Company NameA Cohen Metals Merchanting Limited
Company StatusDissolved
Company Number00558523
CategoryPrivate Limited Company
Incorporation Date10 December 1955(68 years, 5 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)
Previous NameJacob Metals Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Secretary NameRussell John Sincock
NationalityAustralian
StatusClosed
Appointed05 June 2001(45 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 28 February 2006)
RoleChartered Accountant
Correspondence Address27 Belmont Avenue
Kew
Victoria 3101
Australia
Director NameRussell John Sincock
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed20 May 2005(49 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 28 February 2006)
RoleAccountant
Correspondence Address27 Belmont Avenue
Kew
Victoria 3101
Australia
Director NameNathan Norbert Bruckheimer
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(35 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address3 Queens Court
226 West End Lane
London
NW6 1UT
Director NameRoger Olof Cohen
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(35 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bracken Gardens
London
SW13 9HW
Director NameMr Brian Phillip Lee
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(35 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 1993)
RoleCompany Director
Correspondence AddressGlenhayes Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EW
Director NameMatti Pylkkanen
Date of BirthMay 1929 (Born 95 years ago)
NationalityFinnish
StatusResigned
Appointed01 August 1991(35 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address5 Sandroyd Way
Cobham
Surrey
KT11 2PS
Director NameMr Siegfried Reichenstein
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(35 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address16 Norrice Lea
London
N2 0RE
Secretary NameNathan Norbert Bruckheimer
NationalityBritish
StatusResigned
Appointed01 August 1991(35 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address3 Queens Court
226 West End Lane
London
NW6 1UT
Director NameMr Richard Albert James Ward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(37 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 December 2002)
RoleCompany Director
Correspondence Address5 Sandhurst Drive
Ilford
Essex
IG3 9DB
Director NameChristian Charles Lejeune
Date of BirthApril 1944 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed26 April 1994(38 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1995)
RoleMetal Trader
Correspondence Address23 Binscombe Lane
Godalming
Surrey
GU7 3PN
Secretary NameDerek Alfred Fitzhugh
NationalityBritish
StatusResigned
Appointed26 April 1994(38 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 1996)
RoleChartered Accountant
Correspondence Address21 The Reddings
Welwyn Garden City
Hertfordshire
AL8 7LA
Secretary NameMr Philip John Weatheritt
NationalityBritish
StatusResigned
Appointed20 December 1996(41 years after company formation)
Appointment Duration1 year, 12 months (resigned 18 December 1998)
RoleCompany Director
Correspondence Address19 Aston Way
Epsom
Surrey
KT18 5LZ
Secretary NameSimon Redman
NationalityBritish
StatusResigned
Appointed18 December 1998(43 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 April 2001)
RoleCompany Director
Correspondence Address132 Old Dover Road
Canterbury
Kent
CT1 3PF
Director NameRoyce Ritchie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed08 March 2001(45 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address11 Torresdale Court
Toorak
Victoria
3142
Australia
Secretary NameJohn David Jones
NationalityBritish
StatusResigned
Appointed07 April 2001(45 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 June 2001)
RoleCompany Director
Correspondence AddressFlat No.2, 83 Earls Court Road
London
W8 6EF

Location

Registered Address35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£5,589,567
Gross Profit£299,752
Net Worth£152,273
Cash£53,705
Current Liabilities£637,429

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
5 October 2005Application for striking-off (1 page)
22 September 2005Return made up to 01/08/05; full list of members (3 pages)
22 September 2005Director resigned (1 page)
30 June 2005New director appointed (1 page)
20 September 2004Full accounts made up to 31 December 2003 (13 pages)
31 August 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 31/08/04
(6 pages)
6 January 2004Company name changed jacob metals LIMITED\certificate issued on 06/01/04 (2 pages)
1 September 2003Return made up to 01/08/03; full list of members (6 pages)
1 July 2003Full accounts made up to 31 December 2002 (14 pages)
12 April 2003Full accounts made up to 31 December 2001 (14 pages)
11 December 2002Director resigned (1 page)
26 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 September 2002Return made up to 01/08/02; full list of members (7 pages)
2 July 2002Full accounts made up to 31 December 2000 (13 pages)
1 July 2002£ nc 10200/100000 22/11/01 (1 page)
1 July 2002Ad 22/11/01--------- £ si 89800@1=89800 £ ic 10200/100000 (2 pages)
1 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 07/09/01
(6 pages)
7 September 2001Return made up to 01/08/00; full list of members (6 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
6 April 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
25 September 2000Full accounts made up to 31 December 1999 (14 pages)
9 August 2000Registered office changed on 09/08/00 from: clareville house 25/27 oxendon street london SW1Y 4EL (1 page)
7 August 2000Particulars of mortgage/charge (3 pages)
7 August 2000Particulars of mortgage/charge (3 pages)
7 June 2000Return made up to 01/08/99; full list of members (6 pages)
2 May 2000Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998New secretary appointed (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (16 pages)
11 August 1998Return made up to 01/08/98; no change of members (5 pages)
19 August 1997Return made up to 01/08/97; no change of members (5 pages)
19 August 1997Full accounts made up to 31 December 1996 (15 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned (1 page)
6 September 1996Return made up to 01/08/96; full list of members (7 pages)
6 September 1996Full accounts made up to 31 December 1995 (15 pages)
27 October 1995Full accounts made up to 31 December 1994 (15 pages)
7 September 1995Return made up to 01/08/95; full list of members (8 pages)
5 July 1995Director resigned (2 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
8 May 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
12 October 1975Memorandum and Articles of Association (29 pages)