Company NameC & G Patterns And Castings Limited
DirectorAnthony Leo Gill
Company StatusDissolved
Company Number03225654
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameAnthony Leo Gill
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1996(6 days after company formation)
Appointment Duration27 years, 9 months
RoleManager
Correspondence AddressBrookend
25 Post Office Road Seisdon
Wolverhampton
WV5 7HA
Secretary NameElaine Gill
NationalityBritish
StatusCurrent
Appointed04 March 1997(7 months, 3 weeks after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressBrookend 25 Post Office Road
Seisdon
Wolverhampton
WV5 7HA
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Pattingham Road
Perton Wolverhampton
Staffordshire
WV6 7HD
Director NameAnthony David Gill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 March 1997)
RoleManager
Correspondence Address2 School Road
Tettenhall Wood
Wolverhampton
West Midlands
WV6 8EJ
Secretary NameAnthony David Gill
NationalityBritish
StatusResigned
Appointed22 August 1996(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 March 1997)
RoleManager
Correspondence Address2 School Road
Tettenhall Wood
Wolverhampton
West Midlands
WV6 8EJ
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Location

Registered AddressCasson Beckman And Partners
Bow Chambers, 8 Tibb Lane
Manchester
Lancashire
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts1 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End01 March

Filing History

27 October 2001Dissolved (1 page)
27 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 2001Liquidators statement of receipts and payments (5 pages)
22 June 2000Appointment of a voluntary liquidator (1 page)
22 June 2000Statement of affairs (8 pages)
22 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2000Registered office changed on 14/06/00 from: 29-31 temple bar willenhall wolverhampton west midlands WV13 1SQ (1 page)
19 October 1999Return made up to 16/07/99; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 1 March 1998 (4 pages)
4 December 1998Accounts for a small company made up to 1 March 1997 (3 pages)
13 October 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1997Accounting reference date shortened from 31/07/97 to 01/03/97 (1 page)
2 September 1997Particulars of mortgage/charge (6 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned;director resigned (1 page)
23 September 1996New director appointed (1 page)
23 September 1996Director resigned (2 pages)
23 September 1996New secretary appointed;new director appointed (1 page)
23 September 1996Registered office changed on 23/09/96 from: millfields house millfields road ettingshall wolverhampton WV4 6JE (1 page)
23 September 1996Secretary resigned (2 pages)
16 July 1996Incorporation (15 pages)