Company NameMetal Crafts Limited
Company StatusDissolved
Company Number04685459
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)
Previous NameOccasions Card Crafts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMaureen Pamela Bayliss
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Sambourne Drive
Shard End
West Midlands
B34 7JF
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameElizabeth Anne Tovey
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Milton Close
Headless Cross
Redditch
Worcestershire
B97 5BQ
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameElizabeth Anne Tovey
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Milton Close
Headless Cross
Redditch
Worcestershire
B97 5BQ
Director NameYerodin Matsimela John
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 October 2007)
RoleCompany Director
Correspondence AddressFlat 13
346 Grange Road Plasito
London
E13 0HQ
Secretary NameManveer Singh Cheema
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 October 2007)
RoleSecretary
Correspondence Address22 Wanstead Lane
Ilford
Essex
IG1 3SD

Location

Registered AddressMorland House
12-16 Eastern Road
Romford
Essex
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£34,693
Cash£24,264
Current Liabilities£157,043

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Director resigned (1 page)
16 October 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
14 March 2007Registered office changed on 14/03/07 from: lyndons farm poolhead earlswood west midlands B94 5ES (1 page)
14 March 2007New secretary appointed (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
16 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 June 2006Ad 30/06/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
8 June 2006Return made up to 04/03/06; full list of members (7 pages)
25 May 2005Registered office changed on 25/05/05 from: unit 7 earlswood lake craft centre wood lane, earlswood solihull B94 5JH (1 page)
12 May 2005Return made up to 04/03/05; full list of members (7 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 May 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
26 March 2004Return made up to 04/03/04; full list of members (7 pages)
28 April 2003Registered office changed on 28/04/03 from: 52 mucklow hill halesowen birmingham B62 8BL (1 page)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003Ad 04/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 April 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)