Company NameConveyors International
Company StatusDissolved
Company Number01599255
CategoryPrivate Unlimited Company
Incorporation Date23 November 1981(42 years, 4 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Peter John Butler
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(19 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 07 May 2008)
RoleSolicitor
Country of ResidenceWales
Correspondence Address17 Lawson Road
Wrexham
LL12 7BA
Wales
Secretary NameMr Peter John Butler
NationalityBritish
StatusClosed
Appointed26 July 2001(19 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 07 May 2008)
RoleSolicitor
Country of ResidenceWales
Correspondence Address17 Lawson Road
Wrexham
LL12 7BA
Wales
Director NameMr Graham Watts
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed30 December 1983(2 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 03 April 1999)
RoleEngineer
Correspondence Address24 Hollies Way
Bushby
Leicester
Leicestershire
LE7 9RJ
Director NameMr John Patrick Bates
Date of BirthJune 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 1991(10 years after company formation)
Appointment Duration7 years, 3 months (resigned 03 April 1999)
RoleChartered Accountant
Correspondence Address110 Trueway Drive
Shepshed
Loughborough
Leicestershire
LE12 9HG
Director NameMr Norman Frank Bradshaw
Date of BirthMarch 1930 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 1991(10 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 May 1992)
RoleSales Engineer
Correspondence AddressBradbury Hall Cambridge Road
Quendon
Saffron Walden
Essex
CB11 3XQ
Director NameMr Dennis Raymond Griggs
Date of BirthJune 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 1991(10 years after company formation)
Appointment Duration7 years, 3 months (resigned 03 April 1999)
RoleEngineer
Correspondence Address48 Gaulby Road
Billesdon
Leicester
Leicestershire
LE7 9AF
Director NameMr John Peter Hopwood
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(10 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarnshaw Head Cottage
Lydgate
Oldham
Lancs
OL4 4JP
Director NameAr Carl Samuel Unwin
Date of BirthJune 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 1991(10 years after company formation)
Appointment Duration7 years, 3 months (resigned 03 April 1999)
RoleCompany Director
Correspondence Address94 Nottingham Road
Kimberley
Nottingham
Nottinghamshire
NG16 2NA
Director NameMr Eric Leslie Wright
Date of BirthOctober 1926 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 1991(10 years after company formation)
Appointment Duration7 years, 3 months (resigned 03 April 1999)
RoleEngineer
Correspondence Address41 Springfield Road
Leicester
Leicestershire
LE2 3BB
Secretary NameMrs Sherin Allison Lloyd
NationalityBritish
StatusResigned
Appointed12 December 1991(10 years after company formation)
Appointment Duration7 years, 3 months (resigned 03 April 1999)
RoleCompany Director
Correspondence AddressRyefield Lodge Ryefield Lane
Holbeach
Spalding
Lincs
PE12 8PS
Director NameMr John Spindler Cooper
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1999(17 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address216 Robin Hood Drive
Irwin
Pa 15238
Foreign
Director NameReginald Keith Groseley
NationalityBritish
StatusResigned
Appointed03 April 1999(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2001)
RoleChartered Accountant
Correspondence AddressLynwood House
Dudley Road Lye
Stourbridge
West Midlands
DY9 8DU
Director NameGraham Tarbuck
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1999(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2001)
RoleCompany Director
Correspondence AddressQueensbridge Hall Farm
Overton On Dee
Wrexham
LL13 0LE
Wales
Secretary NameReginald Keith Groseley
NationalityBritish
StatusResigned
Appointed03 April 1999(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2001)
RoleChartered Accountant
Correspondence AddressLynwood House
Dudley Road Lye
Stourbridge
West Midlands
DY9 8DU
Director NameClive Richard Hankinson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2004)
RoleGeneral Manager
Correspondence Address65 Poulton Road
Spittle
Wirral
CH63 9LD
Wales
Director NameMr Michael John Cartwright
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(24 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Fron Cottage
Hendy Road
Mold
Clwyd
CH7 5JR
Wales

Location

Registered AddressStamford Street
Sheffield
S9 2TX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,062,973

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2007Director resigned (1 page)
1 March 2007Registered office changed on 01/03/07 from: vauxhall industrial estate ruabon wrexham clwyd LL14 6UY (1 page)
17 January 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2006Memorandum and Articles of Association (9 pages)
10 December 2006Director resigned (1 page)
7 December 2006Certificate of re-registration from Limited to Unlimited (1 page)
7 December 2006Members' assent for rereg from LTD to UNLTD (1 page)
7 December 2006Declaration of assent for reregistration to UNLTD (1 page)
7 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 December 2006Application for reregistration from LTD to UNLTD (2 pages)
7 December 2006Re-registration of Memorandum and Articles (9 pages)
2 May 2006New director appointed (2 pages)
17 March 2006Return made up to 01/12/05; full list of members (2 pages)
11 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 April 2005Return made up to 01/12/04; full list of members (7 pages)
15 April 2004Director resigned (1 page)
31 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 December 2003Return made up to 01/12/03; full list of members (7 pages)
26 October 2003Full accounts made up to 31 December 2002 (11 pages)
4 December 2002Auditor's resignation (1 page)
6 September 2002Full accounts made up to 31 December 2001 (12 pages)
12 December 2001Return made up to 01/12/01; full list of members (7 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Secretary resigned;director resigned (1 page)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001Director resigned (1 page)
14 June 2001Full accounts made up to 31 December 2000 (16 pages)
13 December 2000Return made up to 01/12/00; full list of members (7 pages)
13 June 2000Full accounts made up to 31 December 1999 (17 pages)
15 December 1999Return made up to 01/12/99; full list of members (10 pages)
25 October 1999Full accounts made up to 31 December 1998 (19 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Registered office changed on 07/05/99 from: 43 wenlock way leicester LE4 9HU (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999Memorandum and Articles of Association (5 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999New secretary appointed;new director appointed (2 pages)
7 May 1999Declaration of assistance for shares acquisition (4 pages)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1999New director appointed (2 pages)
28 April 1999Declaration of satisfaction of mortgage/charge (1 page)
28 April 1999Declaration of satisfaction of mortgage/charge (1 page)
28 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Auditor's resignation (1 page)
8 December 1998Return made up to 01/12/98; change of members (8 pages)
28 August 1998Full accounts made up to 31 December 1997 (19 pages)
5 December 1997Return made up to 01/12/97; no change of members (6 pages)
26 September 1997Particulars of mortgage/charge (4 pages)
18 June 1997Full accounts made up to 31 December 1996 (17 pages)
24 December 1996Return made up to 01/12/96; full list of members (7 pages)
30 May 1996Full accounts made up to 31 December 1995 (17 pages)
5 December 1995Return made up to 01/12/95; no change of members
  • 363(287) ‐ Registered office changed on 05/12/95
(6 pages)
1 September 1995Full accounts made up to 31 December 1994 (17 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1981Company name changed\certificate issued on 15/12/81 (2 pages)
23 November 1981Incorporation (13 pages)