Company NameGlobal Metals Direct Ltd
DirectorChristopher John Hall
Company StatusLiquidation
Company Number06962037
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Secretary NameMr Christopher John Hall
StatusCurrent
Appointed13 July 2010(12 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Christopher John Hall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(2 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameChristopher John Hall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address115 Forge Lane
Oughtibridge
Sheffield
S35 0GG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameLouis Smith
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address23 Morley Street
Sheffield
South Yorkshire
S6 2PL
Director NameMr Christopher John Hall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address750 City Road
Sheffield
South Yorkshire
S2 1GN
Director NameMr Stephen James Baxendale
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address750 City Road
Sheffield
South Yorkshire
S2 1GN
Director NameMr Stephen James Baxendale
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address750 City Road
Sheffield
South Yorkshire
S2 1GN
Director NameMr Marveen St'Clair Brown
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(2 years after company formation)
Appointment DurationResigned same day (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address750 City Road
Sheffield
South Yorkshire
S2 1GN

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£93,563
Cash£35,504
Current Liabilities£200,451

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Next Accounts Due30 April 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due28 July 2016 (overdue)

Filing History

19 February 2024Notice of final account prior to dissolution (16 pages)
2 October 2023Progress report in a winding up by the court (15 pages)
29 September 2022Progress report in a winding up by the court (15 pages)
4 October 2021Progress report in a winding up by the court (18 pages)
24 September 2020Progress report in a winding up by the court (17 pages)
7 October 2019Progress report in a winding up by the court (17 pages)
2 October 2018Progress report in a winding up by the court (11 pages)
27 September 2017Progress report in a winding up by the court (13 pages)
27 September 2017Progress report in a winding up by the court (13 pages)
6 October 2016INSOLVENCY:annual progress report for period up to 26/07/2016 (11 pages)
6 October 2016INSOLVENCY:annual progress report for period up to 26/07/2016 (11 pages)
27 August 2015Registered office address changed from 750 City Road Sheffield South Yorkshire S2 1GN United Kingdom to 30 Finsbury Square London EC2P 2YU on 27 August 2015 (2 pages)
27 August 2015Registered office address changed from 750 City Road Sheffield South Yorkshire S2 1GN United Kingdom to 30 Finsbury Square London EC2P 2YU on 27 August 2015 (2 pages)
26 August 2015Appointment of a liquidator (1 page)
26 August 2015Appointment of a liquidator (1 page)
18 June 2015Order of court to wind up (2 pages)
18 June 2015Order of court to wind up (2 pages)
23 September 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(4 pages)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(4 pages)
2 August 2013Termination of appointment of Stephen Baxendale as a director (1 page)
2 August 2013Termination of appointment of Stephen Baxendale as a director (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 October 2012Register inspection address has been changed from C/O Harrison Shipley 15 Queen Street Worksop Notts S80 2AP United Kingdom (1 page)
9 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
9 October 2012Register inspection address has been changed from C/O Harrison Shipley 15 Queen Street Worksop Notts S80 2AP United Kingdom (1 page)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
21 July 2011Appointment of Mr Christopher John Hall as a director (2 pages)
21 July 2011Appointment of Mr Stephen James Baxendale as a director (2 pages)
21 July 2011Termination of appointment of Marveen Brown as a director (1 page)
21 July 2011Appointment of Mr Christopher John Hall as a director (2 pages)
21 July 2011Termination of appointment of Marveen Brown as a director (1 page)
21 July 2011Appointment of Mr Stephen James Baxendale as a director (2 pages)
18 July 2011Termination of appointment of Christopher Hall as a director (1 page)
18 July 2011Termination of appointment of Christopher Hall as a director (1 page)
18 July 2011Termination of appointment of Stephen Baxendale as a director (1 page)
18 July 2011Appointment of Mr Marveen Brown as a director (2 pages)
18 July 2011Termination of appointment of Stephen Baxendale as a director (1 page)
18 July 2011Appointment of Mr Marveen Brown as a director (2 pages)
18 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 January 2011Appointment of Mr Christopher John Hall as a director (2 pages)
27 January 2011Appointment of Mr Christopher John Hall as a director (2 pages)
27 January 2011Registered office address changed from Waverley House 10 Joiner Street Sheffield S3 8GW on 27 January 2011 (1 page)
27 January 2011Registered office address changed from Waverley House 10 Joiner Street Sheffield S3 8GW on 27 January 2011 (1 page)
26 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
23 August 2010Registered office address changed from 15 Queen Street Worksop Nottingham Nottinghamshire S80 2AP on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 15 Queen Street Worksop Nottingham Nottinghamshire S80 2AP on 23 August 2010 (1 page)
20 August 2010Termination of appointment of Christopher Hall as a director (1 page)
20 August 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 1,000
(3 pages)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Appointment of Mr Christopher John Hall as a secretary (1 page)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Termination of appointment of Louis Smith as a secretary (1 page)
20 August 2010Appointment of Mr Christopher John Hall as a secretary (1 page)
20 August 2010Appointment of Mr Stephen James Baxendale as a director (2 pages)
20 August 2010Appointment of Mr Stephen James Baxendale as a director (2 pages)
20 August 2010Termination of appointment of Louis Smith as a secretary (1 page)
20 August 2010Termination of appointment of Christopher Hall as a director (1 page)
20 August 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 1,000
(3 pages)
9 September 2009Director appointed christopher john hall (2 pages)
9 September 2009Director appointed christopher john hall (2 pages)
27 August 2009Secretary appointed louis smith (2 pages)
27 August 2009Secretary appointed louis smith (2 pages)
15 July 2009Appointment terminated director barbara kahan (1 page)
15 July 2009Appointment terminated director barbara kahan (1 page)
14 July 2009Incorporation (12 pages)
14 July 2009Incorporation (12 pages)