Company NameKearsley Sheet Metal Company Limited
Company StatusDissolved
Company Number03833126
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 8 months ago)
Previous NameMax Value Limited

Business Activity

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

Directors

Director NameAlfred Beswick
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1999(2 months, 4 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence AddressBrookfield Farm
Tockholes Road, Tockholes
Darwen
Lancashire
BB3 0LU
Director NameMrs Mary Beswick
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1999(2 months, 4 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence AddressBrookfield Farm
Tockholes
Darwen
Lancashire
BB3 0LU
Secretary NameMrs Mary Beswick
NationalityBritish
StatusCurrent
Appointed24 November 1999(2 months, 4 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence AddressBrookfield Farm
Tockholes
Darwen
Lancashire
BB3 0LU
Director NameLeslie Goulden
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2001(1 year, 8 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address25 Derwent Drive
Kearsley
Bolton
Greater Manchester
BL4 8PP
Director NameMark Rubens
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Ringley Chase
Whitefield
Manchester
M45 7UA
Director NameDavid Zvikler
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address38 Prestwich Park Road South
Prestwich
Manchester
Lancashire
M25 9PE
Secretary NameMark Rubens
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Ringley Chase
Whitefield
Manchester
M45 7UA
Director NameMichele Howarth
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(2 months, 3 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 25 November 1999)
RoleSenior Management
Correspondence Address121 Lowercroft Road
Bury
Lancashire
BL8 3PA
Secretary NameCelia Mary Keighley
NationalityBritish
StatusResigned
Appointed16 November 1999(2 months, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 24 November 1999)
RoleAdministration Manager
Correspondence Address273 Stand Lane
Radcliffe
Manchester
Lancashire
M26 1JA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address17 Saint Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,760
Cash£2,778
Current Liabilities£162,350

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 September 2005Dissolved (1 page)
13 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
13 June 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
16 February 2004Liquidators statement of receipts and payments (5 pages)
13 August 2003Liquidators statement of receipts and payments (5 pages)
26 February 2003Liquidators statement of receipts and payments (5 pages)
12 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2002Appointment of a voluntary liquidator (2 pages)
12 February 2002Statement of affairs (6 pages)
1 February 2002Registered office changed on 01/02/02 from: stanmore house 64-68 blackburn street radcliffe manchester lancashire M26 2JS (1 page)
5 October 2001Return made up to 27/08/01; full list of members (6 pages)
28 August 2001New director appointed (2 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 February 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
6 November 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000Director resigned (1 page)
20 December 1999New secretary appointed;new director appointed (2 pages)
1 December 1999Registered office changed on 01/12/99 from: royle house 46 derby street manchester lancashire M8 8HN (1 page)
26 November 1999New director appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Secretary resigned;director resigned (1 page)
23 November 1999Company name changed max value LIMITED\certificate issued on 23/11/99 (2 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999Registered office changed on 06/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999New director appointed (2 pages)
27 August 1999Incorporation (13 pages)