Stramshall
Uttoxeter
Staffordshire
ST14 5AH
Director Name | John Douglas Hackney |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Villa The Boundary Cheadle Stoke On Trent Staffordshire ST10 2NU |
Secretary Name | Susan Hackney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Villa The Boundary Cheadle Stoke On Trent Staffordshire ST10 2NU |
Secretary Name | Denise Marie Flanaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 70 Leek Road Cheadle Staffordshire ST10 1JH |
Director Name | Mrs Laura Heather Sherratt |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Villa, Commonside Boundary Cheadle Stoke-On-Trent Staffs ST10 2NU |
Website | www.themetalexchange.com |
---|
Registered Address | Rsm Tenon Recovery 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1000 at 1 | George Mcmurdie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,366 |
Cash | £1,126 |
Current Liabilities | £234,610 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2014 | Final Gazette dissolved following liquidation (1 page) |
21 May 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 May 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 April 2014 | Liquidators' statement of receipts and payments to 11 February 2014 (5 pages) |
1 April 2014 | Liquidators' statement of receipts and payments to 11 February 2014 (5 pages) |
1 April 2014 | Liquidators statement of receipts and payments to 11 February 2014 (5 pages) |
13 September 2013 | Liquidators statement of receipts and payments to 11 August 2013 (5 pages) |
13 September 2013 | Liquidators' statement of receipts and payments to 11 August 2013 (5 pages) |
13 September 2013 | Liquidators' statement of receipts and payments to 11 August 2013 (5 pages) |
5 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2013 | Appointment of a voluntary liquidator (1 page) |
5 September 2013 | Insolvency:order of court appointing peter james hughes-holland and removing steven john parker as liquidators of the company (32 pages) |
5 September 2013 | Insolvency:order of court appointing peter james hughes-holland and removing steven john parker as liquidators of the company (32 pages) |
5 September 2013 | Appointment of a voluntary liquidator (1 page) |
18 April 2013 | Liquidators statement of receipts and payments to 11 February 2013 (5 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 11 February 2013 (5 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 11 February 2013 (5 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 11 August 2012 (5 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 11 August 2012 (5 pages) |
19 September 2012 | Liquidators statement of receipts and payments to 11 August 2012 (5 pages) |
14 March 2012 | Liquidators statement of receipts and payments to 11 February 2012 (5 pages) |
14 March 2012 | Liquidators' statement of receipts and payments to 11 February 2012 (5 pages) |
14 March 2012 | Liquidators' statement of receipts and payments to 11 February 2012 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (5 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 11 August 2011 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 11 February 2011 (5 pages) |
8 September 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 September 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 March 2010 | Appointment of a voluntary liquidator (1 page) |
3 March 2010 | Appointment of a voluntary liquidator (1 page) |
18 February 2010 | Registered office address changed from Unit 15, Newhayden Business Park Draycott Cross Roads, Brookhouse Cheadle Staffordshire ST10 2NP on 18 February 2010 (2 pages) |
18 February 2010 | Statement of affairs with form 4.19 (5 pages) |
18 February 2010 | Resolutions
|
18 February 2010 | Statement of affairs with form 4.19 (5 pages) |
18 February 2010 | Registered office address changed from Unit 15, Newhayden Business Park Draycott Cross Roads, Brookhouse Cheadle Staffordshire ST10 2NP on 18 February 2010 (2 pages) |
18 February 2010 | Resolutions
|
29 January 2010 | Director's details changed for Mr George Clarence Mackmurdie on 31 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders Statement of capital on 2010-01-29
|
29 January 2010 | Director's details changed for Mr George Clarence Mackmurdie on 31 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders Statement of capital on 2010-01-29
|
29 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders Statement of capital on 2010-01-29
|
3 September 2009 | Appointment terminated director laura sherratt (1 page) |
3 September 2009 | Appointment terminated director laura sherratt (1 page) |
6 July 2009 | Appointment terminated secretary denise flanaghan (1 page) |
6 July 2009 | Appointment terminated secretary denise flanaghan (1 page) |
8 June 2009 | Director appointed mr george clarence mackmurdie (1 page) |
8 June 2009 | Director appointed mr george clarence mackmurdie (1 page) |
26 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 May 2009 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
20 May 2009 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
5 December 2008 | Director's change of particulars / laura sherratt / 05/12/2008 (1 page) |
5 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
5 December 2008 | Director's change of particulars / laura sherratt / 05/12/2008 (1 page) |
5 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 May 2008 | Return made up to 05/12/07; full list of members (6 pages) |
19 May 2008 | Return made up to 05/12/07; full list of members (6 pages) |
15 May 2008 | Director appointed mrs laura heather sherratt (1 page) |
15 May 2008 | Director appointed mrs laura heather sherratt (1 page) |
6 May 2008 | Secretary appointed denise marie flanaghan (1 page) |
6 May 2008 | Appointment terminated director john hackney (1 page) |
6 May 2008 | Appointment terminated secretary susan hackney (1 page) |
6 May 2008 | Secretary appointed denise marie flanaghan (1 page) |
6 May 2008 | Appointment terminated director john hackney (1 page) |
6 May 2008 | Appointment terminated secretary susan hackney (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
5 December 2006 | Incorporation (14 pages) |
5 December 2006 | Incorporation (14 pages) |