Company NameCommercial Metal Company Limited(The)
Company StatusDissolved
Company Number01601819
CategoryPrivate Limited Company
Incorporation Date3 December 1981(42 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ronald Altringham
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1992(10 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleBanker
Correspondence AddressLittle Beeches 53 Wray Lane
Reigate
Surrey
RH2 0HX
Director NameAlan Orsich
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1992(10 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Cary Walk
Radlett
Hertfordshire
WD7 8AP
Director NameGaynor Jill Welch
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1992(10 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Secretary
Correspondence AddressHeronswood
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Secretary NameGaynor Jill Welch
NationalityBritish
StatusCurrent
Appointed17 May 1992(10 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressHeronswood
Eyhurst Close
Kingswood
Surrey
KT20 6NR

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 1991 (32 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 June 2004Dissolved (1 page)
15 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
9 January 2004Liquidators statement of receipts and payments (5 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
24 January 2003Liquidators statement of receipts and payments (6 pages)
3 July 2002Liquidators statement of receipts and payments (5 pages)
23 January 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Registered office changed on 31/08/01 from: po box 730 20 farringdon street london EC4A 4PP (1 page)
9 July 2001Liquidators statement of receipts and payments (5 pages)
31 January 2001Liquidators statement of receipts and payments (5 pages)
13 July 2000Liquidators statement of receipts and payments (5 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
5 July 1999Liquidators statement of receipts and payments (5 pages)
7 January 1999Liquidators statement of receipts and payments (5 pages)
10 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
3 July 1997Liquidators statement of receipts and payments (5 pages)
28 January 1997Liquidators statement of receipts and payments (5 pages)
8 July 1996Liquidators statement of receipts and payments (5 pages)
16 February 1996Liquidators statement of receipts and payments (5 pages)
6 July 1995Liquidators statement of receipts and payments (6 pages)
13 January 1993Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)