Company NameMostmetals.com Information Services Ltd
Company StatusDissolved
Company Number03960029
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NameMostmetals.com Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Cameron James Elliott
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Forest View
Rochdale
Lancashire
OL12 6HF
Director NameMr David Beresford Walker
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(1 week, 1 day after company formation)
Appointment Duration17 years, 5 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Ramsden Wood Road
Walsdon
Todmorden
OL14 7UD
Secretary NameNicola Ruth Elliott
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleIT Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Caldershaw Business Centre
Ings Lane
Rochdale
Lancashire
OL12 7LQ
Director NameNicola Ruth Elliott
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(1 week, 1 day after company formation)
Appointment Duration16 years, 9 months (resigned 23 January 2017)
RoleIT Trainer
Country of ResidenceUnited Kingdom
Correspondence Address20 Forest View
Rochdale
Lancashire
OL12 6HF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.mostmetals.com

Location

Registered AddressUnit 1 Caldershaw Business Centre
Ings Lane
Rochdale
Lancashire
OL12 7LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

24 January 2001Delivered on: 2 February 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
26 January 2017Termination of appointment of Nicola Ruth Elliott as a secretary on 23 January 2017 (2 pages)
26 January 2017Termination of appointment of Nicola Ruth Elliott as a director on 23 January 2017 (2 pages)
26 January 2017Termination of appointment of Nicola Ruth Elliott as a director on 23 January 2017 (2 pages)
26 January 2017Termination of appointment of Nicola Ruth Elliott as a secretary on 23 January 2017 (2 pages)
13 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
13 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
25 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(5 pages)
25 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(5 pages)
22 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
22 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
21 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
21 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
2 October 2014Registered office address changed from 20 Forest View Shawclough Rochdale OL12 6HF to Unit 1 Caldershaw Business Centre Ings Lane Rochdale Lancashire OL12 7LQ on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from 20 Forest View Shawclough Rochdale OL12 6HF to Unit 1 Caldershaw Business Centre Ings Lane Rochdale Lancashire OL12 7LQ on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from 20 Forest View Shawclough Rochdale OL12 6HF to Unit 1 Caldershaw Business Centre Ings Lane Rochdale Lancashire OL12 7LQ on 2 October 2014 (2 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (10 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (10 pages)
30 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(5 pages)
30 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
26 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
27 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
27 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
4 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
2 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
2 May 2010Director's details changed for Nicola Ruth Elliott on 2 October 2009 (2 pages)
2 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
2 May 2010Secretary's details changed for Nicola Ruth Elliott on 2 October 2009 (1 page)
2 May 2010Director's details changed for Nicola Ruth Elliott on 2 October 2009 (2 pages)
2 May 2010Secretary's details changed for Nicola Ruth Elliott on 2 October 2009 (1 page)
2 May 2010Director's details changed for Nicola Ruth Elliott on 2 October 2009 (2 pages)
2 May 2010Secretary's details changed for Nicola Ruth Elliott on 2 October 2009 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Return made up to 30/03/09; full list of members (7 pages)
1 July 2009Return made up to 30/03/09; full list of members (7 pages)
26 February 2009Director's change of particulars / david walker / 11/01/2009 (1 page)
26 February 2009Director's change of particulars / david walker / 11/01/2009 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Return made up to 30/03/08; full list of members (7 pages)
31 January 2009Return made up to 30/03/08; full list of members (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 June 2007Return made up to 30/03/07; full list of members (7 pages)
6 June 2007Return made up to 30/03/07; full list of members (7 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 June 2006Return made up to 30/03/06; full list of members
  • 363(287) ‐ Registered office changed on 23/06/06
(8 pages)
23 June 2006Return made up to 30/03/06; full list of members
  • 363(287) ‐ Registered office changed on 23/06/06
(8 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 30/03/05; full list of members (8 pages)
28 April 2005Return made up to 30/03/05; full list of members (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 September 2004Location of register of members (1 page)
3 September 2004Location of register of members (1 page)
3 September 2004Return made up to 30/03/04; full list of members (7 pages)
3 September 2004Return made up to 30/03/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 September 2003Return made up to 30/03/03; full list of members (8 pages)
8 September 2003Return made up to 30/03/03; full list of members (8 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
8 April 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
(8 pages)
8 April 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
(8 pages)
29 January 2002Ad 13/07/00--------- £ si 900@1 (2 pages)
29 January 2002Ad 13/07/00--------- £ si 900@1 (2 pages)
2 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
1 August 2001Return made up to 30/03/01; full list of members (7 pages)
1 August 2001Return made up to 30/03/01; full list of members (7 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
6 July 2000Company name changed mostmetals.com LIMITED\certificate issued on 07/07/00 (2 pages)
6 July 2000Company name changed mostmetals.com LIMITED\certificate issued on 07/07/00 (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Ad 30/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Ad 30/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
30 March 2000Incorporation (14 pages)
30 March 2000Incorporation (14 pages)