Company NameGeneral Metal Cambridge Limited
Company StatusDissolved
Company Number00865453
CategoryPrivate Limited Company
Incorporation Date1 December 1965(58 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameSuperducts Ltd.

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDerek Charles Rose
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(26 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 12 May 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Half Acres
Bishops Stortford
Herts
CM23 2QP
Director NameMr William David Rose
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(26 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 12 May 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHawbush Cottage Hawbush Road
Stradishall
Newmarket
Suffolk
CB8 8PU
Secretary NameMr William David Rose
NationalityBritish
StatusClosed
Appointed12 February 1992(26 years, 2 months after company formation)
Appointment Duration17 years, 3 months (closed 12 May 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHawbush Cottage Hawbush Road
Stradishall
Newmarket
Suffolk
CB8 8PU
Director NameMr William Aurelius King Rose
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 22 November 2004)
RoleEngineer
Correspondence Address49 Woodcote Park Avenue
Purley
Surrey
CR8 3NS
Secretary NameMr William Aurelius King Rose
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 24 November 2004)
RoleCompany Director
Correspondence Address49 Woodcote Park Avenue
Purley
Surrey
CR8 3NS

Location

Registered AddressReddin Hse.
278 Mitcham La.
London
SW16 6NU
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Financials

Year2014
Turnover£1,385,588
Gross Profit£353,011
Net Worth£357,217
Cash£158
Current Liabilities£371,349

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
16 July 2008Application for striking-off (1 page)
3 March 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 February 2007Return made up to 31/12/06; full list of members (2 pages)
16 February 2007Director's particulars changed (1 page)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
8 February 2006Return made up to 31/12/05; full list of members (7 pages)
4 March 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
6 December 2004Director resigned (1 page)
31 March 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
17 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2003Company name changed superducts LTD.\certificate issued on 14/09/03 (2 pages)
9 February 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
16 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
30 March 2001Full accounts made up to 30 September 2000 (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 March 2000Full accounts made up to 30 September 1999 (9 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 March 1999Full accounts made up to 30 September 1998 (9 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 March 1998Full accounts made up to 30 September 1997 (9 pages)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 July 1997Full accounts made up to 30 September 1996 (9 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
25 January 1996Full accounts made up to 30 September 1995 (10 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 March 1995Full accounts made up to 30 September 1994 (10 pages)