Company NameInternational Metal Trade Limited
Company StatusDissolved
Company Number03581033
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)
Previous NameDacovine Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Graham Stuart Lucking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2000(2 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 19 September 2006)
RoleConsultant
Correspondence AddressLime Tree House
The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Director NameMr Ian Angus White
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2000(2 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 19 September 2006)
RoleConsultant
Correspondence Address47 Overcliffe Road
Lewisham
London
SE13 7UB
Secretary NameMr Ian Angus White
NationalityBritish
StatusClosed
Appointed31 March 2004(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address47 Overcliffe Road
Lewisham
London
SE13 7UB
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Richard Spencer Rhodes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69 St James's Avenue
Hampton Hill
Middlesex
TW12 1HL
Secretary NameMr Jeremy James Watts
NationalityBritish
StatusResigned
Appointed23 June 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beech Ellington Road
Taplow
Maidenhead
Berkshire
SL6 0BA
Secretary NameMr David Justin Whiting
NationalityBritish
StatusResigned
Appointed27 November 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Kensington Gardens Square
London
W2 4BA
Secretary NameHarcourt Registrars Limited (Corporation)
StatusResigned
Appointed23 June 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 2000)
Correspondence Address12 Sheet Street
Windsor
Berkshire
SL4 1BG

Location

Registered AddressSecond Floor
Octavia House
54 Ayres Street
London
SE1 1EU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,507
Cash£3,598
Current Liabilities£49,167

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
3 November 2005Application for striking-off (1 page)
30 March 2005Withdrawal of application for striking off (1 page)
22 March 2005Voluntary strike-off action has been suspended (1 page)
15 February 2005Voluntary strike-off action has been suspended (1 page)
25 January 2005Application for striking-off (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
26 August 2004Return made up to 15/06/04; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 June 2004Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 May 2004Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 06/05/04
(7 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
18 April 2003Return made up to 15/06/02; full list of members (7 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 April 2002Accounts for a small company made up to 31 December 2000 (5 pages)
30 April 2002Accounts for a small company made up to 31 December 1999 (5 pages)
30 April 2002Accounts for a small company made up to 31 December 1998 (5 pages)
20 November 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2001Registered office changed on 10/04/01 from: 29 abingdon road london W8 6AH (1 page)
10 April 2001New secretary appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
10 December 2000Secretary resigned (1 page)
30 November 2000Director resigned (1 page)
5 September 2000Return made up to 15/06/00; full list of members (6 pages)
23 November 1999Memorandum and Articles of Association (10 pages)
27 October 1999Company name changed dacovine LIMITED\certificate issued on 28/10/99 (2 pages)
5 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 August 1999Return made up to 15/06/99; full list of members
  • 363(287) ‐ Registered office changed on 20/08/99
(6 pages)
20 August 1999Location of register of members (1 page)
29 March 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Secretary resigned;director resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
15 June 1998Incorporation (16 pages)