Company NameNational Scrap Metals Limited
DirectorAnthony Ernest Ellis
Company StatusDissolved
Company Number00276980
CategoryPrivate Limited Company
Incorporation Date17 June 1933(90 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Secretary NameTracy Pashley
NationalityBritish
StatusCurrent
Appointed20 July 1991(58 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressCherry Tree Cottage 618 Abbey Lane
Whirlow
Sheffield
South Yorkshire
S11 9NA
Director NameAnthony Ernest Ellis
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1998(64 years, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence AddressDove House Rush Hill Road
Uppermill
Oldham
Lancashire
OL3 6JE
Director NameUlrich Lessmann
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityWest German
StatusResigned
Appointed20 July 1991(58 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 15 May 1998)
RoleAccountant
Correspondence Address123a Bochumer Strasse
Castrop-Rauxel
Foreign
Director NameFriedrich Teroerde
Date of BirthDecember 1944 (Born 79 years ago)
NationalityWest German
StatusResigned
Appointed20 July 1991(58 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 15 May 1998)
RoleAlloy Trader
Correspondence AddressCromforder Allee 68
4030 Ratingen
West Germany
Director NameMr Michael George Wright
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(58 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 15 May 1998)
RoleAlloy Trader
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
57 Whirlow Park Road
Sheffield
S11 9NN

Location

Registered AddressNo 1 East Parade
Sheffield
South Yorkshire
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£194,000

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 December 2003Dissolved (1 page)
26 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
10 April 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
15 May 2001Liquidators statement of receipts and payments (5 pages)
30 October 2000Liquidators statement of receipts and payments (6 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000O/C replacement of liquidator (8 pages)
31 March 2000Liquidators statement of receipts and payments (5 pages)
10 November 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Appointment of a voluntary liquidator (1 page)
14 January 1999Cocomp replace liquidator (6 pages)
20 October 1998Registered office changed on 20/10/98 from: templeborough works sheffield S9 1RT (1 page)
8 October 1998Appointment of a voluntary liquidator (1 page)
8 October 1998Declaration of solvency (3 pages)
8 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 July 1998Return made up to 20/07/98; no change of members (4 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
26 August 1997Return made up to 20/07/97; no change of members (4 pages)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
27 August 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
7 August 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)