Company NamePeel Diecasting Limited
Company StatusDissolved
Company Number02072806
CategoryPrivate Limited Company
Incorporation Date11 November 1986(37 years, 4 months ago)
Dissolution Date29 July 2003 (20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2753Casting of light metals
SIC 24530Casting of light metals

Directors

Director NameMr Robert Jeffrey Wrinch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(8 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 29 July 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDonny Brook
South Downs Drive
Hale
Cheshire
WA14 3HS
Director NameMr Ronald Peter Wrinch
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(8 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 29 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Secretary NameMr Ronald Peter Wrinch
NationalityBritish
StatusClosed
Appointed07 March 1996(9 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Director NameMrs Janet Elizabeth Petch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 1996)
RoleSecretary
Correspondence AddressHighfield Farm Fathing Lane
Curdworth
Sutton Coldfield
West Midlands
B76 9HE
Secretary NameMr Eric William Wingrove
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7HY
Director NameMr David Peter Petch
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 November 1996)
RoleCompany Director
Correspondence AddressHighfield Farm Farthing Lane
Curdworth
Sutton Coldfield
West Midlands
B76 9HE
Director NameMr Paul Richard Wetton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindynook
Gorsey Brow
Broadbottom
Cheshire
SK14 6EA
Director NameGary Robert Oakes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(9 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 May 2001)
RoleEngineer
Correspondence Address21 Boardman Crescent
Castlefield Village
Stafford
ST16 1AF

Location

Registered AddressBrook Farm
Hough Lane
Alderley Edge
Cheshire
SK9 7JD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,957,562
Net Worth-£1,153,501
Cash£341
Current Liabilities£3,525,589

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
27 November 2002Receiver ceasing to act (1 page)
27 November 2002Receiver's abstract of receipts and payments (2 pages)
14 May 2002Receiver's abstract of receipts and payments (2 pages)
6 June 2001Director resigned (1 page)
30 May 2001Receiver's abstract of receipts and payments (2 pages)
16 June 2000Receiver ceasing to act (1 page)
26 May 2000Receiver's abstract of receipts and payments (3 pages)
13 May 1999Appointment of receiver/manager (1 page)
5 May 1999Registered office changed on 05/05/99 from: dulverton road witton birmingham B6 7EQ (1 page)
7 April 1999Director resigned (1 page)
11 September 1998Return made up to 10/08/98; full list of members (6 pages)
1 September 1998Full accounts made up to 31 October 1997 (15 pages)
20 March 1998Particulars of mortgage/charge (4 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
17 September 1997Full accounts made up to 31 October 1996 (18 pages)
29 August 1997Return made up to 10/08/97; no change of members (4 pages)
7 April 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
12 September 1996Return made up to 10/08/96; no change of members (6 pages)
8 August 1996Director resigned (1 page)
4 August 1996Full accounts made up to 31 October 1995 (17 pages)
25 April 1996New director appointed (2 pages)
19 April 1996Return made up to 11/04/96; full list of members (6 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
13 March 1996New secretary appointed (2 pages)
12 March 1996Secretary resigned (1 page)
12 January 1996Particulars of mortgage/charge (3 pages)
15 November 1995Auditor's resignation (2 pages)
10 November 1995Accounts for a small company made up to 31 October 1994 (9 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1995Registered office changed on 29/08/95 from: 62 banbury road stratford upon avon warwickshire CV37 7HY (1 page)
24 July 1995Particulars of mortgage/charge (4 pages)
1 July 1995Particulars of mortgage/charge (6 pages)
28 June 1995Return made up to 29/04/95; no change of members (4 pages)