Rochdale
Lancashire
OL12 6HF
Director Name | Mr David Beresford Walker |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2000(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 5 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Ramsden Wood Road Walsdon Todmorden OL14 7UD |
Secretary Name | Nicola Ruth Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | IT Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Caldershaw Business Centre Ings Lane Rochdale Lancashire OL12 7LQ |
Director Name | Nicola Ruth Elliott |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 9 months (resigned 23 January 2017) |
Role | IT Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Forest View Rochdale Lancashire OL12 6HF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.mostmetals.com |
---|
Registered Address | Unit 1 Caldershaw Business Centre Ings Lane Rochdale Lancashire OL12 7LQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
24 January 2001 | Delivered 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 |
---|
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2017 | Termination of appointment of Nicola Ruth Elliott as a secretary on 23 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Nicola Ruth Elliott as a director on 23 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Nicola Ruth Elliott as a director on 23 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Nicola Ruth Elliott as a secretary on 23 January 2017 (2 pages) |
13 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
13 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
25 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
22 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
21 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
2 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 30 September 2013 (10 pages) |
24 June 2014 | Accounts for a dormant company made up to 30 September 2013 (10 pages) |
30 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
26 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (11 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (11 pages) |
27 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
27 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 October 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
4 October 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
2 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
2 May 2010 | Director's details changed for Nicola Ruth Elliott on 2 October 2009 (2 pages) |
2 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
2 May 2010 | Secretary's details changed for Nicola Ruth Elliott on 2 October 2009 (1 page) |
2 May 2010 | Director's details changed for Nicola Ruth Elliott on 2 October 2009 (2 pages) |
2 May 2010 | Secretary's details changed for Nicola Ruth Elliott on 2 October 2009 (1 page) |
2 May 2010 | Director's details changed for Nicola Ruth Elliott on 2 October 2009 (2 pages) |
2 May 2010 | Secretary's details changed for Nicola Ruth Elliott on 2 October 2009 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Return made up to 30/03/09; full list of members (7 pages) |
1 July 2009 | Return made up to 30/03/09; full list of members (7 pages) |
26 February 2009 | Director's change of particulars / david walker / 11/01/2009 (1 page) |
26 February 2009 | Director's change of particulars / david walker / 11/01/2009 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Return made up to 30/03/08; full list of members (7 pages) |
31 January 2009 | Return made up to 30/03/08; full list of members (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 June 2007 | Return made up to 30/03/07; full list of members (7 pages) |
6 June 2007 | Return made up to 30/03/07; full list of members (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 June 2006 | Return made up to 30/03/06; full list of members
|
23 June 2006 | Return made up to 30/03/06; full list of members
|
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
28 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 September 2004 | Location of register of members (1 page) |
3 September 2004 | Location of register of members (1 page) |
3 September 2004 | Return made up to 30/03/04; full list of members (7 pages) |
3 September 2004 | Return made up to 30/03/04; full list of members (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 September 2003 | Return made up to 30/03/03; full list of members (8 pages) |
8 September 2003 | Return made up to 30/03/03; full list of members (8 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members
|
8 April 2002 | Return made up to 30/03/02; full list of members
|
29 January 2002 | Ad 13/07/00--------- £ si 900@1 (2 pages) |
29 January 2002 | Ad 13/07/00--------- £ si 900@1 (2 pages) |
2 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 August 2001 | Return made up to 30/03/01; full list of members (7 pages) |
1 August 2001 | Return made up to 30/03/01; full list of members (7 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Company name changed mostmetals.com LIMITED\certificate issued on 07/07/00 (2 pages) |
6 July 2000 | Company name changed mostmetals.com LIMITED\certificate issued on 07/07/00 (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Ad 30/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Ad 30/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
30 March 2000 | Incorporation (14 pages) |
30 March 2000 | Incorporation (14 pages) |