DUOFORM PRECISION LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1UP

Company number 01918729
Status In Administration
Incorporation Date 3 June 1985
Company Type Private Limited Company
Address 79 CAROLINE STREET, BIRMINGHAM, B3 1UP
Home Country United Kingdom
Nature of Business 2524 - Manufacture of other plastic products, 7487 - Other business activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Statement of administrator's proposal; Registered office changed on 05/03/2009 from unit 7, birchbrook ind est lynn lane shenstone staffs WS14 0DJ; Appointment of an administrator. The most likely internet sites of DUOFORM PRECISION LIMITED are www.duoformprecision.co.uk, and www.duoform-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duoform Precision Limited is a Private Limited Company. The company registration number is 01918729. Duoform Precision Limited has been working since 03 June 1985. The present status of the company is In Administration. The registered address of Duoform Precision Limited is 79 Caroline Street Birmingham B3 1up. . SHELDON, David is a Secretary of the company. WOOD, Graham Edward is a Director of the company. Secretary DOBSON, Christine has been resigned. Secretary DUXBURY, Keith has been resigned. Secretary MUDIE, Pauline Yvonne has been resigned. Secretary WOOD, George Edward has been resigned. Director DOBSON, Christine has been resigned. Director DOBSON, John has been resigned. Director DUXBURY, Keith has been resigned. Director MUDIE, Pauline Yvonne has been resigned. Director READER, John has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
SHELDON, David
Appointed Date: 22 December 2008

Director
WOOD, Graham Edward
Appointed Date: 20 June 2007
79 years old

Resigned Directors

Secretary
DOBSON, Christine
Resigned: 30 April 2002
Appointed Date: 01 January 1999

Secretary
DUXBURY, Keith
Resigned: 01 January 1999

Secretary
MUDIE, Pauline Yvonne
Resigned: 20 June 2007
Appointed Date: 30 April 2002

Secretary
WOOD, George Edward
Resigned: 22 December 2008
Appointed Date: 20 June 2007

Director
DOBSON, Christine
Resigned: 30 April 2002
Appointed Date: 01 January 1999
79 years old

Director
DOBSON, John
Resigned: 30 April 2002
79 years old

Director
DUXBURY, Keith
Resigned: 31 December 1998
76 years old

Director
MUDIE, Pauline Yvonne
Resigned: 20 June 2007
Appointed Date: 30 April 2002
72 years old

Director
READER, John
Resigned: 20 June 2007
Appointed Date: 01 April 2000
67 years old

DUOFORM PRECISION LIMITED Events

25 Apr 2009
Statement of administrator's proposal
05 Mar 2009
Registered office changed on 05/03/2009 from unit 7, birchbrook ind est lynn lane shenstone staffs WS14 0DJ
04 Mar 2009
Appointment of an administrator
29 Jan 2009
Secretary appointed david sheldon
29 Jan 2009
Appointment terminated secretary george wood
...
... and 56 more events
20 Jan 1988
Accounts for a small company made up to 30 June 1987

20 Jan 1988
Return made up to 18/12/87; full list of members

18 Nov 1986
Return made up to 15/10/86; full list of members

05 Nov 1986
Accounts for a small company made up to 30 June 1986

03 Jun 1985
Incorporation

DUOFORM PRECISION LIMITED Charges

20 June 2007
Debenture
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: John Nicholas Reader
Description: Fixed and floating charges over the undertaking and all…
20 June 2007
Debenture
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Liquidity Limited
Description: By way of fixed charge all future property together with…
26 June 1985
Fixed and floating charge
Delivered: 3 July 1985
Status: Satisfied on 27 April 2007
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on the undertaking and all property…