Company NameSalford Metal Finishers Limited
DirectorsDennis Brooks and Adam Brooks
Company StatusDissolved
Company Number03619138
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 8 months ago)

Directors

Director NameDennis Brooks
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1998(same day as company formation)
RoleProperty Landlord
Correspondence Address32 King Street
Blackpool
Lancashire
FY1 3DL
Director NameAdam Brooks
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1998(2 months, 1 week after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address134 Preston Old Road
Blackpool
Lancashire
FY3 9QP
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameAlfred Peter Wright
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address31 Shadybrook Lane
Weaverham
Northwich
Cheshire
CW8 3PN

Location

Registered Address201 Deansgate
Manchester
Lancashire
M3 3NW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

10 September 2003Dissolved (1 page)
10 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
10 June 2003Liquidators statement of receipts and payments (5 pages)
10 June 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Receiver's abstract of receipts and payments (3 pages)
13 January 2003Receiver ceasing to act (1 page)
5 December 2002Liquidators statement of receipts and payments (5 pages)
25 September 2002Receiver's abstract of receipts and payments (3 pages)
7 June 2002Liquidators statement of receipts and payments (5 pages)
5 December 2001Liquidators statement of receipts and payments (5 pages)
5 October 2001Receiver's abstract of receipts and payments (3 pages)
19 June 2001Liquidators statement of receipts and payments (5 pages)
19 December 2000Liquidators statement of receipts and payments (4 pages)
10 October 2000Receiver's abstract of receipts and payments (3 pages)
8 December 1999Registered office changed on 08/12/99 from: dte house hollins lane bury lancashire BL9 8AT (1 page)
7 December 1999Statement of affairs (7 pages)
7 December 1999Appointment of a voluntary liquidator (1 page)
7 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 1999Appointment of receiver/manager (1 page)
28 September 1999Registered office changed on 28/09/99 from: 32 king street blackpool FY1 3DL (1 page)
18 August 1999Secretary resigned (1 page)
12 August 1999Particulars of mortgage/charge (3 pages)
16 January 1999Particulars of mortgage/charge (4 pages)
11 November 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Secretary resigned (1 page)
20 August 1998Incorporation (21 pages)