Company NameCentral Metal Services Limited
Company StatusDissolved
Company Number00542260
CategoryPrivate Limited Company
Incorporation Date21 December 1954(69 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Petzal
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1992(37 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Avenue
London
N6 4SS
Director NameThomas Franklin Petzal
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1992(37 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCharities Consultant
Correspondence AddressUdimore House
Udimore
Rye
East Sussex
TN31 6AY
Director NameMonica Petzal Sheinman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1992(37 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleArtist And Designer
Correspondence Address7 Chesterford Gardens
Hampstead
London
NW3 7DD
Secretary NameMr Oliver Gordon Thomas
NationalityBritish
StatusCurrent
Appointed28 January 1992(37 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address6 The Polygon
Clifton
Bristol
Avon
BS8 4PW
Director NameEllen L Petzal
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(36 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 January 1992)
RoleCompany Director
Correspondence Address14 Wellgarth Road
London
NW11 7HS
Director NameHarry Petzal
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(36 years, 9 months after company formation)
Appointment Duration2 days (resigned 14 September 1991)
RoleCompany Director
Correspondence Address14 Wellgarth Road
London
NW11 7HS
Secretary NameEllen L Petzal
NationalityBritish
StatusResigned
Appointed12 September 1991(36 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 October 1991)
RoleCompany Director
Correspondence Address14 Wellgarth Road
London
NW11 7HS
Secretary NameFrank Hughes
NationalityBritish
StatusResigned
Appointed23 October 1991(36 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 January 1992)
RoleCompany Director
Correspondence Address180 Sussex Way
London
N19 4HZ

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

16 August 2000Dissolved (1 page)
16 May 2000Liquidators statement of receipts and payments (5 pages)
16 May 2000Return of final meeting in a members' voluntary winding up (16 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
8 June 1999Liquidators statement of receipts and payments (5 pages)
4 December 1998Liquidators statement of receipts and payments (5 pages)
30 June 1998Liquidators statement of receipts and payments (5 pages)
30 December 1997Liquidators statement of receipts and payments (5 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
12 June 1997Liquidators statement of receipts and payments (5 pages)
3 June 1996Liquidators statement of receipts and payments (5 pages)
5 December 1995Liquidators statement of receipts and payments (6 pages)