Company NameDeutsche Sharps Pixley Metals Limited
DirectorsDavid George Penfold and Peter Thomason
Company StatusDissolved
Company Number02844835
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 7 months ago)
Previous NameSharps Pixley Metals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid George Penfold
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1996(2 years, 11 months after company formation)
Appointment Duration27 years, 8 months
RoleAccountant
Correspondence AddressPorthallow
Frithsden Copse
Berkhamsted
Hertfordshire
HP4 2RQ
Director NamePeter Thomason
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1998(4 years, 11 months after company formation)
Appointment Duration25 years, 8 months
RoleBank Director
Correspondence Address3c Leigh Road
London
N5 1ST
Secretary NameHelen Estelle Green
NationalityBritish
StatusCurrent
Appointed01 April 2000(6 years, 7 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressFlat 7 Antilles Bay Apt
Lawn House Close Isle Of Dogs
London
E14 9YG
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameNigel William Pearson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 1994)
RoleSolicitor
Correspondence Address99 North Road
Hythe
Kent
CT21 4AS
Director NameClaus-Werner Bertram
Date of BirthJuly 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed17 September 1993(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 1997)
RoleBanker
Correspondence Address9 Lambourne Avenue
London
Merton County
SW19 7DW
Secretary NameNigel William Pearson
NationalityBritish
StatusResigned
Appointed17 September 1993(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1998)
RoleSolicitor
Correspondence Address21 Adams Close
Surbiton
Surrey
KT5 8LB
Director NameHans Joachim Goehtz
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(1 month, 2 weeks after company formation)
Appointment Duration6 months (resigned 31 March 1994)
RoleBank Director
Correspondence AddressHans J Goehtz
Amselweg 13
Kelkheim - Hornau
Hessen Germany
65779
Director NameMr Manfred Josef Zisselsberger
Date of BirthJuly 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 1996)
RoleFinancial Contoller
Correspondence Address5 Sheridan Place
Hampton
Middlesex
TW12 2SB
Director NameFritz-Otto Plass
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 1997)
RoleBank Director
Correspondence AddressKurt-Schumacher-Strasse 29
61194 Niddatal
Germany
Director NamePhilip Mark Sebastian Jevons
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 02 January 1997)
RoleCommodity
Correspondence Address62 Hornton Street
London
W8
Director NameDr Klaus Ludwig Wilhelm Albrecht
Date of BirthAugust 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1993(1 month, 2 weeks after company formation)
Appointment Duration6 months (resigned 31 March 1994)
RoleBanker
Correspondence AddressOld Gallops 127 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Director NameDr Hans Jurgen Beck
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed01 April 1994(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1995)
RoleBanker
Correspondence AddressOld Gallops
127 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Director NameWilliam James Coupland
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 year, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 September 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address5 Durrington Park Road
Wimbledon
London
SW20 8NU
Director NameDavid James Surtees
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 1998)
RoleSenior Executive Officer
Correspondence AddressTudor Cottage
Ayot St Lawrence
Welwyn
Hertfordshire
AL6 9BY
Director NameAndrew Merlay Wright
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 September 2001)
RoleBanker
Correspondence Address60 Elmbourne Road
London
SW17 8JJ
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed01 May 1998(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address37 Durnsford Avenue
Wimbledon Park
London
SW19 8BH
Director NameCharles Geza Von Arentschildt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 1998(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 September 2001)
RoleBanker
Correspondence Address531 Riversville Road
Greenwich Ct 06831
Usa
Foreign
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressKpmg Corporate Recovery
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,039,000
Cash£5,100,000
Current Liabilities£78,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 June 2003Dissolved (1 page)
6 March 2003Return of final meeting in a members' voluntary winding up (3 pages)
30 September 2002Liquidators statement of receipts and payments (6 pages)
24 September 2001Registered office changed on 24/09/01 from: winchester house 1 great winchester street london EC2N 2DB (1 page)
20 September 2001Declaration of solvency (3 pages)
20 September 2001Appointment of a voluntary liquidator (1 page)
20 September 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
7 September 2001Secretary's particulars changed (1 page)
2 April 2001Director's particulars changed (1 page)
2 April 2001Return made up to 28/03/01; full list of members (6 pages)
2 April 2001Director's particulars changed (1 page)
2 April 2001Director's particulars changed (1 page)
12 September 2000Full accounts made up to 31 December 1999 (11 pages)
2 May 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
24 March 2000Return made up to 28/02/00; full list of members (7 pages)
22 June 1999Registered office changed on 22/06/99 from: 6 bishopsgate london EC2P 2AT (1 page)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 April 1999Full accounts made up to 31 December 1998 (13 pages)
1 April 1999Return made up to 28/02/99; no change of members (5 pages)
19 November 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
3 June 1998Return made up to 31/05/98; full list of members (7 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 May 1998Secretary resigned (1 page)
2 April 1998Full accounts made up to 31 December 1997 (14 pages)
30 September 1997New director appointed (3 pages)
26 September 1997Director resigned (1 page)
1 April 1997Full accounts made up to 31 December 1996 (14 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
25 October 1996Auditor's resignation (1 page)
25 October 1996Auditor's resignation (1 page)
15 September 1996Ad 10/09/96--------- £ si 6000000@1=6000000 £ ic 15000000/21000000 (2 pages)
15 September 1996£ nc 15000000/21000000 10/09/96 (1 page)
15 September 1996Memorandum and Articles of Association (15 pages)
15 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1996Full accounts made up to 31 December 1995 (18 pages)
2 October 1995Director resigned (2 pages)
8 August 1995Return made up to 11/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 1995New director appointed (2 pages)
2 May 1995Full accounts made up to 31 December 1994 (19 pages)