Company NameWolverhampton Die Casting Limited
Company StatusDissolved
Company Number00853047
CategoryPrivate Limited Company
Incorporation Date30 June 1965(58 years, 9 months ago)
Dissolution Date7 August 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1994(28 years, 8 months after company formation)
Appointment Duration24 years, 5 months (closed 07 August 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWestbury
Station Road
Bentley
Hampshire
GU10 5JY
Director NameGlen Michael McDonnall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1995(30 years, 4 months after company formation)
Appointment Duration22 years, 9 months (closed 07 August 2018)
RoleSolicitor
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Secretary NameGlen Michael McDonnall
NationalityBritish
StatusClosed
Appointed31 October 1995(30 years, 4 months after company formation)
Appointment Duration22 years, 9 months (closed 07 August 2018)
RoleSolicitor
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Director NameMr Peter Frederick Bird
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(25 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressAlveston Cottage Oak End Way Woodham
Weybridge
Surrey
Director NameBrian Brooker Carey
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address4 Greywaters Drive Linersh Wood
Bramley
Guildford
Surrey
GU5 0EF
Director NameMr Alan Kaye
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(25 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 March 1994)
RoleCompany Director
Correspondence AddressThe Beeches
Humshaugh
Hexham
Northumberland
NE46 4AG
Director NameMr Christopher Howard Marsh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(25 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 March 1994)
RoleChartered Accountant
Correspondence AddressThe Moat House Moat House Lane Hindlip Lane
Claines
Worcester
Worcestershire
WR3 8SA
Director NameDr Lionel Edwin Miller
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(25 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 March 1994)
RoleCompany Director
Correspondence AddressHighgrove Croft Bank
Malvern
Worcestershire
WR10 2LF
Secretary NameMr Christopher Howard Marsh
NationalityBritish
StatusResigned
Appointed25 May 1991(25 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 March 1994)
RoleCompany Director
Correspondence AddressThe Moat House Moat House Lane Hindlip Lane
Claines
Worcester
Worcestershire
WR3 8SA
Director NameMr David John Hudson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(27 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 March 1994)
RoleCompany Director
Correspondence AddressPear Tree Cottage Lower Norgrove
Alfrick
Worcester
Worcestershire
WR6 5EX
Director NameAndrew Bateman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1994(28 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 September 1994)
RoleSolicitor
Correspondence Address4 Berridge Green
Edgware
Middlesex
HA8 6EQ
Director NameAndrew Bateman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1994(28 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 September 1994)
RoleSolicitor
Correspondence Address4 Berridge Green
Edgware
Middlesex
HA8 6EQ
Director NameMichael Jackson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1994(28 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1995)
RoleSolicitor
Correspondence Address5 Sunrise Avenue
Chelmsford
Essex
CM1 4JL
Secretary NameMichael Jackson
NationalityBritish
StatusResigned
Appointed12 March 1994(28 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1995)
RoleSolicitor
Correspondence Address5 Sunrise Avenue
Chelmsford
Essex
CM1 4JL

Location

Registered Address130 Wood Street
London
EC2V 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
24 August 2015Restoration by order of the court (3 pages)
24 August 2015Restoration by order of the court (3 pages)
10 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 November 1997First Gazette notice for voluntary strike-off (1 page)
8 October 1997Application for striking-off (1 page)
8 October 1997Application for striking-off (1 page)
3 June 1997Return made up to 25/05/97; full list of members (7 pages)
3 June 1997Return made up to 25/05/97; full list of members (7 pages)
21 November 1996Auditor's resignation (2 pages)
21 November 1996Auditor's resignation (2 pages)
5 November 1996Full accounts made up to 31 December 1995 (5 pages)
5 November 1996Full accounts made up to 31 December 1995 (5 pages)
31 May 1996Return made up to 25/05/96; change of members (8 pages)
31 May 1996Return made up to 25/05/96; change of members (8 pages)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
3 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
26 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 October 1995Ad 29/09/95--------- £ si 438338@1=438338 £ ic 500000/938338 (2 pages)
26 October 1995Ad 29/09/95--------- £ si 438338@1=438338 £ ic 500000/938338 (4 pages)
26 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 October 1995Nc inc already adjusted 29/09/95 (1 page)
26 October 1995Nc inc already adjusted 29/09/95 (1 page)
24 October 1995Amended accounts made up to 31 December 1994 (4 pages)
24 October 1995Amended accounts made up to 31 December 1994 (4 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
18 October 1995Accounts made up to 31 December 1994 (4 pages)
31 May 1995Return made up to 25/05/95; no change of members (6 pages)
31 May 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
12 October 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
12 October 1994Accounts made up to 31 December 1993 (3 pages)
25 May 1993Accounts made up to 31 December 1992 (1 page)
25 May 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
19 September 1990Accounts made up to 31 December 1989 (1 page)
19 September 1990Accounts for a dormant company made up to 31 December 1989 (1 page)
16 May 1986Full accounts made up to 31 December 1985 (17 pages)
16 May 1986Full accounts made up to 31 December 1985 (17 pages)
30 June 1965Incorporation (18 pages)
30 June 1965Incorporation (18 pages)