Company NameInternational Metals Limited
DirectorsMichael John Newberry and Richard Max Wiseman
Company StatusDissolved
Company Number00280241
CategoryPrivate Limited Company
Incorporation Date5 October 1933(90 years, 7 months ago)

Business Activity

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

Directors

Director NameMichael John Newberry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1994(60 years, 5 months after company formation)
Appointment Duration30 years, 1 month
RoleAccountant
Correspondence Address13 Burnthwaite Road
Fulham
London
SW6 5BQ
Director NameRichard Max Wiseman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1994(60 years, 5 months after company formation)
Appointment Duration30 years, 1 month
RoleOil Company Executive
Correspondence Address53 Windermere Avenue
London
N3 3RD
Secretary NameDeirdre Mary Alison Watson
NationalityBritish
StatusCurrent
Appointed11 March 1994(60 years, 5 months after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Correspondence Address10 Elgar Avenue
Ealing
London
W5 3JU
Director NameEdward James Ellwood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(57 years, 9 months after company formation)
Appointment Duration5 months (resigned 29 November 1991)
RoleCo Executive
Correspondence AddressFlat B 7 Upper Addison Gardens
London
W14 8AL
Director NameDiederik Christoffel Heath
Date of BirthAugust 1936 (Born 87 years ago)
NationalitySouth African
StatusResigned
Appointed28 June 1991(57 years, 9 months after company formation)
Appointment Duration5 months (resigned 29 November 1991)
RoleCo Executive
Correspondence Address58 Arthur Road
London
SW19 7DS
Secretary NameDavid John Pooley
NationalityBritish
StatusResigned
Appointed28 June 1991(57 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address11 Broom Grove
Knebworth
Hertfordshire
SG3 6BZ
Director NameMr George Irving Cummins
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(58 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCobblers Cottage
7 Sycamore Road
Matlock
Derbyshire
DE4 3HZ
Director NameAnthony John Heggs
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(58 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 1994)
RoleChemical Engineer
Correspondence AddressLittlecourt
Longdown Lane South
Epsom
Surrey
KT17 4JS
Director NameEdward James Ellwood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(60 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1996)
RoleOil Company Executive
Correspondence AddressFlat B 7 Upper Addison Gardens
London
W14 8AL

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 September 1998Dissolved (1 page)
23 June 1998Return of final meeting in a members' voluntary winding up (3 pages)
10 December 1997Registered office changed on 10/12/97 from: 3 savoy place london WC2R 0DX (1 page)
8 December 1997Appointment of a voluntary liquidator (1 page)
8 December 1997Res re specie (1 page)
8 December 1997Declaration of solvency (3 pages)
8 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1997£ nc 851000/3237000 04/11/97 (1 page)
5 July 1997Return made up to 28/06/97; full list of members (6 pages)
5 July 1996Return made up to 28/06/96; full list of members (9 pages)
9 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 June 1995Return made up to 28/06/95; full list of members (14 pages)