Company NameHainault Metals Limited
Company StatusDissolved
Company Number03446789
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 6 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Secretary NameMr Louis Michael Falco
NationalityBritish
StatusClosed
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Rodney Road
Ongar
Essex
CM5 9HN
Director NameMr Louis Michael Falco
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(9 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 21 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Rodney Road
Ongar
Essex
CM5 9HN
Director NameFiona Jane Falco
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Peregrine Road
Waltham Abbey
Essex
EN9 3NQ
Director NameAdam George Munday
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(3 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 09 December 2006)
RoleCompany Director
Correspondence Address1 Wenham Gardens
Hutton Ploplar Shenfield
Brentwood
Essex
CM13 1YS
Director NameAnthony Walker
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHillcrest
Willingale Road
Fyfield
Essex
CM5 0SD
Director NamePhilip Gerard Leonard
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Duke Road
Barkingside
Essex
IG6 1NL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address15 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Louis Falco
100.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 December 2011Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 1,000
(4 pages)
22 December 2011Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 1,000
(4 pages)
22 December 2011Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 1,000
(4 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 April 2011Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 April 2011Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
5 August 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
5 August 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009Director's details changed for Louis Fallo on 7 October 2009 (2 pages)
17 November 2009Director's details changed for Louis Fallo on 7 October 2009 (2 pages)
17 November 2009Director's details changed for Louis Fallo on 7 October 2009 (2 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
21 October 2009Termination of appointment of Anthony Walker as a director (1 page)
21 October 2009Termination of appointment of Philip Leonard as a director (1 page)
21 October 2009Termination of appointment of Anthony Walker as a director (1 page)
21 October 2009Termination of appointment of Philip Leonard as a director (1 page)
17 December 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
17 December 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
17 December 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
11 December 2008Return made up to 08/10/08; full list of members (4 pages)
11 December 2008Return made up to 08/10/08; full list of members (4 pages)
19 September 2008Accounting reference date extended from 05/04/2009 to 31/07/2009 (1 page)
19 September 2008Accounting reference date extended from 05/04/2009 to 31/07/2009 (1 page)
22 May 2008Director appointed philip leonard (2 pages)
22 May 2008Director appointed philip leonard (2 pages)
15 November 2007Return made up to 08/10/07; no change of members (7 pages)
15 November 2007Return made up to 08/10/07; no change of members (7 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
7 September 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
7 September 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
7 September 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
3 May 2007Return made up to 08/10/06; full list of members (7 pages)
3 May 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
3 May 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
3 May 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
3 May 2007Return made up to 08/10/06; full list of members (7 pages)
18 January 2006Return made up to 08/10/05; full list of members (7 pages)
18 January 2006Secretary's particulars changed (1 page)
18 January 2006Secretary's particulars changed (1 page)
18 January 2006Return made up to 08/10/05; full list of members (7 pages)
13 January 2006Registered office changed on 13/01/06 from: 45-47 roebuck road ilford essex IG6 3TU (1 page)
13 January 2006Registered office changed on 13/01/06 from: 45-47 roebuck road ilford essex IG6 3TU (1 page)
5 January 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
5 January 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
5 January 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
28 January 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
28 January 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
28 January 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
8 October 2004Return made up to 08/10/04; full list of members (7 pages)
8 October 2004Return made up to 08/10/04; full list of members (7 pages)
20 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
20 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
20 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
18 December 2003Total exemption full accounts made up to 5 April 2002 (6 pages)
18 December 2003Total exemption full accounts made up to 5 April 2002 (6 pages)
18 December 2003Total exemption full accounts made up to 5 April 2002 (6 pages)
10 October 2003Return made up to 08/10/03; full list of members (7 pages)
10 October 2003Return made up to 08/10/03; full list of members (7 pages)
3 January 2003Return made up to 08/10/02; full list of members (7 pages)
3 January 2003Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2002Total exemption full accounts made up to 5 April 2001 (6 pages)
16 August 2002Total exemption full accounts made up to 5 April 2001 (6 pages)
16 August 2002Total exemption full accounts made up to 5 April 2001 (6 pages)
11 December 2001Total exemption full accounts made up to 5 April 2000 (7 pages)
11 December 2001Total exemption full accounts made up to 5 April 2000 (7 pages)
11 December 2001Total exemption full accounts made up to 5 April 2000 (7 pages)
19 October 2001Return made up to 08/10/01; full list of members (6 pages)
19 October 2001Return made up to 08/10/01; full list of members (6 pages)
30 November 2000Return made up to 08/10/00; full list of members (6 pages)
30 November 2000Full accounts made up to 5 April 1999 (8 pages)
30 November 2000Full accounts made up to 5 April 1999 (8 pages)
30 November 2000Return made up to 08/10/00; full list of members (6 pages)
30 November 2000Full accounts made up to 5 April 1999 (8 pages)
5 October 1999Return made up to 08/10/99; full list of members
  • 363(287) ‐ Registered office changed on 05/10/99
(6 pages)
5 October 1999Return made up to 08/10/99; full list of members (6 pages)
20 November 1998Return made up to 08/10/98; full list of members (6 pages)
20 November 1998Return made up to 08/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 November 1998Ad 08/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 November 1998Ad 08/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 July 1998Accounting reference date extended from 31/10/98 to 05/04/99 (1 page)
29 July 1998Accounting reference date extended from 31/10/98 to 05/04/99 (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New secretary appointed (2 pages)
8 December 1997New secretary appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997Registered office changed on 15/10/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Registered office changed on 15/10/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 October 1997Incorporation (15 pages)
8 October 1997Incorporation (15 pages)