Company NameMaterials And Methods Limited
Company StatusDissolved
Company Number00677357
CategoryPrivate Limited Company
Incorporation Date8 December 1960(63 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Arden Clay Sims
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed21 November 1991(30 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleExecutive
Correspondence AddressRt 2 Box 170
Beverley
Ohio 45715
United States
Director NameMr Ross Charles Withecombe
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1992(31 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleFinancial Director
Correspondence Address129 Halsford Park Road
East Grinstead
West Sussex
RH19 1PR
Director NameKeith Arthur Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(36 years, 6 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Middlecroft
Tibberton
Newport
Shropshire
TF10 8LL
Secretary NameMr Ross Charles Withecombe
NationalityBritish
StatusCurrent
Appointed26 May 2000(39 years, 5 months after company formation)
Appointment Duration23 years, 11 months
RoleFinancial Director
Correspondence Address129 Halsford Park Road
East Grinstead
West Sussex
RH19 1PR
Director NameMr Anthony Peter Foyle
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(30 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 January 1992)
RoleCompany Director
Correspondence AddressLongside 38 Raglan Road
Reigate
Surrey
RH2 0DP
Director NameMr Jonathan Owen Lee
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 1991(30 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 February 2003)
RoleExecutive
Correspondence Address35 Fisher Avenue
Brookline
Massachussetts
Ma 02445
United States
Director NameMr Geoffrey Alan Noble
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(30 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address77 Devonshire Street
Worksop
Nottinghamshire
S80 1NA
Director NameMr Bryan Race
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(30 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 May 1997)
RoleCompany Director
Correspondence Address13 Blackheath
Pound Hill
Crawley
West Sussex
RH10 3UF
Secretary NameMr Anthony Peter Foyle
NationalityBritish
StatusResigned
Appointed21 November 1991(30 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 January 1992)
RoleCompany Director
Correspondence AddressLongside 38 Raglan Road
Reigate
Surrey
RH2 0DP
Secretary NameMrs Margaret Gooders
NationalityBritish
StatusResigned
Appointed13 January 1992(31 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 26 May 2000)
RoleSecretary
Correspondence AddressOakshade Effingham Road
Copthorne
Crawley
West Sussex
RH10 3HY

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£7,218,884
Net Worth£2,129,648
Cash£95,248
Current Liabilities£1,493,019

Accounts

Latest Accounts25 May 2002 (21 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

6 April 2006Dissolved (1 page)
6 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
6 January 2006Liquidators statement of receipts and payments (6 pages)
25 July 2005Liquidators statement of receipts and payments (5 pages)
2 February 2005Liquidators statement of receipts and payments (6 pages)
14 July 2004Liquidators statement of receipts and payments (6 pages)
10 July 2003Registered office changed on 10/07/03 from: victoria house college road ardingly west sussex RH17 6TT (1 page)
7 July 2003Appointment of a voluntary liquidator (1 page)
7 July 2003Declaration of solvency (3 pages)
7 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 June 2003Director resigned (1 page)
21 February 2003Full accounts made up to 25 May 2002 (12 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Return made up to 30/09/02; full list of members (8 pages)
13 March 2002Full accounts made up to 26 May 2001 (12 pages)
17 October 2001Return made up to 30/09/01; full list of members (7 pages)
12 March 2001Full accounts made up to 27 May 2000 (11 pages)
17 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
13 March 2000Full accounts made up to 31 May 1999 (11 pages)
21 October 1999Director's particulars changed (1 page)
21 October 1999Return made up to 30/09/99; full list of members (7 pages)
17 March 1999Full accounts made up to 31 May 1998 (17 pages)
13 October 1998Return made up to 30/09/98; full list of members (6 pages)
6 March 1998Full accounts made up to 31 May 1997 (11 pages)
1 October 1997Return made up to 30/09/97; full list of members (6 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
18 March 1997Full accounts made up to 31 May 1996 (12 pages)
8 October 1996Return made up to 30/09/96; full list of members (6 pages)
22 February 1996Director resigned (2 pages)
22 September 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1995Full accounts made up to 31 May 1995 (12 pages)
21 March 1995Full accounts made up to 31 May 1994 (13 pages)
10 July 1989Memorandum and Articles of Association (10 pages)