Company NameMetstoc (UK) Limited
Company StatusDissolved
Company Number02852307
CategoryPrivate Limited Company
Incorporation Date10 September 1993(30 years, 6 months ago)
Dissolution Date10 May 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr John Stephen Boshell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Horseshoe Farm
Chunal
Glossop
Derbyshire
SK13 6JY
Secretary NameMr John Stephen Boshell
NationalityBritish
StatusClosed
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Horseshoe Farm
Chunal
Glossop
Derbyshire
SK13 6JY
Director NameMr Mark Joseph Poole
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1998(5 years after company formation)
Appointment Duration15 years, 8 months (closed 10 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Woodsmoor Lane
Stockport
Cheshire
SK3 8TH
Director NameMark Joseph Poole
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Belgrave Crescent
Woodsmoor
Stockport
Cheshire
SK2 7BA
Director NameMargaret Lillian Boshell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 1997)
RoleCompany Director
Correspondence Address2 Horseshoe Farm Cottage
Chunal
Glossop
Derbyshire
SK13 9JY
Director NameMr Leigh Spencer Williams
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(3 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 March 2008)
RoleSalesman
Country of ResidenceEngland
Correspondence Address8 Puffingate Close
Carrbrook
Stalybridge
Cheshire
SK15 3JN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£204,090
Current Liabilities£434,238

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2014Final Gazette dissolved following liquidation (1 page)
10 May 2014Final Gazette dissolved following liquidation (1 page)
10 February 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
10 February 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
4 September 2013Liquidators' statement of receipts and payments to 20 August 2013 (5 pages)
4 September 2013Liquidators' statement of receipts and payments to 20 August 2013 (5 pages)
4 September 2013Liquidators statement of receipts and payments to 20 August 2013 (5 pages)
21 March 2013Liquidators' statement of receipts and payments to 20 February 2013 (5 pages)
21 March 2013Liquidators statement of receipts and payments to 20 February 2013 (5 pages)
21 March 2013Liquidators' statement of receipts and payments to 20 February 2013 (5 pages)
7 September 2012Liquidators statement of receipts and payments to 20 August 2012 (5 pages)
7 September 2012Liquidators' statement of receipts and payments to 20 August 2012 (5 pages)
7 September 2012Liquidators' statement of receipts and payments to 20 August 2012 (5 pages)
29 February 2012Liquidators statement of receipts and payments to 20 February 2012 (5 pages)
29 February 2012Liquidators' statement of receipts and payments to 20 February 2012 (5 pages)
29 February 2012Liquidators' statement of receipts and payments to 20 February 2012 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 20 August 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 20 August 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 20 August 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 20 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 20 February 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 20 February 2011 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 20 August 2010 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 20 August 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 20 August 2010 (5 pages)
2 June 2010Insolvency:- secretary of state's release of liquidator (1 page)
2 June 2010Insolvency:- secretary of state's release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
19 March 2010Liquidators' statement of receipts and payments to 20 February 2010 (5 pages)
19 March 2010Liquidators statement of receipts and payments to 20 February 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 20 February 2010 (5 pages)
26 January 2010Court order insolvency:replacement of liquidator (17 pages)
26 January 2010Court order insolvency:replacement of liquidator (17 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
21 September 2009Liquidators statement of receipts and payments to 20 August 2009 (5 pages)
21 September 2009Liquidators' statement of receipts and payments to 20 August 2009 (5 pages)
21 September 2009Liquidators' statement of receipts and payments to 20 August 2009 (5 pages)
30 August 2008Appointment of a voluntary liquidator (1 page)
30 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2008Statement of affairs with form 4.19 (9 pages)
30 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2008Appointment of a voluntary liquidator (1 page)
30 August 2008Statement of affairs with form 4.19 (9 pages)
4 August 2008Registered office changed on 04/08/2008 from vale mill unit 1 huddersfield road mossley lancashire OL5 9LL (1 page)
4 August 2008Registered office changed on 04/08/2008 from vale mill unit 1 huddersfield road mossley lancashire OL5 9LL (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (32 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (32 pages)
25 March 2008Appointment terminated director leigh williams (1 page)
25 March 2008Registered office changed on 25/03/2008 from ryecroft 25 manor park road glossop derbyshire SK13 7SQ (1 page)
25 March 2008Registered office changed on 25/03/2008 from ryecroft 25 manor park road glossop derbyshire SK13 7SQ (1 page)
25 March 2008Appointment terminated director leigh williams (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 September 2007Return made up to 10/09/07; full list of members (3 pages)
20 September 2007Return made up to 10/09/07; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 October 2006Return made up to 10/09/06; full list of members (8 pages)
16 October 2006Return made up to 10/09/06; full list of members (8 pages)
22 March 2006Return made up to 10/09/05; full list of members; amend (8 pages)
22 March 2006Return made up to 10/09/05; full list of members; amend (8 pages)
15 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 March 2006£ nc 100/200 30/11/04 (2 pages)
15 March 2006£ nc 100/200 30/11/04 (2 pages)
15 March 2006Ad 30/11/04--------- £ si 1@1 (2 pages)
15 March 2006Ad 30/11/04--------- £ si 1@1 (2 pages)
15 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 September 2005Return made up to 10/09/05; full list of members (8 pages)
19 September 2005Return made up to 10/09/05; full list of members (8 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 October 2003Return made up to 10/09/03; full list of members
  • 363(287) ‐ Registered office changed on 18/10/03
(8 pages)
18 October 2003Return made up to 10/09/03; full list of members
  • 363(287) ‐ Registered office changed on 18/10/03
(8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 October 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 October 2001Return made up to 10/09/01; full list of members (8 pages)
27 October 2001Return made up to 10/09/01; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 November 2000Return made up to 10/09/00; full list of members (8 pages)
27 November 2000Return made up to 10/09/00; full list of members (8 pages)
30 September 1999Return made up to 10/09/99; full list of members (6 pages)
30 September 1999Return made up to 10/09/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
28 September 1998Return made up to 10/09/98; no change of members (4 pages)
28 September 1998Return made up to 10/09/98; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
23 September 1997Return made up to 10/09/97; full list of members (6 pages)
23 September 1997Return made up to 10/09/97; full list of members (6 pages)
6 August 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 October 1996Registered office changed on 16/10/96 from: vale mill unit 1 huddersfield road mossley lancashire OL5 9LL (1 page)
16 October 1996Registered office changed on 16/10/96 from: vale mill unit 1 huddersfield road mossley lancashire OL5 9LL (1 page)
23 September 1996Return made up to 10/09/96; change of members (6 pages)
23 September 1996Return made up to 10/09/96; change of members (6 pages)
16 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
16 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
10 September 1993Incorporation (13 pages)
10 September 1993Incorporation (13 pages)