Company NameCastings Technology International
Company StatusDissolved
Company Number00516791
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 March 1953(71 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Philip John Francis Horton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1990(37 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleChairman And Managing Director
Correspondence AddressCairnryan Knockbuckle Road
Kilmacolm
PA13 4EH
Scotland
Director NamePeter Travers Hughes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1990(37 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressWest Muircambus
Kilconquhar
Leven
Fife
KY9 1HA
Scotland
Director NameMr Robert J Sleeman
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed27 December 1990(37 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RolePresident And Chief Executive Officer
Correspondence Address1331 Enola Road
Carlisle Pa17013
United States
Director NameMr Claude Robinson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusCurrent
Appointed10 December 1992(39 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address2365 Coach House Drive
Brookfield
Wisconsin 53005
Michigan
United States
Director NameAnthony John Thompson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish And Austrail
StatusCurrent
Appointed10 March 1993(40 years after company formation)
Appointment Duration31 years, 1 month
RoleManaging Director
Correspondence AddressSandy Lodge
Edinburgh Road
Linlithgow
West Lothian
EH49 6AA
Scotland
Director NameGordon Douglas Furniss
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1993(40 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleChairman & M.D.Furniss & White
Correspondence AddressBirch House Cockhill Close
Bawtry
Doncaster
South Yorkshire
DN10 6LU
Director NameMaxwell Colin Voigt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAustralian
StatusCurrent
Appointed15 December 1993(40 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleExecutive Manager Manufacturin
Correspondence Address13 Jergi Close
Charlestown
New South Wales
2290
Director NameMr Anthony Noel Village
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1993(40 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hopton House
27 Collegiate Crescent
Sheffield
S10 2BJ
Director NameMalcolm John Ray
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1994(41 years, 3 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence AddressThe Thatched Cottage
Hill Wootton
Warwick
Warwickshire
CV35 7PP
Director NameDr John George Krosnar
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1995(42 years after company formation)
Appointment Duration29 years, 1 month
RoleManaging Director
Correspondence Address31 East Avenue
Bournemouth
Dorset
BH3 7BS
Secretary NameMr Barry Jackson
NationalityBritish
StatusCurrent
Appointed03 July 1995(42 years, 4 months after company formation)
Appointment Duration28 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Victor Road
Dore
Sheffield
South Yorkshire
S17 3NH
Director NameMr Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(37 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 December 1991)
RoleChairman And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Froggatt Edge
Hope Valley
Derbyshire
S32 3ZB
Director NameMr Kenneth Maynard Deferrari
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed27 December 1990(37 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1992)
RoleManager
Correspondence Address69 Maysenger Road
Mahwah New Jersey 07430
Foreign
Director NameMr Francis Reginald Dorrington Morgan
Date of BirthJune 1924 (Born 99 years ago)
NationalityAustralian
StatusResigned
Appointed27 December 1990(37 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1993)
RoleCompany Director
Correspondence Address112 Mountain View Road
North Balwyn Victoria 3104
Foreign
Secretary NameMr James Richard Johnson
NationalityBritish
StatusResigned
Appointed27 December 1990(37 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 June 1995)
RoleCompany Director
Correspondence Address69 Dalewood Avenue
Sheffield
South Yorkshire
S8 0EG
Director NameMaxwell Colin Voigt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed05 December 1991(38 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1993)
RoleManaging Director
Correspondence AddressSandy Lodge Edinburgh Road
Linlithgow
West Lothian
EH49 6AA
Scotland
Director NameFrank James Walshe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(38 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 1995)
RoleMetallurgist
Correspondence Address106 North Road
Three Bridges
Crawley
West Sussex
RH10 1SW
Director NameMr James McEwan Roach
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(39 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 December 1995)
RoleGeneral Manager
Correspondence Address16 Harebell Close
Shawclough
Rochdale
Lancs
OL12 6XW

Location

Registered AddressFourth Floor, Fountain Precinct
1 Balm Green
Sheffield
South Yorkshire
S1 3AF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 January 1999Dissolved (1 page)
5 October 1998Return of final meeting in a members' voluntary winding up (4 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
26 November 1997Liquidators statement of receipts and payments (5 pages)
16 April 1997Liquidators statement of receipts and payments (5 pages)
2 May 1996Registered office changed on 02/05/96 from: 7 east bank road sheffield S2 3PT (1 page)
18 April 1996Appointment of a voluntary liquidator (1 page)
10 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 April 1996Declaration of solvency (4 pages)
24 March 1996Memorandum and Articles of Association (23 pages)
24 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 February 1996Annual return made up to 27/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 February 1996New secretary appointed (2 pages)
15 November 1995Full accounts made up to 31 March 1995 (18 pages)
7 June 1995Director resigned (2 pages)
21 March 1995New director appointed (2 pages)