Company NameInduction Furnaces Limited
Company StatusDissolved
Company Number01243513
CategoryPrivate Limited Company
Incorporation Date9 February 1976(48 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Malcolm Patrick Fellows
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1990(14 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleEngineer
Correspondence Address2 Helston Close
Ashwood Park
Wordsley
West Midlands
DY8 5DA
Director NameMr Barry Eric Fox
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1990(14 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleFurnace Design Engineer
Correspondence Address17 Foxes Meadow
Walmley
Sutton Coldfield
West Midlands
B76 1AW
Director NameMr James Ivan Worrall
Date of BirthNovember 1935 (Born 88 years ago)
NationalityEnglish
StatusCurrent
Appointed08 December 1990(14 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleFurnace Design Engineer
Country of ResidenceEngland
Correspondence AddressCastle Croft Sheepwash Lane
Wolverley
Kidderminster
Worcestershire
DY11 5SE
Secretary NameMrs Barbara Worrall
NationalityBritish
StatusCurrent
Appointed08 December 1990(14 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Croft Sheepwash Lane
Wolverley
Kidderminster
Worcestershire
DY11 5SE

Location

Registered Address15 Cavendish Square
London
W1M 9DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 September 1996Dissolved (1 page)
13 June 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 1996Liquidators statement of receipts and payments (5 pages)
15 March 1996Liquidators statement of receipts and payments (5 pages)
30 August 1995Liquidators statement of receipts and payments (10 pages)
24 May 1995Registered office changed on 24/05/95 from: rumbow house rumbow halesowen west midlands B63 3HH (1 page)
15 March 1995Liquidators statement of receipts and payments (10 pages)