Company NamePresswork (Metals) Limited
Company StatusDissolved
Company Number02285731
CategoryPrivate Limited Company
Incorporation Date10 August 1988(35 years, 7 months ago)
Dissolution Date12 September 2009 (14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAlexander Mark Hunt
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(12 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 12 September 2009)
RoleChief Executive
Correspondence AddressDeene End
Upper Benefield
Peterborough
Cambridgeshire
PE8 5AL
Director NameChristopher Dowson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2001(12 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 12 September 2009)
RoleTechnical Director
Correspondence Address25a High West Road
Crook
County Durham
DL15 9NR
Director NameMr Douglas Edward Marrison Appleby
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 27 January 1997)
RoleConsultant
Correspondence AddressWest Drums
Brechin
Angus
DD9 6ST
Scotland
Director NameMr Reginald James White
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years after company formation)
Appointment Duration9 years, 6 months (resigned 13 February 2001)
RoleManaging Director
Correspondence Address5 Castle Close
Middleton St George
Darlington
County Durham
DL2 1DE
Secretary NameMr Austin Futers
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years after company formation)
Appointment Duration12 years, 4 months (resigned 22 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westwood Avenue
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5QT
Director NameMr Austin Futers
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westwood Avenue
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5QT
Director NameAlistair Callum McWilliam
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(12 years, 4 months after company formation)
Appointment Duration11 months (resigned 18 November 2001)
RoleNon Executive Director
Correspondence AddressWoodside 16 Alder Lane
Balsall Common
Coventry
CV7 7DZ
Director NameKevin Maw
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(12 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2001)
RoleOperations Director
Correspondence Address20 The Green
Seaton Carew
Hartlepool
Cleveland
TS25 1AT
Director NameNigel Farren
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2004)
RoleOperations Director
Correspondence Address2 Glebe Court
Melsonby
Richmond
North Yorkshire
DL10 5NU
Director NameStephen George Garrett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(15 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 June 2004)
RoleFinance Director
Correspondence Address4 Gowanburn
Fatfield
Washington
Tyne & Wear
NE38 8SG
Secretary NameStephen George Garrett
NationalityBritish
StatusResigned
Appointed22 December 2003(15 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 June 2004)
RoleFinance Director
Correspondence Address4 Gowanburn
Fatfield
Washington
Tyne & Wear
NE38 8SG

Location

Registered AddressC/O Grant Thornton Uk Llp
Earl Grey House
75-85 Grey Steet
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£13,652,000
Gross Profit£1,218,000
Net Worth£1,731,000
Cash£1,208,000
Current Liabilities£4,082,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
31 March 2009Liquidators statement of receipts and payments to 20 March 2009 (5 pages)
24 September 2008Liquidators statement of receipts and payments to 20 September 2008 (5 pages)
3 April 2008Liquidators statement of receipts and payments to 20 September 2008 (5 pages)
28 September 2007Liquidators statement of receipts and payments (5 pages)
19 April 2007Liquidators statement of receipts and payments (5 pages)
9 October 2006Liquidators statement of receipts and payments (5 pages)
21 September 2005Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
5 May 2005Administrator's progress report (8 pages)
8 March 2005Statement of affairs (11 pages)
14 December 2004Result of meeting of creditors (3 pages)
22 November 2004Statement of administrator's proposal (37 pages)
17 November 2004Registered office changed on 17/11/04 from: durham way south aycliffe industrial estate newton aycliffe co. Durham, DL5 6BQ (1 page)
22 October 2004Director resigned (1 page)
15 October 2004Appointment of an administrator (1 page)
14 October 2004Secretary resigned;director resigned (2 pages)
5 March 2004New secretary appointed;new director appointed (2 pages)
5 March 2004Secretary resigned;director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (20 pages)
7 September 2003Return made up to 10/08/03; full list of members (8 pages)
24 March 2003Auditor's resignation (2 pages)
10 March 2003Full accounts made up to 31 December 2001 (20 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
12 September 2002New director appointed (2 pages)
20 February 2002Full accounts made up to 31 December 2000 (19 pages)
7 February 2002Director resigned (1 page)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
9 January 2001Particulars of mortgage/charge (9 pages)
5 January 2001New director appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (21 pages)
4 September 2000Return made up to 10/08/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (20 pages)
24 August 1999Return made up to 10/08/99; no change of members (4 pages)
18 November 1998Full accounts made up to 31 December 1997 (17 pages)
28 September 1998Auditor's resignation (1 page)
17 August 1998Return made up to 10/08/98; full list of members (5 pages)
2 November 1997Full accounts made up to 31 December 1996 (19 pages)
22 August 1997Return made up to 10/08/97; no change of members (4 pages)
13 February 1997Declaration of assistance for shares acquisition (8 pages)
2 February 1997Director resigned (1 page)
2 September 1996Return made up to 10/08/96; no change of members (4 pages)
19 October 1995Full accounts made up to 31 December 1994 (19 pages)
17 August 1995Return made up to 10/08/95; full list of members (6 pages)
19 December 1989Company name changed lakeheath LIMITED\certificate issued on 20/12/89 (2 pages)
10 August 1988Incorporation (15 pages)