Manchester
M2 1EW
Director Name | Melvyn Eric Slater |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1995(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Secretary Name | Mr Malcolm Ian Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2002(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 08 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Malcolm Ian Robertson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 08 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Ian Charles Taylor |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2003(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 08 August 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Secretary Name | Andrew Colston Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Manager-Metallurgist |
Correspondence Address | 34 Glenwood Rise Stonnall Walsall WS9 9DZ |
Director Name | Dr Kenneth John Albutt |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(5 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | Plumtree Farm Knutsford Road Cranage Cheshire CW4 8EU |
Director Name | Mr Brian Mills |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(5 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 08 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davenport Lane Altrincham Cheshire WA14 5DS |
Director Name | Mr Graham Dudley Richards |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(5 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | 2 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Secretary Name | James Alexander Raymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 38 Norbury Drive Marple Stockport Cheshire SK6 6LW |
Secretary Name | Mr Brendan Patrick Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Website | www.metalinjection.co.uk |
---|
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
75k at £1 | Mim Holdings LTD 75.00% Ordinary |
---|---|
12.5k at £1 | Andrew Colston Hayward 12.50% Ordinary |
12.5k at £1 | M.e. Slater 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £270,140 |
Cash | £23,237 |
Current Liabilities | £147,923 |
Latest Accounts | 29 April 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
8 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2015 | Final Gazette dissolved following liquidation (1 page) |
8 August 2015 | Final Gazette dissolved following liquidation (1 page) |
8 May 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
8 May 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
5 May 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
5 May 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
6 February 2015 | Liquidators statement of receipts and payments to 8 December 2014 (16 pages) |
6 February 2015 | Liquidators statement of receipts and payments to 8 December 2014 (16 pages) |
6 February 2015 | Liquidators' statement of receipts and payments to 8 December 2014 (16 pages) |
6 February 2015 | Liquidators' statement of receipts and payments to 8 December 2014 (16 pages) |
22 January 2015 | Appointment of a voluntary liquidator (1 page) |
22 January 2015 | Court order INSOLVENCY:re block transfer replacement of liq (19 pages) |
22 January 2015 | Court order INSOLVENCY:re block transfer replacement of liq (19 pages) |
22 January 2015 | Appointment of a voluntary liquidator (1 page) |
22 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 June 2014 | Liquidators' statement of receipts and payments to 1 May 2014 (21 pages) |
20 June 2014 | Liquidators statement of receipts and payments to 1 May 2014 (21 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 1 May 2014 (21 pages) |
20 June 2014 | Liquidators statement of receipts and payments to 1 May 2014 (21 pages) |
24 June 2013 | Registered office address changed from Davenport Lane Altrincham Cheshire WA14 5DS on 24 June 2013 (2 pages) |
24 June 2013 | Registered office address changed from Davenport Lane Altrincham Cheshire WA14 5DS on 24 June 2013 (2 pages) |
17 May 2013 | Appointment of a voluntary liquidator (1 page) |
17 May 2013 | Resolutions
|
17 May 2013 | Resolutions
|
17 May 2013 | Statement of affairs with form 4.19 (6 pages) |
17 May 2013 | Statement of affairs with form 4.19 (6 pages) |
17 May 2013 | Appointment of a voluntary liquidator (1 page) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
16 August 2012 | Accounts for a small company made up to 29 April 2012 (6 pages) |
16 August 2012 | Accounts for a small company made up to 29 April 2012 (6 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Accounts for a small company made up to 1 May 2011 (6 pages) |
17 August 2011 | Accounts for a small company made up to 1 May 2011 (6 pages) |
17 August 2011 | Accounts for a small company made up to 1 May 2011 (6 pages) |
12 October 2010 | Termination of appointment of Brian Mills as a director (1 page) |
12 October 2010 | Termination of appointment of Brian Mills as a director (1 page) |
27 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Mr Brian Mills on 1 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Brian Mills on 1 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Brian Mills on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Andrew Colston Hayward on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Brian Mills on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Malcolm Ian Robertson on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Andrew Colston Hayward on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Ian Charles Taylor on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Ian Charles Taylor on 1 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Mr Malcolm Ian Robertson on 1 August 2010 (1 page) |
24 August 2010 | Director's details changed for Melvyn Eric Slater on 1 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Mr Malcolm Ian Robertson on 1 August 2010 (1 page) |
24 August 2010 | Director's details changed for Mr Malcolm Ian Robertson on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Brian Mills on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Melvyn Eric Slater on 1 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Mr Malcolm Ian Robertson on 1 August 2010 (1 page) |
24 August 2010 | Director's details changed for Melvyn Eric Slater on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Brian Mills on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Ian Charles Taylor on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Malcolm Ian Robertson on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Andrew Colston Hayward on 1 August 2010 (2 pages) |
18 August 2010 | Accounts for a small company made up to 2 May 2010 (6 pages) |
18 August 2010 | Accounts for a small company made up to 2 May 2010 (6 pages) |
18 August 2010 | Accounts for a small company made up to 2 May 2010 (6 pages) |
18 May 2010 | Accounts for a small company made up to 3 May 2009 (6 pages) |
18 May 2010 | Accounts for a small company made up to 3 May 2009 (6 pages) |
18 May 2010 | Accounts for a small company made up to 3 May 2009 (6 pages) |
20 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
8 January 2009 | Accounts for a small company made up to 27 April 2008 (7 pages) |
8 January 2009 | Accounts for a small company made up to 27 April 2008 (7 pages) |
15 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
15 October 2008 | Director and secretary's change of particulars / malcolm robertson / 01/11/2007 (1 page) |
15 October 2008 | Director and secretary's change of particulars / malcolm robertson / 01/11/2007 (1 page) |
15 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
6 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
6 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
25 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
15 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
15 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
25 September 2006 | Return made up to 23/09/06; full list of members (3 pages) |
25 September 2006 | Return made up to 23/09/06; full list of members (3 pages) |
3 March 2006 | Accounts for a small company made up to 1 May 2005 (7 pages) |
3 March 2006 | Accounts for a small company made up to 1 May 2005 (7 pages) |
3 March 2006 | Accounts for a small company made up to 1 May 2005 (7 pages) |
26 September 2005 | Return made up to 23/09/05; full list of members (3 pages) |
26 September 2005 | Return made up to 23/09/05; full list of members (3 pages) |
3 November 2004 | Accounts for a small company made up to 2 May 2004 (7 pages) |
3 November 2004 | Accounts for a small company made up to 2 May 2004 (7 pages) |
3 November 2004 | Accounts for a small company made up to 2 May 2004 (7 pages) |
1 October 2004 | Return made up to 23/09/04; full list of members (8 pages) |
1 October 2004 | Return made up to 23/09/04; full list of members (8 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
18 January 2004 | Full accounts made up to 27 April 2003 (18 pages) |
18 January 2004 | Full accounts made up to 27 April 2003 (18 pages) |
6 November 2003 | Return made up to 11/10/03; full list of members
|
6 November 2003 | Return made up to 11/10/03; full list of members
|
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 28 April 2002 (17 pages) |
2 November 2002 | Full accounts made up to 28 April 2002 (17 pages) |
18 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
18 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
7 November 2001 | Full accounts made up to 29 April 2001 (17 pages) |
7 November 2001 | Full accounts made up to 29 April 2001 (17 pages) |
4 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
4 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
1 March 2001 | Accounts for a small company made up to 29 April 2000 (8 pages) |
1 March 2001 | Accounts for a small company made up to 29 April 2000 (8 pages) |
8 November 2000 | Return made up to 11/10/00; full list of members (7 pages) |
8 November 2000 | Return made up to 11/10/00; full list of members (7 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
15 February 2000 | Accounts for a small company made up to 1 May 1999 (8 pages) |
15 February 2000 | Accounts for a small company made up to 1 May 1999 (8 pages) |
15 February 2000 | Accounts for a small company made up to 1 May 1999 (8 pages) |
2 November 1999 | Return made up to 11/10/99; full list of members
|
2 November 1999 | Return made up to 11/10/99; full list of members
|
26 February 1999 | Accounts for a small company made up to 25 April 1998 (8 pages) |
26 February 1999 | Accounts for a small company made up to 25 April 1998 (8 pages) |
23 October 1998 | Return made up to 11/10/98; no change of members (7 pages) |
23 October 1998 | Return made up to 11/10/98; no change of members (7 pages) |
27 November 1997 | Accounts for a small company made up to 26 April 1997 (8 pages) |
27 November 1997 | Accounts for a small company made up to 26 April 1997 (8 pages) |
20 October 1997 | Return made up to 11/10/97; full list of members (9 pages) |
20 October 1997 | Return made up to 11/10/97; full list of members (9 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Accounts for a small company made up to 27 April 1996 (8 pages) |
21 January 1997 | Accounts for a small company made up to 27 April 1996 (8 pages) |
28 October 1996 | Return made up to 11/10/96; full list of members
|
28 October 1996 | Return made up to 11/10/96; full list of members
|
13 August 1996 | Company name changed oakthorne LIMITED\certificate issued on 14/08/96 (2 pages) |
13 August 1996 | Company name changed oakthorne LIMITED\certificate issued on 14/08/96 (2 pages) |
28 April 1996 | Ad 09/04/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
28 April 1996 | Ad 09/04/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: leicester buildings bridge street walsall west midlands WS1 1EL (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Accounting reference date notified as 30/04 (1 page) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: leicester buildings bridge street walsall west midlands WS1 1EL (1 page) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | New secretary appointed (3 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Secretary resigned (3 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Secretary resigned (3 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Accounting reference date notified as 30/04 (1 page) |
23 April 1996 | New secretary appointed (3 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | £ nc 10000/100000 09/04/96 (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | £ nc 10000/100000 09/04/96 (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
27 October 1995 | Incorporation (27 pages) |
27 October 1995 | Incorporation (27 pages) |