WESTCO SHEET METAL FABRICATIONS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 03545624
Status Liquidation
Incorporation Date 14 April 1998
Company Type Private Limited Company
Address KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN
Home Country United Kingdom
Nature of Business 2875 - Manufacture other fabricated metal products
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 27 February 2017; Liquidators' statement of receipts and payments to 27 August 2016; Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016. The most likely internet sites of WESTCO SHEET METAL FABRICATIONS LIMITED are www.westcosheetmetalfabrications.co.uk, and www.westco-sheet-metal-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Westco Sheet Metal Fabrications Limited is a Private Limited Company. The company registration number is 03545624. Westco Sheet Metal Fabrications Limited has been working since 14 April 1998. The present status of the company is Liquidation. The registered address of Westco Sheet Metal Fabrications Limited is Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4pn. . ROBINSON, Gary John is a Secretary of the company. COY, Peter Leonard is a Director of the company. PARKER, Kenneth John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WEST, Paul Michael has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director PARKER, Gary Lee has been resigned. Director WEST, Paul Michael has been resigned. The company operates in "Manufacture other fabricated metal products".


Current Directors

Secretary
ROBINSON, Gary John
Appointed Date: 12 June 2009

Director
COY, Peter Leonard
Appointed Date: 14 April 1998
77 years old

Director
PARKER, Kenneth John
Appointed Date: 01 February 1999
80 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 14 April 1998
Appointed Date: 14 April 1998

Secretary
WEST, Paul Michael
Resigned: 12 June 2009
Appointed Date: 14 April 1998

Nominee Director
GRAEME, Lesley Joyce
Resigned: 14 April 1998
Appointed Date: 14 April 1998
71 years old

Director
PARKER, Gary Lee
Resigned: 01 February 1999
Appointed Date: 14 April 1998
54 years old

Director
WEST, Paul Michael
Resigned: 20 April 2009
Appointed Date: 14 April 1998
62 years old

WESTCO SHEET METAL FABRICATIONS LIMITED Events

17 Mar 2017
Liquidators' statement of receipts and payments to 27 February 2017
28 Dec 2016
Liquidators' statement of receipts and payments to 27 August 2016
15 Jun 2016
Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
01 Jun 2016
Liquidators' statement of receipts and payments to 27 February 2016
01 Jun 2016
Liquidators' statement of receipts and payments to 27 August 2015
...
... and 71 more events
07 May 1998
New director appointed
07 May 1998
Registered office changed on 07/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 May 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 May 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Apr 1998
Incorporation

WESTCO SHEET METAL FABRICATIONS LIMITED Charges

19 February 2004
Debenture
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 1999
Rent deposit deed
Delivered: 8 July 1999
Status: Outstanding
Persons entitled: Charterhouse Property General Partner (No.2) Limited and Charterhouse Property Nominees Limited
Description: The rent deposit sum £10,000.