Company NameMetal Strategy Limited
Company StatusActive
Company Number00810393
CategoryPrivate Limited Company
Incorporation Date25 June 1964(59 years, 10 months ago)
Previous NameWilliam Walsh & Company Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Ivan John Walsh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleArchitect
Correspondence AddressMere Croft
1 Jacobs Way Pickmere
Knutsford
Cheshire
WA16 6GZ
Director NameMr Lindsay William Walsh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMere House
Mereside Road
Knutsford
Cheshire
WA16 6QR
Director NameMr William John Walsh
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceSpain
Correspondence AddressValgrande Avenida De Los Cortijo S/N
Casa 109 Penthouse
Sotogrande 11310
Spain
Director NameMrs Yvonne Margaret Walsh
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceSpain
Correspondence AddressValgrande Avenida De Los
Cortijo Casa 109 Penthouse
Sotogrande 11310
Spain
Secretary NameMr Lindsay William Walsh
NationalityBritish
StatusCurrent
Appointed08 January 1996(31 years, 6 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMere House
Mereside Road
Knutsford
Cheshire
WA16 6QR
Secretary NameYvonne Margaret Walsh
NationalityBritish
StatusResigned
Appointed04 December 1991(27 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 January 1996)
RoleCompany Director
Correspondence AddressCasa Eaglecrest
Calle Isabel La Cotolica 15
Sotogrande San Roque
Cadiz
Spain

Location

Registered AddressUnit 1
Greengate
Middleton Junction
Manchester
M24 1RU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,000
Cash£11,273
Current Liabilities£60,416

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Next Accounts Due31 May 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due25 November 2016 (overdue)

Charges

28 February 1977Delivered on: 7 March 1977
Persons entitled: National Westminster Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of greengate chadderton, oldham, greater manchester, title no:- gm 82966. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 November 2015Restoration by order of the court (3 pages)
25 November 2015Restoration by order of the court (3 pages)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
4 June 2010Restoration by order of the court (3 pages)
4 June 2010Restoration by order of the court (3 pages)
3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
8 May 2006Application for striking-off (2 pages)
8 May 2006Application for striking-off (2 pages)
27 January 2006Company name changed william walsh & company LIMITED\certificate issued on 27/01/06 (2 pages)
27 January 2006Company name changed william walsh & company LIMITED\certificate issued on 27/01/06 (2 pages)
18 January 2006Withdrawal of application for striking off (1 page)
18 January 2006Withdrawal of application for striking off (1 page)
9 January 2006Application for striking-off (2 pages)
9 January 2006Application for striking-off (2 pages)
17 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
17 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
10 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 November 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
31 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
31 October 2003Return made up to 11/11/03; full list of members (8 pages)
31 October 2003Return made up to 11/11/03; full list of members (8 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
14 November 2002Return made up to 11/11/02; full list of members (9 pages)
14 November 2002Return made up to 11/11/02; full list of members (9 pages)
28 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
28 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
14 November 2001Return made up to 11/11/01; full list of members (7 pages)
14 November 2001Return made up to 11/11/01; full list of members (7 pages)
22 August 2001Memorandum and Articles of Association (12 pages)
22 August 2001Memorandum and Articles of Association (12 pages)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
19 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
16 November 2000Return made up to 11/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(7 pages)
16 November 2000Return made up to 11/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(7 pages)
6 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
6 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
11 November 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 1998Return made up to 11/11/98; full list of members (6 pages)
18 November 1998Return made up to 11/11/98; full list of members (6 pages)
15 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
15 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
28 April 1998Memorandum and Articles of Association (5 pages)
28 April 1998Memorandum and Articles of Association (5 pages)
28 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1997Return made up to 22/11/97; no change of members (4 pages)
10 December 1997Return made up to 22/11/97; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
24 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
4 December 1996Return made up to 22/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1996Return made up to 22/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
1 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
31 March 1996Accounts for a small company made up to 31 July 1995 (10 pages)
31 March 1996Accounts for a small company made up to 31 July 1995 (10 pages)
22 January 1996Secretary resigned (1 page)
22 January 1996Secretary resigned (1 page)
22 January 1996New secretary appointed (2 pages)
22 January 1996New secretary appointed (2 pages)
2 January 1996Return made up to 22/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 1996Return made up to 22/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
24 November 1987Accounts for a small company made up to 31 July 1987 (4 pages)
24 November 1987Accounts for a small company made up to 31 July 1987 (4 pages)
27 November 1986Accounts for a small company made up to 31 July 1986 (4 pages)
27 November 1986Accounts for a small company made up to 31 July 1986 (4 pages)
12 November 1985Accounts made up to 31 July 1985 (4 pages)
12 November 1985Accounts made up to 31 July 1985 (4 pages)
1 November 1982Accounts made up to 31 July 1982 (8 pages)
1 November 1982Accounts made up to 31 July 1982 (8 pages)
20 October 1981Accounts made up to 31 July 1981 (10 pages)
20 October 1981Accounts made up to 31 July 1981 (10 pages)