Company NameA1 Metal Polishing Limited
DirectorsIan Seddon and William Joseph Anthony Seagrave
Company StatusDissolved
Company Number03140761
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Previous NameBeldove Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameIan Seddon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1996(2 weeks, 5 days after company formation)
Appointment Duration28 years, 3 months
RoleEngineer
Correspondence Address5 Bankfield Street
Colne
Lancashire
BB8 9NY
Director NameMr William Joseph Anthony Seagrave
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(1 year, 1 month after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address34 Allandale Street
Colne
Lancashire
Bb8
Secretary NamePhilip Roy Hunter
NationalityBritish
StatusCurrent
Appointed20 February 1998(2 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address12 Haverholt Close
Colne
Lancashire
BB8 9SN
Secretary NameAlice Seagrave
NationalityBritish
StatusResigned
Appointed10 January 1996(2 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 1998)
RoleSecretary
Correspondence Address34 Allandale Street
Colne
Lancashire
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

16 July 1999Dissolved (1 page)
16 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 1998Appointment of a voluntary liquidator (1 page)
1 June 1998Statement of affairs (6 pages)
1 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 1998Registered office changed on 24/05/98 from: unit 12 red scar works burnley road colne lancashire BB8 8ED (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 March 1998Secretary resigned (1 page)
11 January 1998Return made up to 22/12/97; full list of members (6 pages)
17 April 1997Return made up to 22/12/96; full list of members (6 pages)
13 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 February 1997Registered office changed on 26/02/97 from: 83 bank parade burnley lancashire BB11 iog (1 page)
26 February 1997New director appointed (2 pages)
15 April 1996Accounting reference date notified as 31/12 (1 page)
10 April 1996Particulars of mortgage/charge (3 pages)
22 March 1996Secretary resigned;director resigned (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996Registered office changed on 22/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
22 March 1996Director resigned (1 page)
22 March 1996New secretary appointed (2 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1996Company name changed beldove LIMITED\certificate issued on 22/03/96 (2 pages)
22 December 1995Incorporation (28 pages)