Company NameMost Metals Limited
Company StatusDissolved
Company Number03707579
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 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 NameBrian Chidwick
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address507 Hagley Road West
Birmingham
B32 2AA
Director NamePaul Davies
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address485 Hagley Road West
Birmingham
B32 2AA
Director NameMr Colin Aldis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(4 months, 3 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 10 Whetty Lane
Rubery Rednal
Birmingham
Worcestershire
B45 9DN
Secretary NamePatricia Aldis
NationalityBritish
StatusCurrent
Appointed27 July 1999(5 months, 4 weeks after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressWoodside
10 Whetty Lane
Rugby
Worcestershire
B45 9DW
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameTerry Chidwick
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleSecretary
Correspondence Address507 Hagley Road West
Quinton
Birmingham
B32 2AA

Location

Registered AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£109,636
Cash£29,718
Current Liabilities£462,114

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

5 July 2005Dissolved (1 page)
5 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
30 December 2004Liquidators statement of receipts and payments (5 pages)
2 June 2004Liquidators statement of receipts and payments (5 pages)
2 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2003Statement of affairs (7 pages)
2 June 2003Appointment of a voluntary liquidator (1 page)
8 May 2003Registered office changed on 08/05/03 from: unit 10 161 rolfe street smethwick west midlands B66 2AU (1 page)
12 April 2003Return made up to 29/01/03; no change of members (7 pages)
29 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
12 November 2002Return made up to 29/01/02; no change of members (7 pages)
24 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
30 March 2001Return made up to 29/01/01; full list of members (7 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
18 December 2000Ad 10/11/00--------- £ si 89998@1=89998 £ ic 2/90000 (2 pages)
5 December 2000Nc inc already adjusted 31/10/00 (1 page)
5 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
17 March 2000Return made up to 29/01/00; full list of members (7 pages)
10 August 1999New secretary appointed (2 pages)
29 July 1999Secretary resigned (1 page)
7 July 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
5 February 1999Ad 29/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: somerset house temple street birmingham B2 5DN (1 page)
5 February 1999Director resigned (1 page)