointment of a voluntary liquidator (1 page)
22 January 2015Court order INSOLVENCY:re block transfer replacement of liq (19 pages)
22 January 2015Court order INSOLVENCY:re block transfer replacement of liq (19 pages)
22 January 2015Appointment of a voluntary liquidator (1 page)
22 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
20 June 2014Liquidators' statement of receipts and payments to 1 May 2014 (21 pages)
20 June 2014Liquidators statement of receipts and payments to 1 May 2014 (21 pages)
20 June 2014Liquidators' statement of receipts and payments to 1 May 2014 (21 pages)
20 June 2014Liquidators statement of receipts and payments to 1 May 2014 (21 pages)
24 June 2013Registered office address changed from Davenport Lane Altrincham Cheshire WA14 5DS on 24 June 2013 (2 pages)
24 June 2013Registered office address changed from Davenport Lane Altrincham Cheshire WA14 5DS on 24 June 2013 (2 pages)
17 May 2013Appointment of a voluntary liquidator (1 page)
17 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2013Statement of affairs with form 4.19 (6 pages)
17 May 2013Statement of affairs with form 4.19 (6 pages)
17 May 2013Appointment of a voluntary liquidator (1 page)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 100,000
(5 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 100,000
(5 pages)
16 August 2012Accounts for a small company made up to 29 April 2012 (6 pages)
16 August 2012Accounts for a small company made up to 29 April 2012 (6 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
17 August 2011Accounts for a small company made up to 1 May 2011 (6 pages)
17 August 2011Accounts for a small company made up to 1 May 2011 (6 pages)
17 August 2011Accounts for a small company made up to 1 May 2011 (6 pages)
12 October 2010Termination of appointment of Brian Mills as a director (1 page)
12 October 2010Termination of appointment of Brian Mills as a director (1 page)
27 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Mr Brian Mills on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Brian Mills on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Brian Mills on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Andrew Colston Hayward on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Brian Mills on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Malcolm Ian Robertson on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Andrew Colston Hayward on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Ian Charles Taylor on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Ian Charles Taylor on 1 August 2010 (2 pages)
24 August 2010Secretary's details changed for Mr Malcolm Ian Robertson on 1 August 2010 (1 page)
24 August 2010Director's details changed for Melvyn Eric Slater on 1 August 2010 (2 pages)
24 August 2010Secretary's details changed for Mr Malcolm Ian Robertson on 1 August 2010 (1 page)
24 August 2010Director's details changed for Mr Malcolm Ian Robertson on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Brian Mills on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Melvyn Eric Slater on 1 August 2010 (2 pages)
24 August 2010Secretary's details changed for Mr Malcolm Ian Robertson on 1 August 2010 (1 page)
24 August 2010Director's details changed for Melvyn Eric Slater on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Brian Mills on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Ian Charles Taylor on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Malcolm Ian Robertson on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Andrew Colston Hayward on 1 August 2010 (2 pages)
18 August 2010Accounts for a small company made up to 2 May 2010 (6 pages)
18 August 2010Accounts for a small company made up to 2 May 2010 (6 pages)
18 August 2010Accounts for a small company made up to 2 May 2010 (6 pages)
18 May 2010Accounts for a small company made up to 3 May 2009 (6 pages)
18 May 2010Accounts for a small company made up to 3 May 2009 (6 pages)
18 May 2010Accounts for a small company made up to 3 May 2009 (6 pages)
20 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
8 January 2009Accounts for a small company made up to 27 April 2008 (7 pages)
8 January 2009Accounts for a small company made up to 27 April 2008 (7 pages)
15 October 2008Return made up to 23/09/08; full list of members (5 pages)
15 October 2008Director and secretary's change of particulars / malcolm robertson / 01/11/2007 (1 page)
15 October 2008Director and secretary's change of particulars / malcolm robertson / 01/11/2007 (1 page)
15 October 2008Return made up to 23/09/08; full list of members (5 pages)
6 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
6 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
25 September 2007Return made up to 23/09/07; full list of members (3 pages)
25 September 2007Return made up to 23/09/07; full list of members (3 pages)
15 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
15 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
25 September 2006Return made up to 23/09/06; full list of members (3 pages)
25 September 2006Return made up to 23/09/06; full list of members (3 pages)
3 March 2006Accounts for a small company made up to 1 May 2005 (7 pages)
3 March 2006Accounts for a small company made up to 1 May 2005 (7 pages)
3 March 2006Accounts for a small company made up to 1 May 2005 (7 pages)
26 September 2005Return made up to 23/09/05; full list of members (3 pages)
26 September 2005Return made up to 23/09/05; full list of members (3 pages)
3 November 2004Accounts for a small company made up to 2 May 2004 (7 pages)
3 November 2004Accounts for a small company made up to 2 May 2004 (7 pages)
3 November 2004Accounts for a small company made up to 2 May 2004 (7 pages)
1 October 2004Return made up to 23/09/04; full list of members (8 pages)
1 October 2004Return made up to 23/09/04; full list of members (8 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
18 January 2004Full accounts made up to 27 April 2003 (18 pages)
18 January 2004Full accounts made up to 27 April 2003 (18 pages)
6 November 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(9 pages)
6 November 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(9 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
2 November 2002Full accounts made up to 28 April 2002 (17 pages)
2 November 2002Full accounts made up to 28 April 2002 (17 pages)
18 October 2002Return made up to 11/10/02; full list of members (8 pages)
18 October 2002Return made up to 11/10/02; full list of members (8 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
7 November 2001Full accounts made up to 29 April 2001 (17 pages)
7 November 2001Full accounts made up to 29 April 2001 (17 pages)
4 November 2001Return made up to 11/10/01; full list of members (7 pages)
4 November 2001Return made up to 11/10/01; full list of members (7 pages)
1 March 2001Accounts for a small company made up to 29 April 2000 (8 pages)
1 March 2001Accounts for a small company made up to 29 April 2000 (8 pages)
8 November 2000Return made up to 11/10/00; full list of members (7 pages)
8 November 2000Return made up to 11/10/00; full list of members (7 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
15 February 2000Accounts for a small company made up to 1 May 1999 (8 pages)
15 February 2000Accounts for a small company made up to 1 May 1999 (8 pages)
15 February 2000Accounts for a small company made up to 1 May 1999 (8 pages)
2 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 1999Accounts for a small company made up to 25 April 1998 (8 pages)
26 February 1999Accounts for a small company made up to 25 April 1998 (8 pages)
23 October 1998Return made up to 11/10/98; no change of members (7 pages)
23 October 1998Return made up to 11/10/98; no change of members (7 pages)
27 November 1997Accounts for a small company made up to 26 April 1997 (8 pages)
27 November 1997Accounts for a small company made up to 26 April 1997 (8 pages)
20 October 1997Return made up to 11/10/97; full list of members (9 pages)
20 October 1997Return made up to 11/10/97; full list of members (9 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
21 January 1997Accounts for a small company made up to 27 April 1996 (8 pages)
21 January 1997Accounts for a small company made up to 27 April 1996 (8 pages)
28 October 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 1996Company name changed oakthorne LIMITED\certificate issued on 14/08/96 (2 pages)
13 August 1996Company name changed oakthorne LIMITED\certificate issued on 14/08/96 (2 pages)
28 April 1996Ad 09/04/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
28 April 1996Ad 09/04/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
23 April 1996Registered office changed on 23/04/96 from: leicester buildings bridge street walsall west midlands WS1 1EL (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Accounting reference date notified as 30/04 (1 page)
23 April 1996New director appointed (1 page)
23 April 1996Registered office changed on 23/04/96 from: leicester buildings bridge street walsall west midlands WS1 1EL (1 page)
23 April 1996New director appointed (1 page)
23 April 1996New secretary appointed (3 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Secretary resigned (3 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Secretary resigned (3 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Accounting reference date notified as 30/04 (1 page)
23 April 1996New secretary appointed (3 pages)
18 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(16 pages)
18 April 1996£ nc 10000/100000 09/04/96 (1 page)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
18 April 1996Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
18 April 1996£ nc 10000/100000 09/04/96 (1 page)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
18 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(16 pages)
18 April 1996Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
27 October 1995Incorporation (27 pages)
27 October 1995Incorporation (27 pages)