Company NameGeneral Metal Spinners Limited(The)
Company StatusDissolved
Company Number00749794
CategoryPrivate Limited Company
Incorporation Date12 February 1963(61 years, 2 months ago)
Dissolution Date10 June 2010 (13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameMrs Amanda Palmer
NationalityBritish
StatusClosed
Appointed01 September 2003(40 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 10 June 2010)
RoleSecretary
Correspondence Address293 Park Barn Road
Birling
West Malling
Kent
ME19 5JZ
Director NamePatrick Moore
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(28 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 January 1999)
RoleEngineer
Correspondence Address383 Bellegrove Road
Welling
Kent
DA16 3RN
Director NameMr George John Starling
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(28 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 January 1999)
RoleEngineer
Correspondence AddressRebwin Gresham Avenue
Hartley
Longfield
Kent
DA3 7BT
Secretary NameMr George John Starling
NationalityBritish
StatusResigned
Appointed03 October 1991(28 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 January 1999)
RoleCompany Director
Correspondence AddressRebwin Gresham Avenue
Hartley
Longfield
Kent
DA3 7BT
Director NameWilliam Donald Palmer
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(35 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 May 2006)
RoleFencing Contractor & Manufactu
Correspondence Address293 Park Barn Road
Birling
West Malling
Kent
ME19 5JZ
Director NameMr Clifford Rushworth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(35 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2002)
RoleRoofer & Retailer
Country of ResidenceUnited Kingdom
Correspondence Address129 Ridgeway Drive
Bromley
BR1 5DB
Secretary NameWilliam Donald Palmer
NationalityBritish
StatusResigned
Appointed08 January 1999(35 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2003)
RoleFencing Contractor & Manufactu
Correspondence Address293 Park Barn Road
Birling
West Malling
Kent
ME19 5JZ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£78,773
Cash£160
Current Liabilities£220,426

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2010Final Gazette dissolved following liquidation (1 page)
15 March 2010Termination of appointment of William Palmer as a director (2 pages)
15 March 2010Termination of appointment of William Palmer as a director (2 pages)
10 March 2010Liquidators statement of receipts and payments to 24 February 2010 (5 pages)
10 March 2010Liquidators' statement of receipts and payments to 24 February 2010 (5 pages)
10 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 2009Liquidators statement of receipts and payments to 22 November 2009 (5 pages)
2 December 2009Liquidators' statement of receipts and payments to 22 November 2009 (5 pages)
9 June 2009Liquidators' statement of receipts and payments to 22 May 2009 (5 pages)
9 June 2009Liquidators statement of receipts and payments to 22 May 2009 (5 pages)
17 December 2008Liquidators statement of receipts and payments to 22 November 2008 (5 pages)
17 December 2008Liquidators' statement of receipts and payments to 22 November 2008 (5 pages)
2 June 2008Liquidators' statement of receipts and payments to 22 November 2008 (5 pages)
2 June 2008Liquidators statement of receipts and payments to 22 November 2008 (5 pages)
7 December 2007Liquidators' statement of receipts and payments (5 pages)
7 December 2007Liquidators statement of receipts and payments (5 pages)
12 June 2007Liquidators' statement of receipts and payments (5 pages)
12 June 2007Liquidators statement of receipts and payments (5 pages)
31 May 2006Appointment of a voluntary liquidator (1 page)
31 May 2006Statement of affairs (6 pages)
31 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2006Statement of affairs (6 pages)
31 May 2006Appointment of a voluntary liquidator (1 page)
10 May 2006Registered office changed on 10/05/06 from: the grain store coney lodge farm park barn road birling west malling kent ME19 5JZ (1 page)
10 May 2006Registered office changed on 10/05/06 from: the grain store coney lodge farm park barn road birling west malling kent ME19 5JZ (1 page)
6 September 2005Return made up to 03/10/04; full list of members (6 pages)
6 September 2005Return made up to 03/10/04; full list of members (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 June 2004Particulars of mortgage/charge (11 pages)
11 June 2004Particulars of mortgage/charge (11 pages)
8 March 2004Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
8 March 2004Return made up to 03/10/03; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003New secretary appointed (2 pages)
2 April 2003Registered office changed on 02/04/03 from: ashtone 18 amsbury road coxheath maidstone kent ME17 4DW (1 page)
2 April 2003Registered office changed on 02/04/03 from: ashtone 18 amsbury road coxheath maidstone kent ME17 4DW (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 October 2002Return made up to 03/10/02; full list of members (7 pages)
22 October 2002Return made up to 03/10/02; full list of members (7 pages)
19 July 2002Registered office changed on 19/07/02 from: 6 forelands place bell street sawbridgeworth hertfordshire CM21 9QD (1 page)
19 July 2002Registered office changed on 19/07/02 from: 6 forelands place bell street sawbridgeworth hertfordshire CM21 9QD (1 page)
11 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
11 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
5 October 2001Return made up to 03/10/01; full list of members (6 pages)
5 October 2001Return made up to 03/10/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
30 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
3 October 2000Return made up to 03/10/00; full list of members (6 pages)
3 October 2000Return made up to 03/10/00; full list of members (6 pages)
13 March 2000Return made up to 03/10/99; full list of members; amend (6 pages)
13 March 2000Return made up to 03/10/99; full list of members; amend (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
7 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1999Return made up to 03/10/99; full list of members (6 pages)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Secretary resigned;director resigned (1 page)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned;director resigned (1 page)
15 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
15 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
9 October 1998Return made up to 03/10/98; no change of members (4 pages)
9 October 1998Return made up to 03/10/98; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
28 October 1997Return made up to 03/10/97; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
28 October 1997Return made up to 03/10/97; full list of members (6 pages)
22 October 1996Return made up to 03/10/96; full list of members (6 pages)
22 October 1996Return made up to 03/10/96; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 29 February 1996 (4 pages)
24 September 1996Accounts for a small company made up to 29 February 1996 (4 pages)
3 July 1995Accounts for a small company made up to 28 February 1995 (4 pages)
3 July 1995Accounts for a small company made up to 28 February 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
12 February 1963Incorporation (15 pages)
12 February 1963Incorporation (15 pages)