Company NameHead Wrightson Machine Company Limited(The)
Company StatusDissolved
Company Number00370170
CategoryPrivate Limited Company
Incorporation Date23 October 1941(82 years, 6 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameGrosvenor Steel Fabrications Limited

Business Activity

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

Directors

Director NameFrazer John Ellis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(49 years, 9 months after company formation)
Appointment Duration25 years, 4 months (closed 22 November 2016)
RoleCompany Director
Correspondence AddressThe Shooting Box Middle Road
Lychett Matravers
Poole
Dorset
Director NameDr Barry Leonard Phillipo
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(49 years, 9 months after company formation)
Appointment Duration25 years, 4 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Mount Leven Road
Yarm
Cleveland
TS15 9RJ
Director NameJohn Christopher Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(49 years, 9 months after company formation)
Appointment Duration25 years, 4 months (closed 22 November 2016)
RoleCompany Director
Correspondence Address9 Riverslea
Stokesley
Middlesbrough
Cleveland
TS9 5DE
Secretary NameMr John William David Fernie
NationalityBritish
StatusClosed
Appointed14 January 1992(50 years, 3 months after company formation)
Appointment Duration24 years, 10 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Little Crake
Guisborough
North Yorkshire
TS14 8PL
Secretary NameFrazer John Ellis
NationalityBritish
StatusResigned
Appointed31 July 1991(49 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 January 1992)
RoleCompany Director
Correspondence AddressThe Shooting Box Middle Road
Lychett Matravers
Poole
Dorset

Location

Registered AddressAshmore House
Stockton On Tees
Cleveland
TS18 3RE
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

22 February 1991Delivered on: 6 March 1991
Satisfied on: 15 October 1991
Persons entitled:
(As Security Trustee)
National Westminster Bank PLC

Classification: Composite guarantee mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2016Compulsory strike-off action has been suspended (1 page)
7 May 2016Compulsory strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
14 October 2014Restoration by order of the court (5 pages)
14 October 2014Restoration by order of the court (5 pages)
24 August 1995Dissolved (2 pages)
24 August 1995Dissolved (2 pages)
24 May 1995Return of final meeting in a members' voluntary winding up (4 pages)
24 May 1995Return of final meeting in a members' voluntary winding up (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
3 November 1994230994 (2 pages)
3 November 1994Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 November 1994Declaration of solvency (3 pages)
2 November 1994Appointment of a voluntary liquidator (1 page)
12 April 1994Auditor's resignation (1 page)
25 January 1994Full accounts made up to 30 September 1993 (9 pages)
26 August 1993Return made up to 31/07/93; full list of members (5 pages)
2 December 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 November 1992Ad 25/09/92--------- £ si 466000@1=466000 £ ic 125000/591000 (2 pages)
17 October 1992£ nc 125000/591000 25/09/92 (1 page)
2 September 1992Return made up to 31/07/92; full list of members (6 pages)
13 July 1992Accounting reference date extended from 31/03 to 30/09 (1 page)
14 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 February 1992Secretary resigned;new secretary appointed (2 pages)
2 October 1991Return made up to 31/07/91; no change of members (6 pages)
2 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1991Memorandum and Articles of Association (5 pages)
5 October 1990Return made up to 06/08/90; full list of members (4 pages)
5 October 1990Full accounts made up to 31 March 1990 (13 pages)
8 November 1989Return made up to 31/07/89; full list of members (4 pages)
8 November 1989Full accounts made up to 31 March 1989 (12 pages)
23 September 1988Return made up to 04/08/88; full list of members (4 pages)
25 October 1987Return made up to 15/09/87; full list of members (4 pages)
25 October 1987Full accounts made up to 31 March 1987 (13 pages)
26 January 1987Director resigned;new director appointed (2 pages)
30 December 1986Registered office changed on 30/12/86 from: 15 portland place london W1A 4DD (1 page)
22 December 1986Company name changed grosvenor steel fabrications lim ited\certificate issued on 22/12/86 (3 pages)
22 August 1986Return made up to 17/07/86; full list of members (4 pages)
16 August 1986Full accounts made up to 31 March 1986 (8 pages)