Company NameDaneshill Metal Limited
DirectorsThomas David Noel Breeze and Hylton Stanley
Company StatusDissolved
Company Number01230167
CategoryPrivate Limited Company
Incorporation Date17 October 1975(48 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Director NameMr Thomas David Noel Breeze
Date of BirthNovember 1942 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed20 September 1991(15 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Correspondence Address15 Link Way
Oakley
Basingstoke
Hampshire
RG23 7DG
Director NameMr Hylton Stanley
Date of BirthDecember 1939 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed20 September 1991(15 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleWorks Director
Correspondence Address73 Hatch Lane
Old Basing
Basingstoke
Hampshire
RG24 7EF
Secretary NameChristina Mary Knight
NationalityBritish
StatusCurrent
Appointed20 September 1991(15 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address20 Cavalier Road
Old Basing
Hampshire
RG24 7EP
Director NameMr Derek Cove
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 1994)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address15 Thrush Close
Basingstoke
Hampshire
RG22 5PZ

Location

Registered AddressBrb Wilkins Kennedy
Elvaco House
180 High Street Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 August 2000Dissolved (1 page)
10 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2000Liquidators statement of receipts and payments (6 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
3 September 1998Liquidators statement of receipts and payments (5 pages)
14 April 1998Liquidators statement of receipts and payments (4 pages)
16 July 1997Receiver's abstract of receipts and payments (3 pages)
16 July 1997Receiver's abstract of receipts and payments (4 pages)
10 July 1997Receiver ceasing to act (1 page)
3 July 1997Receiver ceasing to act (1 page)
11 March 1997Registered office changed on 11/03/97 from: 1 westminster way oxford OX2 0PZ (1 page)
27 June 1996Registered office changed on 27/06/96 from: whitney road daneshill east basingstoke hampshire RG24 0NS (1 page)
12 December 1995Administrative Receiver's report (24 pages)
19 October 1995Appointment of receiver/manager (2 pages)
19 October 1995Appointment of receiver/manager (2 pages)
7 September 1995Auditor's resignation (2 pages)