UKBizDB.co.uk

BELOIT WALMSLEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beloit Walmsley Limited. The company was founded 70 years ago and was given the registration number 00530654. The firm's registered office is in MANCHESTER. You can find them at 2 Hardman Street, Po Box 500, Manchester, Lancashire. This company's SIC code is 2811 - Manufacture metal structures & parts.

Company Information

Name:BELOIT WALMSLEY LIMITED
Company Number:00530654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1954
Jurisdiction:England - Wales
Industry Codes:
  • 2811 - Manufacture metal structures & parts
  • 2852 - General mechanical engineering

Office Address & Contact

Registered Address:2 Hardman Street, Po Box 500, Manchester, Lancashire, M60 2AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Sandhurst Road, Mile End, Stockport, SK2 7NY

Secretary22 June 1999Active
Hey Meadow Farm, Edenfield, Bury, BL0 0JE

Director-Active
10 Brooklands Road, Ramsbottom, Bury, BL0 9SW

Director01 February 1991Active
28 Hunt Fold Drive, Greenmount, Bury, BL8 4QG

Director20 May 1996Active
54 Windermere Avenue, Little Lever, Bolton, BL3 1DU

Secretary01 January 1998Active
Higher Barn Farm, Dark Lane, Delph, OL3 5TY

Secretary25 September 1998Active
23 Royal Gardens, Darenham, Northwich, CW9 8HB

Secretary-Active
29 St Marys Avenue, Billinge, Wigan, WN5 7QL

Director-Active
Strawberry Hill, Acton Green, Acton Beauchamp, WR6 5AA

Director03 June 1997Active
9411 Reserve Drive, Caledonia, Usa,

Director01 February 1993Active
208 Bradshaw Meadows, Bradshaw, Bolton, BL2 4NE

Director01 June 1992Active
C/O Beloit Corporation, Beloit, Usa, FOREIGN

Director-Active
9 Mayfair Drive, Aspull, Wigan, WN2 2ST

Director-Active
18 Bridge Street, Haslingden, Rossendale, BB4 6LQ

Director01 April 1992Active
180 Chester Road, Hazel Grove, Stockport, SK7 6EN

Director-Active
30 Humber Drive, Bury, BL9 6SJ

Director28 April 1994Active
23 Royal Gardens, Darenham, Northwich, CW9 8HB

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Gazette

Gazette dissolved compulsory.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2023-05-13Officers

Termination director company with name termination date.

Download
2020-01-22Restoration

Restoration order of court.

Download
2018-08-14Gazette

Gazette dissolved compulsory.

Download
2018-05-01Gazette

Gazette notice compulsory.

Download
2013-12-19Dissolution

Dissolved compulsory strike off suspended.

Download
2012-08-30Dissolution

Dissolved compulsory strike off suspended.

Download
2012-05-29Gazette

Gazette notice compulsary.

Download
2012-01-30Insolvency

Liquidation voluntary arrangement completion.

Download
2011-06-07Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2010-06-22Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2009-09-24Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2009-08-10Insolvency

Liquidation administration discharge of administration order.

Download
2009-06-24Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2009-06-12Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2009-01-23Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2008-07-17Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2008-05-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2008-05-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2007-12-29Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2007-07-30Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2007-07-30Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2007-06-21Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2006-12-18Address

Legacy.

Download

Copyright © 2024. All rights reserved.