Company NameAmlon Metals Limited
Company StatusDissolved
Company Number01054069
CategoryPrivate Limited Company
Incorporation Date11 May 1972(52 years ago)
Dissolution Date2 February 2023 (1 year, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameIsrael Chaim Weinsztok
Date of BirthMarch 1944 (Born 80 years ago)
NationalityDutch
StatusClosed
Appointed31 March 1992(19 years, 10 months after company formation)
Appointment Duration30 years, 10 months (closed 02 February 2023)
RoleDirector Metal & Chemical Brok
Country of ResidenceUnited Kingdom
Correspondence Address23 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Director NameSusan Rosemary Weinsztok
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(19 years, 10 months after company formation)
Appointment Duration30 years, 10 months (closed 02 February 2023)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address23 Barham Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3PW
Secretary NameSusan Rosemary Weinsztok
NationalityBritish
StatusClosed
Appointed31 March 1992(19 years, 10 months after company formation)
Appointment Duration30 years, 10 months (closed 02 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Barham Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3PW
Secretary NameSimon Stemmer
NationalityNetherlands
StatusResigned
Appointed03 July 1996(24 years, 1 month after company formation)
Appointment Duration2 days (resigned 05 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fairview Way
Edgware
Middlesex
HA8 8JF

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2010
Net Worth£1,539,684
Current Liabilities£4,916,934

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 December

Filing History

19 July 2017Liquidators' statement of receipts and payments to 10 June 2017 (20 pages)
23 June 2016Liquidators statement of receipts and payments to 10 June 2016 (18 pages)
23 June 2016Liquidators' statement of receipts and payments to 10 June 2016 (18 pages)
16 July 2015Liquidators statement of receipts and payments to 10 June 2015 (11 pages)
16 July 2015Liquidators' statement of receipts and payments to 10 June 2015 (11 pages)
9 July 2014Liquidators' statement of receipts and payments to 10 June 2014 (9 pages)
9 July 2014Liquidators statement of receipts and payments to 10 June 2014 (9 pages)
17 June 2013Statement of affairs with form 4.19 (6 pages)
17 June 2013Appointment of a voluntary liquidator (1 page)
17 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2013Registered office address changed from 23 Barham Avenue Elstree Herts WD6 3PW on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from 23 Barham Avenue Elstree Herts WD6 3PW on 4 June 2013 (2 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 35,000
(7 pages)
6 March 2012Accounts for a small company made up to 31 December 2010 (12 pages)
24 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
30 December 2010Accounts for a small company made up to 31 December 2009 (9 pages)
30 September 2010Auditor's resignation (1 page)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Accounts for a small company made up to 31 December 2008 (8 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 July 2008Return made up to 31/03/08; full list of members (3 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 April 2007Return made up to 31/03/07; full list of members (2 pages)
13 December 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 July 2006Particulars of mortgage/charge (8 pages)
6 April 2006Return made up to 31/03/06; full list of members (2 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006Accounts for a small company made up to 31 December 2004 (6 pages)
1 November 2005Accounting reference date shortened from 31/12/04 to 30/12/04 (1 page)
9 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 April 2005Return made up to 31/03/05; full list of members (3 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of mortgage charge released/ceased (3 pages)
26 March 2005Declaration of mortgage charge released/ceased (3 pages)
26 March 2005Declaration of mortgage charge released/ceased (3 pages)
26 March 2005Declaration of mortgage charge released/ceased (3 pages)
26 March 2005Declaration of mortgage charge released/ceased (3 pages)
26 March 2005Declaration of mortgage charge released/ceased (3 pages)
26 March 2005Declaration of mortgage charge released/ceased (3 pages)
26 March 2005Declaration of mortgage charge released/ceased (3 pages)
24 March 2005Director's particulars changed (1 page)
30 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 May 2004Return made up to 31/03/04; full list of members (3 pages)
22 December 2003Full accounts made up to 31 December 2002 (23 pages)
15 April 2003Return made up to 31/03/03; full list of members (2 pages)
4 September 2002Full accounts made up to 31 December 2001 (19 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
12 June 2002Return made up to 31/03/02; full list of members (5 pages)
10 October 2001Full accounts made up to 31 December 2000 (18 pages)
10 April 2001Return made up to 31/03/01; full list of members (5 pages)
6 November 2000Full accounts made up to 31 December 1999 (21 pages)
12 April 2000Return made up to 31/03/00; full list of members (6 pages)
11 August 1999Full accounts made up to 31 December 1998 (21 pages)
6 April 1999Return made up to 31/03/99; full list of members (7 pages)
28 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
15 July 1998Full accounts made up to 30 September 1997 (18 pages)
7 April 1998Return made up to 31/03/98; full list of members (7 pages)
25 July 1997Full accounts made up to 30 September 1996 (15 pages)
22 April 1997Return made up to 31/03/97; full list of members (7 pages)
2 October 1996Full accounts made up to 30 September 1995 (18 pages)
9 August 1996Particulars of mortgage/charge (4 pages)
12 July 1996Secretary resigned (1 page)
9 July 1996New secretary appointed (2 pages)
3 April 1996Return made up to 31/03/96; full list of members (7 pages)
4 October 1995Full accounts made up to 30 September 1994 (18 pages)
11 May 1995Return made up to 31/03/95; full list of members (14 pages)
9 May 1995Nc inc already adjusted 16/11/94 (1 page)
9 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 December 1994Particulars of mortgage/charge (3 pages)
1 April 1993Particulars of mortgage/charge (5 pages)
17 March 1993Particulars of mortgage/charge (3 pages)
23 May 1990Memorandum and Articles of Association (13 pages)
23 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 November 1986Annual return made up to 14/11/86 (4 pages)
12 February 1973Company name changed\certificate issued on 12/02/73 (2 pages)
11 May 1972Incorporation (14 pages)