Company NameConfidential Destruction Limited
DirectorsPhilip Wincott and Michael Glyn Morgan
Company StatusDissolved
Company Number02244203
CategoryPrivate Limited Company
Incorporation Date14 April 1988(36 years ago)

Business Activity

Section CManufacturing
SIC 2955Manufacture machinery for paper & board
SIC 28950Manufacture of machinery for paper and paperboard production

Directors

Director NameMr Philip Wincott
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence Address1 Whitworth Drive
Randlay
Telford
Shropshire
TF3 2NN
Secretary NameMrs Pauline Wincott
NationalityBritish
StatusCurrent
Appointed30 June 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address1 Whitworth Drive
Randlay
Telford
Salop
TF3 2NN
Director NameMr Michael Glyn Morgan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(3 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleTechnical Salesman
Correspondence Address8 Park Lane
Hill Top Village Old Park
Telford
Salop
TF3 4TD
Director NameMr Kevin Higgs Jones
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 November 1991)
RoleEngineer
Correspondence Address25 Vineyard Road
Wellington
Telford
Salop
TF1 1HB

Location

Registered AddressSterling House
Maple Court Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£8,742
Cash£2,031
Current Liabilities£155,982

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 December 2005Dissolved (1 page)
23 September 2005Return of final meeting of creditors (1 page)
13 June 2000Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
6 March 2000Voluntary arrangement supervisor's abstract of receipts and payments to 7 January 2000 (1 page)
22 December 1999Appointment of a liquidator (1 page)
22 December 1999Order of court to wind up (1 page)
8 December 1999Registered office changed on 08/12/99 from: unit G3 court works industrial estate bridgnorth road, telford shropshire TF7 4JB (1 page)
19 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 1999 (2 pages)
17 August 1999Notice of completion of voluntary arrangement (2 pages)
10 May 1999Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 1999 (6 pages)
10 August 1998Return made up to 30/06/98; full list of members (6 pages)
16 July 1998C/O re replacement of liq (5 pages)
19 March 1998Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
27 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 July 1997Return made up to 30/06/97; no change of members (4 pages)
30 September 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 October 1995Return made up to 30/06/95; full list of members (6 pages)