Company NameBritish Wire Netting Manufacturers Association Limited
Company StatusDissolved
Company Number00206964
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 June 1925(98 years, 10 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameJames Joseph Doran
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(71 years, 9 months after company formation)
Appointment Duration7 years (closed 20 April 2004)
RoleCompany Director
Correspondence Address61 Broad Elms Lane
Sheffield
South Yorkshire
S11 9RQ
Director NameChristopher William Robinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(74 years, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressWoodsome House Greenside Gardens
Hoylandswaine
Sheffield
South Yorkshire
S36 7LG
Director NameMr John Alan Buckingham
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(76 years, 9 months after company formation)
Appointment Duration2 years (closed 20 April 2004)
RoleAccountant
Correspondence AddressHighcliffe House
Townhead, Eyam
Hope Valley
Derbyshire
S32 5RE
Director NameDerek Richard Hawkes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(76 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 20 April 2004)
RoleFinance Manager
Correspondence Address48 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PF
Secretary NameMr John Alan Buckingham
NationalityBritish
StatusClosed
Appointed31 May 2002(76 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressHighcliffe House
Townhead, Eyam
Hope Valley
Derbyshire
S32 5RE
Director NameMr Roger Edward Farris
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(65 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1993)
RoleDirector/Company Secretary
Correspondence Address30 Sefton Road
Sheffield
S10 3TP
Director NameJohn Kevin Stanley Scott
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(65 years, 9 months after company formation)
Appointment Duration4 years (resigned 27 March 1995)
RoleCompany Director
Correspondence AddressPoenaardlaan 21
3090 Overijse
Belgium
Director NameMr Dilwyn Scrivens
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(65 years, 9 months after company formation)
Appointment Duration6 years (resigned 24 March 1997)
RoleCompany Director
Correspondence AddressOak Cottage
Hay Lane
Froggatt
Derbyshire
S30 1ZE
Director NameDr Edward Jerome Veys
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(65 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressFour Crofts Alpraham Green
Alpraham
Tarporley
Cheshire
CW6 9JQ
Secretary NameMr Roger Edward Farris
NationalityBritish
StatusResigned
Appointed26 March 1991(65 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address30 Sefton Road
Sheffield
S10 3TP
Director NameMr Robin Geoffrey France
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(68 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Farm House
Barker Hades Road Letwell
Worksop
Nottinghamshire
S81 8DF
Secretary NameMr Robin Geoffrey France
NationalityBritish
StatusResigned
Appointed01 July 1993(68 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Farm House
Barker Hades Road Letwell
Worksop
Nottinghamshire
S81 8DF
Director NameMr John Barron Swain
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(69 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cortworth Road
Ecclesall
Sheffield
South Yorkshire
S11 9LP
Director NameMr Christopher Vaughan Sampson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(74 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2002)
RoleDirector/Company Secretary
Correspondence AddressThe Farmhouse Woodside Lodge
Storthes Hall Lane Kirkburton
Huddersfield
HD8 0PT
Secretary NameMr Christopher Vaughan Sampson
NationalityBritish
StatusResigned
Appointed31 August 1999(74 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2002)
RoleDirector/Company Secretary
Correspondence AddressThe Farmhouse Woodside Lodge
Storthes Hall Lane Kirkburton
Huddersfield
HD8 0PT
Director NameNeil Derwent Purshouse
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(74 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Clarendon Road
Fulwood
Sheffield
S10 3TR

Location

Registered AddressP.O. Box 119
Shepcote La.
Sheffield
S9 1TY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
14 November 2003Application for striking-off (1 page)
27 April 2003Annual return made up to 26/03/03 (5 pages)
27 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
26 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
26 April 2002Annual return made up to 26/03/02 (4 pages)
30 April 2001Annual return made up to 26/03/01 (4 pages)
30 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (3 pages)
2 May 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
19 April 2000Annual return made up to 26/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 2000Director resigned (1 page)
22 September 1999Secretary resigned;director resigned (1 page)
22 September 1999New secretary appointed;new director appointed (2 pages)
2 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
24 March 1999Annual return made up to 26/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1998Annual return made up to 26/03/98 (4 pages)
31 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
25 April 1997Annual return made up to 26/03/97 (6 pages)
23 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
9 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
14 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
29 March 1996Annual return made up to 26/03/96 (6 pages)
5 June 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
5 April 1995Director resigned (4 pages)
30 March 1995New director appointed (4 pages)
30 March 1995Annual return made up to 26/03/95 (4 pages)
30 March 1995Director resigned (6 pages)