Company NameMetal Closures (Port Talbot) Limited
Company StatusDissolved
Company Number00373894
CategoryPrivate Limited Company
Incorporation Date12 May 1942(82 years ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)
Previous NameJohnson Bros. (Closures) Limited

Business Activity

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

Directors

Director NameSimon Antony Peckham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(54 years, 6 months after company formation)
Appointment Duration25 years, 3 months (closed 22 February 2022)
RoleSolicitor
Correspondence AddressWhite Cottage
9 Meadway
Oxshott
Surrey
KT22 0LZ
Secretary NameMr Simon Marshall Pearce
NationalityBritish
StatusClosed
Appointed01 November 1996(54 years, 6 months after company formation)
Appointment Duration25 years, 3 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX
Secretary NameDavid George Pettitt
NationalityBritish
StatusClosed
Appointed01 February 1997(54 years, 9 months after company formation)
Appointment Duration25 years (closed 22 February 2022)
RoleCompany Director
Correspondence Address2 Greenhill Road
Wylde Green
Sutton Coldfield
West Midlands
B72 1DS
Director NameMr John Henry Allen
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(49 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 1994)
RoleCompany Director
Correspondence Address7 Suckling Green Lane
Codsall
Wolverhampton
West Midlands
WV8 2BL
Director NameMr John Harry Guest
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(49 years, 11 months after company formation)
Appointment Duration-1 years, 1 month (resigned 01 June 1991)
RoleCompany Director
Correspondence Address17 Falstone Road
Sutton Coldfield
West Midlands
B73 6PJ
Director NameMichael Joseph Mann
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(49 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 October 1995)
RoleManaging Director
Correspondence Address14 Horton Close
Sedgley
Dudley
West Midlands
DY3 3TL
Secretary NameMr Michael Barry Taylor
NationalityBritish
StatusResigned
Appointed10 April 1992(49 years, 11 months after company formation)
Appointment Duration1 year (resigned 06 May 1993)
RoleCompany Director
Correspondence Address466 Stourport Road
Kidderminster
Worcestershire
DY11 7BD
Director NameSean William Kenny
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(51 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 1996)
RoleCompanysecretary/Financial Dir
Correspondence Address15 Northfield Road
Bury
Lancashire
BL9 6QD
Secretary NameSean William Kenny
NationalityBritish
StatusResigned
Appointed10 May 1993(51 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 1996)
RoleCompanysecretary/Financial Dir
Correspondence Address15 Northfield Road
Bury
Lancashire
BL9 6QD
Director NameAlistair Garfield Peart
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(53 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Esher Road
East Molesey
Surrey
KT8 0AG

Location

Registered Address39 Victoria Street
London
SW1H 0EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

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

Charges

15 December 1966Delivered on: 23 December 1966
Persons entitled: Board of Trade

Classification: Legal charge
Secured details: £154,800.
Particulars: Industrial premises at or near cornwall st,aberavon,port talbot,glam.
Outstanding

Filing History

12 February 2015Restoration by order of the court (3 pages)
12 February 2015Restoration by order of the court (3 pages)
21 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
20 May 1997Application for striking-off (1 page)
20 May 1997Application for striking-off (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned;director resigned (1 page)
17 February 1997Secretary resigned;director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997Registered office changed on 14/01/97 from: P.O. box 32 bromford lane west bromwich west midlands B70 7HY (1 page)
14 January 1997New secretary appointed (2 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997New secretary appointed (2 pages)
14 January 1997Registered office changed on 14/01/97 from: P.O. Box 32 bromford lane west bromwich west midlands B70 7HY (1 page)
14 January 1997Ad 01/11/96--------- £ si 2000@1=2000 £ ic 28000/30000 (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Accounts made up to 31 December 1995 (1 page)
5 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
25 May 1996Return made up to 24/04/96; full list of members (6 pages)
25 May 1996Return made up to 24/04/96; full list of members (6 pages)
28 April 1995Return made up to 24/04/95; full list of members (6 pages)
28 April 1995Return made up to 24/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)