Company NameBarnsley Metal Company Ltd
Company StatusDissolved
Company Number06177842
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Dissolution Date1 June 2019 (4 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameMr John Christopher Cooper
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(3 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 01 June 2019)
RoleMetal Trader
Country of ResidenceEngland
Correspondence AddressBarley Croft Kirby Lane
Chapeltown
Sheffield
South Yorkshire
S35 2YX
Director NameMr Adam Clive Whittaker
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleMetal Merchant
Country of ResidenceEngland
Correspondence AddressBriercliffe House, Cliff Lane
Brierley
Barnsley
South Yorkshire
S72 9HR
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£105,833
Cash£1,371
Current Liabilities£42,021

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 August 2017Progress report in a winding up by the court (17 pages)
8 September 2016Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL United Kingdom to 30 Finsbury Square London EC2P 2YU on 8 September 2016 (2 pages)
8 July 2016Appointment of a liquidator (1 page)
16 July 2014Order of court to wind up (2 pages)
26 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(3 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
12 October 2011Registered office address changed from Unit L7 Broncliffe Park Burton Road Barnsley South Yorkshire S71 5RN England on 12 October 2011 (1 page)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 May 2011Appointment of Mr John Christopher Cooper as a director (2 pages)
13 May 2011Registered office address changed from Unit 7 Bromcliffe Park Monk Bretton Barnsley South Yorkshire S71 5RN on 13 May 2011 (1 page)
13 May 2011Termination of appointment of Eac (Secretaries) Limited as a secretary (1 page)
13 May 2011Termination of appointment of Adam Whittaker as a director (1 page)
19 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 March 2010Director's details changed for Adam Clive Whittaker on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Adam Clive Whittaker on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Eac (Secretaries) Limited on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Eac (Secretaries) Limited on 1 October 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 April 2009Return made up to 22/03/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 September 2008Registered office changed on 10/09/2008 from briercliffe house, cliff lane brierley barnsley south yorkshire S72 9HR (1 page)
4 April 2008Return made up to 22/03/08; full list of members (3 pages)
2 April 2008Prev ext from 31/03/2008 to 30/04/2008 (1 page)
22 March 2007Incorporation (15 pages)