Company NameP.W.E. Metal Spraying Company Limited
DirectorPeter William Ellames
Company StatusDissolved
Company Number01814883
CategoryPrivate Limited Company
Incorporation Date9 May 1984(39 years, 11 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 Peter William Ellames
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1984(same day as company formation)
RoleCompany Director
Correspondence AddressTwo Ways The Tye
East Hanningfield
Chelmsford
Essex
CM3 8AE
Secretary NameEdward John McCarthy
NationalityBritish
StatusCurrent
Appointed03 July 1992(8 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressWest Barn 30 Church Street
Ashley
Newmarket
Suffolk
CB8 9DU
Director NameEdward John McCarthy
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 1996)
RoleProjects Manager
Correspondence AddressBrook Cottage Malton Lane
Meldreth
Royston
Hertfordshire
SG8 6PA

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,674
Cash£335
Current Liabilities£132,234

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 December 2002Dissolved (1 page)
6 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
17 June 2002Liquidators statement of receipts and payments (5 pages)
12 June 2001Registered office changed on 12/06/01 from: 9 nobel square burnt mills industrial estate basildon essex SS1J 1LS (1 page)
7 June 2001Appointment of a voluntary liquidator (1 page)
7 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2001Statement of affairs (6 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (1 page)
25 August 2000Accounts for a small company made up to 31 March 1999 (1 page)
24 July 2000Return made up to 03/07/00; full list of members (6 pages)
7 September 1999Return made up to 03/07/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 July 1998Return made up to 03/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 July 1996Return made up to 03/07/96; full list of members (6 pages)
23 February 1996Director resigned (1 page)
21 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 July 1995Return made up to 03/07/95; no change of members (4 pages)
21 March 1995New director appointed (2 pages)