Company NameMaelor Contract Systems Limited
DirectorsAlan Lewis McCall and Marjorie Elizabeth McCall
Company StatusDissolved
Company Number02425487
CategoryPrivate Limited Company
Incorporation Date22 September 1989(34 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameAlan Lewis McCall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressWestwood Oaklands Avenue
Rhosnesni
Wrexham
Clwyd
LL13 9EW
Wales
Secretary NameMarjorie Elizabeth McCall
NationalityBritish
StatusCurrent
Appointed22 September 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressWestwood Oaklands Avenue
Rhosnesni
Wrexham
Clwyd
LL13 9EW
Wales
Director NameMarjorie Elizabeth McCall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(7 years, 12 months after company formation)
Appointment Duration26 years, 7 months
RoleAdministrator
Correspondence AddressWestwood Oaklands Avenue
Rhosnesni
Wrexham
Clwyd
LL13 9EW
Wales
Director NameMr John Daniel Simon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1997)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressTemplefield
4 Fairy Road
Wrexham
LL13 7PR
Wales
Secretary NameMr John Daniel Simon
NationalityBritish
StatusResigned
Appointed19 July 1996(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1997)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressTemplefield
4 Fairy Road
Wrexham
LL13 7PR
Wales
Director NameStuart Roy Evans
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(7 years after company formation)
Appointment Duration11 months (resigned 01 September 1997)
RoleOperations
Correspondence AddressAwali Plas Y Bwl Bryn Yorkin Lane
Caergwrle
Wrexham
Clwyd
LL12 9HF
Wales

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth-£156,522
Cash£20,230
Current Liabilities£471,085

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 November 2001Dissolved (1 page)
2 August 2001Return of final meeting of creditors (1 page)
4 October 1999Voluntary arrangement supervisor's abstract of receipts and payments to 25 August 1999 (2 pages)
25 August 1999Notice of order of court to wind up. (1 page)
25 August 1999Appointment of a liquidator (1 page)
3 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 1999 (2 pages)
22 July 1999Notice of completion of voluntary arrangement (2 pages)
2 July 1999Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 1999 (4 pages)
1 March 1999Return made up to 22/09/97; full list of members; amend (8 pages)
12 February 1999Registered office changed on 12/02/99 from: unit 74 clywedog road south wrexham industrial estate wrexham clwyd LL13 9XS (1 page)
8 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 October 1998Return made up to 22/09/98; no change of members (4 pages)
16 July 1998O/C re appointment of supervisor (5 pages)
1 June 1998Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
20 November 1997New director appointed (2 pages)
13 October 1997Return made up to 22/09/97; full list of members (6 pages)
9 October 1997Declaration of satisfaction of mortgage/charge (1 page)
22 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
9 September 1997Secretary resigned;director resigned (1 page)
9 September 1997Director resigned (1 page)
8 May 1997Particulars of mortgage/charge (3 pages)
22 October 1996Return made up to 22/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 October 1996New director appointed (2 pages)
7 August 1996New secretary appointed;new director appointed (2 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
18 July 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
11 June 1996Accounts for a small company made up to 30 September 1995 (9 pages)
30 November 1995Return made up to 22/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)