Company NameConsilium Metal Fabrication Works Limited
Company StatusDissolved
Company Number02706600
CategoryPrivate Limited Company
Incorporation Date14 April 1992(32 years ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Director NameJeffrey Ronald Shean
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1992(3 months, 4 weeks after company formation)
Appointment Duration8 years (closed 15 August 2000)
RoleCompany Director
Correspondence AddressStokes Cottage Binfield Road
Wokingham
Berkshire
RG40 5PR
Director NameRobert Brooks
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1994(1 year, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 15 August 2000)
RoleSurveyor/Engineer
Correspondence Address37 Bendemeer Road
Putney
London
SW15 1JX
Director NameMr Trevor William Thomas
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1996(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 15 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Middle Hill
Englefield Green
Egham
Surrey
TW20 0JJ
Secretary NameMr Nigel Ian Roach
NationalityBritish
StatusClosed
Appointed01 June 1999(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 15 August 2000)
RoleAccountant
Correspondence Address12 New Road
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5JD
Director NameBrenda June Thomas
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992
Appointment Duration4 years, 3 months (resigned 11 July 1996)
RoleRecruitment Consultant
Correspondence Address61 Middle Hill
Egham
Surrey
Tw20 Ojj
Secretary NameVanessa Jane Shean
NationalityBritish
StatusResigned
Appointed14 April 1993(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressStokes Cottage Binfield Road
Keep Hatch
Wokingham
Berkshire
RG11 5PR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressEndeavour House
78 Stafford Road
Wallington
Surrey
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
14 March 2000Application for striking-off (1 page)
7 July 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (2 pages)
7 May 1999Return made up to 14/04/99; full list of members (6 pages)
29 October 1998Full accounts made up to 30 September 1997 (18 pages)
10 July 1998Return made up to 14/04/98; no change of members (4 pages)
2 May 1997Return made up to 14/04/97; no change of members (4 pages)
14 March 1997Full accounts made up to 30 September 1996 (4 pages)
19 August 1996New director appointed (1 page)
19 August 1996Director resigned (2 pages)
17 July 1996Full accounts made up to 30 September 1995 (9 pages)
25 May 1996Return made up to 14/04/96; full list of members (6 pages)
31 July 1995Full accounts made up to 30 September 1994 (9 pages)