Company NameCousins Sheet Metal Co. Limited
Company StatusDissolved
Company Number01143238
CategoryPrivate Limited Company
Incorporation Date2 November 1973(50 years, 6 months ago)
Dissolution Date27 March 2001 (23 years ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameJames Henry Barnard
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 27 March 2001)
RoleMetal Worker
Correspondence Address3 Hammond Road
Hatfield Broad Oak
Hertfordshire
CM22 7JN
Director NamePhillip James Barnard
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 27 March 2001)
RoleRetal Worker
Correspondence Address266 Roundhills
Waltham Abbey
Essex
EN9 1UN
Secretary NameMrs Jacqueline Barnard
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address4 Churchmead
Nazeing Road, Nazeing
Waltham Abbey
Essex
EN9 2HZ

Location

Registered AddressNazeing Glass Estate
Nazeing New Road
Broxbourne
Herts
EN10 6SU
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
22 December 1998Particulars of mortgage/charge (4 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 February 1997Return made up to 31/12/96; no change of members (4 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)