Company NameAlloy Metals & Plastics Limited
DirectorsMichael Victor Howat and Christopher Beech
Company StatusDissolved
Company Number03142951
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 4 months ago)
Previous NameSpringfields Management Services Limited

Directors

Director NameMichael Victor Howat
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1996(2 months after company formation)
Appointment Duration28 years, 1 month
RoleBusiness Consultant
Correspondence Address2 Staveley Drive
Shipley
West Yorkshire
BD18 4HE
Secretary NameMichael Victor Howat
NationalityBritish
StatusCurrent
Appointed06 March 1996(2 months after company formation)
Appointment Duration28 years, 1 month
RoleBusiness Consultant
Correspondence Address2 Staveley Drive
Shipley
West Yorkshire
BD18 4HE
Director NameChristopher Beech
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1996(3 months, 2 weeks after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address1b Station Hill
Cookham
Maidenhead
Berkshire
SL6 9BT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

19 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
19 December 2000Liquidators statement of receipts and payments (6 pages)
7 September 2000Liquidators statement of receipts and payments (6 pages)
27 March 2000Liquidators statement of receipts and payments (6 pages)
16 September 1999Liquidators statement of receipts and payments (6 pages)
10 March 1999Liquidators statement of receipts and payments (6 pages)
17 September 1998Liquidators statement of receipts and payments (6 pages)
10 September 1997Statement of affairs (14 pages)
8 September 1997Registered office changed on 08/09/97 from: unit 2 claycliffe road baraugh green barnsley south yorkshire S75 1HS (1 page)
20 January 1997Return made up to 02/01/97; full list of members (6 pages)
19 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 January 1997£ nc 1000/50000 09/01/97 (1 page)
13 December 1996Registered office changed on 13/12/96 from: revell ward norwich union house high street huddersfield w yorkshire HD1 2LN (1 page)
9 October 1996New secretary appointed;new director appointed (2 pages)
8 August 1996Secretary resigned (1 page)
8 May 1996New director appointed (2 pages)
3 April 1996Registered office changed on 03/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
29 March 1996Company name changed springfields management services LIMITED\certificate issued on 01/04/96 (2 pages)
2 January 1996Incorporation (24 pages)