Company NameABC Metal Services Limited
Company StatusDissolved
Company Number03844258
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)
Dissolution Date26 November 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr David Viggars
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(same day as company formation)
RoleTransport Organiser
Country of ResidenceUnited Kingdom
Correspondence Address6 Second Avenue
Kidsgrove
Stoke On Trent
Staffordshire
ST7 1DE
Secretary NameWendy Davenport
NationalityBritish
StatusClosed
Appointed30 September 2004(5 years after company formation)
Appointment Duration6 years, 1 month (closed 26 November 2010)
RoleSecretary
Correspondence Address6 Leigh Street
Stoke On Trent
Staffordshire
ST6 1BE
Director NameJames McGlade
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleSales Administrator
Correspondence Address1 Bowyer Avenue
Stoke On Trent
Staffordshire
ST6 8AE
Secretary NameJames McGlade
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleSales Administrator
Correspondence Address1 Bowyer Avenue
Stoke On Trent
Staffordshire
ST6 8AE
Secretary NameJill Viggars
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years after company formation)
Appointment Duration6 months (resigned 31 March 2003)
RoleSecretary
Correspondence Address6 Second Avenue
Kidsgrove
Stoke On Trent
ST7 1DE
Secretary NameRobert Bailey Moore
NationalityBritish
StatusResigned
Appointed01 April 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2004)
RoleAccountant
Correspondence Address32 Cambridge Drive
Clayton
Newcastle
Staffordshire
ST5 3DD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£924,020
Gross Profit£582,959
Net Worth£87,448
Cash£9,155
Current Liabilities£299,785

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 November 2010Final Gazette dissolved following liquidation (1 page)
26 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2010Liquidators statement of receipts and payments to 18 August 2010 (9 pages)
26 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
26 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
26 August 2010Liquidators' statement of receipts and payments to 18 August 2010 (9 pages)
5 July 2010Liquidators statement of receipts and payments to 17 June 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
26 June 2009Appointment of a voluntary liquidator (1 page)
26 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-18
(1 page)
26 June 2009Statement of affairs with form 4.19 (19 pages)
26 June 2009Appointment of a voluntary liquidator (1 page)
26 June 2009Statement of affairs with form 4.19 (19 pages)
10 June 2009Registered office changed on 10/06/2009 from unit 13 bridge industrial estate hot lane burslem stoke on trent staffordshire ST6 2DL (1 page)
10 June 2009Registered office changed on 10/06/2009 from unit 13 bridge industrial estate hot lane burslem stoke on trent staffordshire ST6 2DL (1 page)
26 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
27 November 2008Return made up to 20/09/08; full list of members (3 pages)
27 November 2008Return made up to 20/09/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 October 2007Return made up to 20/09/07; full list of members (2 pages)
3 October 2007Return made up to 20/09/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Return made up to 20/09/06; full list of members (6 pages)
28 September 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 September 2005Return made up to 20/09/05; full list of members (6 pages)
30 September 2005Return made up to 20/09/05; full list of members (6 pages)
20 September 2005Particulars of mortgage/charge (5 pages)
20 September 2005Particulars of mortgage/charge (5 pages)
10 May 2005Amended accounts made up to 31 March 2004 (6 pages)
10 November 2004Return made up to 20/09/04; full list of members (6 pages)
10 November 2004Return made up to 20/09/04; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004Registered office changed on 07/10/04 from: 138 hassell street newcastle staffordshire ST5 1BB (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004Registered office changed on 07/10/04 from: 138 hassell street newcastle staffordshire ST5 1BB (1 page)
29 March 2004Accounts made up to 31 March 2003 (1 page)
29 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
21 October 2003Return made up to 20/09/03; full list of members (6 pages)
21 October 2003Return made up to 20/09/03; full list of members (6 pages)
8 October 2003Particulars of mortgage/charge (5 pages)
8 October 2003Particulars of mortgage/charge (5 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Registered office changed on 13/08/03 from: 31 oldmill street stoke on trent ST4 2RP (1 page)
13 August 2003New secretary appointed (1 page)
13 August 2003Registered office changed on 13/08/03 from: 31 oldmill street stoke on trent ST4 2RP (1 page)
13 August 2003New secretary appointed (1 page)
13 August 2003Secretary resigned (1 page)
19 December 2002Secretary resigned;director resigned (1 page)
19 December 2002Secretary resigned;director resigned (1 page)
1 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 December 2002Accounts made up to 31 March 2002 (1 page)
1 December 2002New secretary appointed (2 pages)
1 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 December 2002New secretary appointed (2 pages)
22 October 2002Return made up to 20/09/02; full list of members (7 pages)
22 October 2002Return made up to 20/09/02; full list of members (7 pages)
29 January 2002Return made up to 20/09/01; full list of members (6 pages)
29 January 2002Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
(6 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
10 December 2000Accounts made up to 31 March 2000 (1 page)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 November 2000Return made up to 20/09/00; full list of members (6 pages)
7 November 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
(6 pages)
26 October 2000Registered office changed on 26/10/00 from: c/o a wood & co 20 moorland road stoke on trent staffordshire ST6 1DW (1 page)
26 October 2000Registered office changed on 26/10/00 from: c/o a wood & co 20 moorland road stoke on trent staffordshire ST6 1DW (1 page)
17 January 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
17 January 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
20 October 1999New secretary appointed;new director appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed;new director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 September 1999Incorporation (20 pages)