Company NameConmet Limited
Company StatusDissolved
Company Number00851547
CategoryPrivate Limited Company
Incorporation Date11 June 1965(58 years, 11 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Gerald James Davey
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(26 years after company formation)
Appointment Duration12 years (closed 03 June 2003)
RoleMetal Trader
Correspondence Address6 High Street
Rolvenden
Cranbrook
Kent
TN17 4LN
Director NameMr Benjamin Wallage
Date of BirthJune 1929 (Born 94 years ago)
NationalityDutch
StatusClosed
Appointed05 June 1991(26 years after company formation)
Appointment Duration12 years (closed 03 June 2003)
RoleMetal Trader
Correspondence AddressPO Box 930
88 107 Eliat
Israel
Secretary NameThe Company Secretary Services (London) Ltd (Corporation)
StatusClosed
Appointed22 November 2000(35 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 03 June 2003)
Correspondence Address11 Gough Square
London
EC4A 3DE
Secretary NameMrs Nicola Rita Davey
NationalityBritish
StatusResigned
Appointed05 June 1991(26 years after company formation)
Appointment Duration3 years (resigned 01 July 1994)
RoleCompany Director
Correspondence Address6 High Street
Rolvenden
Cranbrook
Kent
TN17 4LN
Secretary NameMr John Charles Corry Ferguson
NationalityBritish
StatusResigned
Appointed01 July 1994(29 years after company formation)
Appointment Duration6 years, 4 months (resigned 22 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Cottage Pook Reed Lane
Heathfield
East Sussex
TN21 0AU

Location

Registered Address11 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£392,228
Current Liabilities£3,750

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
8 January 2003Application for striking-off (1 page)
16 September 2002Return made up to 02/09/02; full list of members (5 pages)
13 September 2001Return made up to 02/09/01; full list of members (5 pages)
7 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: 21 buckingham street london WC2N 6EF (1 page)
14 February 2001Secretary resigned (1 page)
26 October 2000Return made up to 02/09/00; full list of members (5 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 September 1999Return made up to 02/09/99; full list of members (5 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 September 1998Return made up to 02/09/98; full list of members (5 pages)
31 October 1997Return made up to 02/09/97; full list of members (5 pages)
31 October 1997Registered office changed on 31/10/97 from: sefc company secretarial service 39A high street heathfield east sussex TN21 8HU (1 page)
26 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 September 1996Return made up to 02/09/96; full list of members (5 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
6 July 1995Return made up to 01/07/95; full list of members (12 pages)
5 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
11 March 1995Particulars of mortgage/charge (8 pages)