Company NameCopper Wire Company Limited
DirectorsColin Wells and Bryan Ellis Tudor
Company StatusDissolved
Company Number01680973
CategoryPrivate Limited Company
Incorporation Date24 November 1982(41 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameColin Wells
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(9 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressHundhill Hall
East Hardwick
Pontefract
West Yorkshire
WF8 3DZ
Secretary NameMaxene Wells
NationalityBritish
StatusCurrent
Appointed02 April 1992(9 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressHundhill Hall
East Hardwick
Pontefract
West Yorkshire
WF8 3DZ
Director NameBryan Ellis Tudor
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1993(10 years, 9 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence AddressSummerfield Boyne Hill
Chapelthorpe
Wakefield
West Yorkshire
WF4 3JH
Director NameMaxene Wells
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 1996)
RoleCompany Director
Correspondence AddressHundhill Hall
East Hardwick
Pontefract
West Yorkshire
WF8 3DZ

Location

Registered AddressKpmg
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 December 1998Dissolved (1 page)
4 November 1998Receiver's abstract of receipts and payments (2 pages)
4 November 1998Receiver ceasing to act (1 page)
24 September 1998Completion of winding up (1 page)
24 August 1998Receiver's abstract of receipts and payments (2 pages)
8 August 1997Receiver's abstract of receipts and payments (2 pages)
28 January 1997Order of court to wind up (1 page)
23 October 1996Administrative Receiver's report (13 pages)
29 August 1996Registered office changed on 29/08/96 from: the potteries pottery street castleford WF10 1NL (1 page)
1 August 1996Appointment of receiver/manager (1 page)
18 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1996Full accounts made up to 31 December 1995 (8 pages)
21 April 1996Return made up to 02/04/96; no change of members (5 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 November 1995Accounting reference date shortened from 31/08 to 31/12 (1 page)
6 June 1995New director appointed (2 pages)
4 May 1995Minoutes of meeting (2 pages)
1 May 1995Return made up to 02/04/95; full list of members (8 pages)