Company Name00156839 Limited
Company StatusDissolved
Company Number00156839
CategoryPrivate Limited Company
Incorporation Date8 July 1919(104 years, 10 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2742Aluminium production
SIC 24420Aluminium production

Directors

Director NamePeter Acres
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(72 years after company formation)
Appointment Duration22 years, 6 months (closed 14 January 2014)
RoleManaging Director
Correspondence AddressWoodhouse Cottage
Woodhouses, Yoxall
Burton On Trent
Staffordshire
DE13 8NR
Director NameMr David King
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1993(74 years, 3 months after company formation)
Appointment Duration20 years, 3 months (closed 14 January 2014)
RoleCompany Director
Correspondence AddressField More Gorse Hill Road
Virginia Water
Surrey
GU25 4AS
Director NamePhilippe Magnen
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1993(74 years, 3 months after company formation)
Appointment Duration20 years, 3 months (closed 14 January 2014)
RoleChairman
Correspondence Address77 Bis Rul Dis Marmueots
21000 Dijon
France
Secretary NameMr Peter Shearman
NationalityBritish
StatusClosed
Appointed11 December 1996(77 years, 5 months after company formation)
Appointment Duration17 years, 1 month (closed 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
15 High Farm Meadow Badsworth
Pontefract
West Yorkshire
WF9 1PB
Director NameCecil William Arthur Crane
Date of BirthJune 1936 (Born 87 years ago)
NationalitySouth African
StatusResigned
Appointed14 July 1991(72 years after company formation)
Appointment Duration2 years (resigned 14 July 1993)
RoleCompany Director
Correspondence AddressVan Leer Bv
Postbus 25
Amstelveen 1180 Aa
Foreign
Director NameTerry Haw
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(72 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 1993)
RoleCompany Director
Correspondence Address8 Kent House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AO
Director NameStanley Frederick Merritt
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(72 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 1993)
RoleCompany Director
Correspondence Address1 Oakhill Gosden Hill Road
Burpham
Guildford
Surrey
GU4 7JE
Secretary NameDavid John Denyer
NationalityBritish
StatusResigned
Appointed14 July 1991(72 years after company formation)
Appointment Duration5 years, 5 months (resigned 11 December 1996)
RoleCompany Director
Correspondence Address737 Beverley High Road
Hull
Humberside
HU6 7ES
Director NameMr Andre Emile Kuiper
NationalityDutch
StatusResigned
Appointed04 June 1993(73 years, 11 months after company formation)
Appointment Duration4 months (resigned 08 October 1993)
RoleCompany Director
Correspondence AddressDistellaan 17
Aerdenhout
2111 Ba Netherlands
Foreign

Location

Registered AddressSutton Road
Hull
North Humberside
HU7 4AZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardSutton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2012Restoration by order of the court (4 pages)
3 December 2012Restoration by order of the court (4 pages)
5 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
5 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
13 January 1998First Gazette notice for voluntary strike-off (1 page)
13 January 1998First Gazette notice for voluntary strike-off (1 page)
24 November 1997Application for striking-off (1 page)
24 November 1997Application for striking-off (1 page)
19 August 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1997Return made up to 14/07/97; no change of members (4 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed (2 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed (2 pages)
30 April 1997Full accounts made up to 31 December 1996 (14 pages)
30 April 1997Full accounts made up to 31 December 1996 (14 pages)
14 October 1996Return made up to 14/07/96; full list of members (6 pages)
14 October 1996Return made up to 14/07/96; full list of members (6 pages)
25 September 1996Full accounts made up to 31 December 1995 (15 pages)
25 September 1996Full accounts made up to 31 December 1995 (15 pages)
30 June 1995Return made up to 14/07/95; no change of members (4 pages)
30 June 1995Return made up to 14/07/95; no change of members (4 pages)
17 May 1995Full accounts made up to 31 December 1994 (18 pages)
17 May 1995Full accounts made up to 31 December 1994 (18 pages)
17 May 1978Memorandum and Articles of Association (8 pages)
17 May 1978Memorandum and Articles of Association (8 pages)
8 July 1919Incorporation (20 pages)
8 July 1919Incorporation (20 pages)