Company NameSLS Metals Ltd
Company StatusDissolved
Company Number08316086
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 3 months ago)
Dissolution Date4 November 2014 (9 years, 4 months ago)
Previous NameBryant Scrap Metal Recycling Ltd

Directors

Director NameMr George Lambert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed01 February 2013(2 months after company formation)
Appointment Duration1 year, 9 months (closed 04 November 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 1 Forgewood Industrial Estate
Gatwick Road
Crawley
RH10 9PG
Director NameMr James Marshall Bryant
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Angus Road
Goring
BN12 4BL
Director NameMr Thomas Oscar Garner
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Collingwood Court
Brighton Marina
BN2 5WH

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 November 2014Final Gazette dissolved following liquidation (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved following liquidation (1 page)
4 August 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
4 August 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
29 August 2013Statement of affairs with form 4.19 (5 pages)
29 August 2013Statement of affairs with form 4.19 (5 pages)
29 August 2013Appointment of a voluntary liquidator (1 page)
29 August 2013Appointment of a voluntary liquidator (1 page)
29 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2013Registered office address changed from Unit 1 Forgewood Industrial Estate Gatwick Road Crawley RH10 9PG England on 13 August 2013 (1 page)
13 August 2013Registered office address changed from Unit 1 Forgewood Industrial Estate Gatwick Road Crawley RH10 9PG England on 13 August 2013 (1 page)
25 June 2013Termination of appointment of Thomas Garner as a director (2 pages)
25 June 2013Termination of appointment of Thomas Garner as a director (2 pages)
22 March 2013Change of name notice (2 pages)
22 March 2013Change of name notice (2 pages)
22 March 2013Company name changed bryant scrap metal recycling LTD\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(2 pages)
22 March 2013Company name changed bryant scrap metal recycling LTD\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(2 pages)
19 March 2013Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England on 19 March 2013 (1 page)
1 March 2013Termination of appointment of James Bryant as a director (1 page)
1 March 2013Appointment of Mr George Lambert as a director (2 pages)
1 March 2013Appointment of Mr George Lambert as a director (2 pages)
1 March 2013Termination of appointment of James Bryant as a director (1 page)
3 December 2012Incorporation
Statement of capital on 2012-12-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 December 2012Incorporation
Statement of capital on 2012-12-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)