Company Name01538309 Limited
Company StatusLiquidation
Company Number01538309
CategoryPrivate Limited Company
Incorporation Date13 January 1981(43 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameMichael John Hickman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhite Cottage
Kings Newnham
Rugby
Warwickshire
CV23 0JT
Director NameAndrew Murphy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleEngineer
Correspondence Address31 Westminster Road
Coventry
West Midlands
CV1 3GB
Director NameStephen Andrew Murphy
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleAccountant
Correspondence AddressThe Dower House
39 Main Street Market Bosworth
Nuneaton
Warwickshire
CV13 0JN
Secretary NameMichael John Hickman
NationalityBritish
StatusCurrent
Appointed14 August 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage
Kings Newnham
Rugby
Warwickshire
CV23 0JT
Director NameMr Lyndon Leith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1997(16 years, 6 months after company formation)
Appointment Duration26 years, 9 months
RoleQuality Manager
Country of ResidenceEngland
Correspondence Address47 Tennyson Road
Stoke
Coventry
West Midlands
CV2 5HZ
Director NameDavid George Saunders
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1997(16 years, 6 months after company formation)
Appointment Duration26 years, 9 months
RoleProject Engineer
Correspondence Address7 Newton Close
Walsgrave
Coventry
West Midlands
CV2 2FX
Director NameMichael David Biggerstaff
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 January 2001)
RoleEngineer
Correspondence Address11 The Meadows
Leek Wootton
Warwick
Warwickshire
CV35 7QQ
Director NameAnthony Connell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 January 2001)
RoleEngineer
Correspondence AddressSwiss Cottage Crawley Road
Witney
Oxfordshire
OX8 5JF
Director NameRobert Fisher
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 1995)
RoleEngineer
Correspondence Address71 Lower Hillmorton Road
Rugby
Warwickshire
CV21 3TL
Director NameRaymond George Floyd
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1992)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6a The Riddings
Coventry
CV5 6AU
Director NameBrian Skerrett
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(14 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1998)
RoleChartered Engineer
Correspondence AddressApartado De Correos
439 03710 Calpe
Alicante
Spain
Director NameLaurence James Warner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(16 years, 5 months after company formation)
Appointment Duration3 years (resigned 15 July 2000)
RoleGeneral Manager
Correspondence Address107 Stanton Road
Great Barr
Birmingham
West Midlands
B43 5HH
Director NamePatrick John Murphy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(16 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2001)
RoleIT Manager
Correspondence Address186 Canley Road
Coventry
West Midlands
CV5 6AQ

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£13,989,000
Gross Profit£2,370,000
Net Worth£1,426,000
Cash£10,000
Current Liabilities£7,167,000

Accounts

Next Accounts Due31 August 2001 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

9 June 2017Restoration by order of the court (4 pages)
9 June 2017Restoration by order of the court (4 pages)
30 June 2005Dissolved (1 page)
31 March 2005Liquidators statement of receipts and payments (5 pages)
31 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
19 December 2003Registered office changed on 19/12/03 from: the old halsall 2 summerwood lane halsall lancashire L39 8RJ (1 page)
21 October 2003Liquidators statement of receipts and payments (5 pages)
10 June 2002Administrator's abstract of receipts and payments (3 pages)
24 April 2002Notice of discharge of Administration Order (3 pages)
17 April 2002Notice of result of meeting of creditors (3 pages)
17 April 2002Statement of affairs (8 pages)
17 April 2002Appointment of a voluntary liquidator (1 page)
17 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2002Statement of administrator's proposal (12 pages)
26 February 2002Administration Order (3 pages)
26 February 2002Notice of Administration Order (1 page)
15 February 2002Registered office changed on 15/02/02 from: saint davids way bermuda park industrial estate nuneaton warwickshire CV10 7SD (1 page)
15 February 2002Director resigned (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2001Registered office changed on 28/09/01 from: doyle drive longford coventry west midlands CV6 6LJ (1 page)
13 August 2001Return made up to 31/07/01; full list of members (8 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
18 October 2000Particulars of mortgage/charge (3 pages)
21 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2000Director resigned (1 page)
16 June 2000Full accounts made up to 31 October 1999 (16 pages)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Return made up to 14/08/99; full list of members (8 pages)
18 April 1999Full accounts made up to 31 October 1998 (17 pages)
7 April 1999Particulars of mortgage/charge (5 pages)
19 March 1999Particulars of mortgage/charge (4 pages)
20 January 1999Director resigned (1 page)
14 August 1998Return made up to 14/08/98; no change of members (6 pages)
28 July 1998Full accounts made up to 31 October 1997 (17 pages)
20 October 1997Registered office changed on 20/10/97 from: edgwick house, edgwick park industrial estate, canal road, coventry. CV6 5GN. (1 page)
18 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Company name changed project aerospace developments l imited\certificate issued on 12/09/97 (2 pages)
1 September 1997Accounts for a medium company made up to 31 October 1996 (16 pages)
28 August 1997Return made up to 14/08/97; change of members (8 pages)
28 July 1997Particulars of mortgage/charge (4 pages)
11 July 1997New director appointed (2 pages)
3 April 1997Particulars of mortgage/charge (4 pages)
9 September 1996Return made up to 14/08/96; full list of members (8 pages)
9 August 1996Accounts for a medium company made up to 31 October 1995 (16 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
6 October 1995New director appointed (2 pages)
24 August 1995Return made up to 14/08/95; no change of members (6 pages)
15 August 1995Accounts for a medium company made up to 31 October 1994 (16 pages)
3 July 1995Particulars of mortgage/charge (6 pages)
9 April 1995Director resigned (2 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)