Company NameDis Metals Limited
DirectorJohn McCallum
Company StatusDissolved
Company Number03425956
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameJohn McCallum
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1997(same day as company formation)
RoleDemolition Contractor
Correspondence Address60 Farr Lane
Sheffield
South Yorkshire
S6 4FF
Secretary NameSheila McCallum
NationalityBritish
StatusCurrent
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address60 Far Lane
Hillsborough
Sheffield
S6 4FF
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressC/O Begies Traynor Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

5 August 2000Dissolved (1 page)
5 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2000Liquidators statement of receipts and payments (5 pages)
1 March 1999Appointment of a voluntary liquidator (2 pages)
1 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 1999Statement of affairs (8 pages)
10 February 1999Registered office changed on 10/02/99 from: daisy walk nether thorpe sheffield south yorkshire S3 7PJ (1 page)
2 December 1998Accounts for a small company made up to 31 August 1998 (4 pages)
7 September 1998Return made up to 28/08/98; full list of members (6 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
3 September 1997New director appointed (2 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997Director resigned (1 page)
28 August 1997Incorporation (12 pages)