Company NameApplication 7
Company StatusDissolved
Company Number00459177
CategoryPrivate Unlimited Company
Incorporation Date25 September 1948(75 years, 7 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Garth Jeffrey Bradwell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(54 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 28 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 View Tree Close
Harley
Rotherham
S62 7UT
Director NameMr Richard William Whiteley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(54 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 28 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Cardinal Close
Meltham
Holmfirth
West Yorkshire
HD7 3BL
Secretary NameMr Garth Jeffrey Bradwell
NationalityBritish
StatusClosed
Appointed21 February 2005(56 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 28 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 View Tree Close
Harley
Rotherham
S62 7UT
Secretary NameMrs Jacquieline Ann Bonas
StatusClosed
Appointed18 March 2011(62 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 28 October 2014)
RoleCompany Director
Correspondence Address10 Brow Wood Road
Batley
West Yorkshire
WF17 0RH
Director NameMr Willem Herlaar
Date of BirthNovember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed20 February 1993(44 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleExecutive
Correspondence Address17 Beechwood Drive
Cobham
Surrey
KT11 2DX
Director NameMr Bernard H J Drost
Date of BirthJune 1935 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed20 February 1993(44 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1995)
RoleExecutive
Correspondence AddressLindenweg 1
Eppstein 2 6239
Germany
Director NameFrank Gordon Bitter
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 1993(44 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 1993)
RoleExecutive
Correspondence Address608 Cheese Spring Road
New Canaan
Connecticut 06840
Foreign
Secretary NameMr Edward Warren Knotwell
NationalityBritish
StatusResigned
Appointed20 February 1993(44 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address4 Fernbrook Drive
Harrow
Middlesex
HA2 7EB
Director NameBruno Walser
Date of BirthDecember 1943 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed29 September 1994(46 years after company formation)
Appointment Duration5 years, 5 months (resigned 23 March 2000)
RoleChief Executive Officer
Correspondence AddressSchauenberstrasse 10
Ch 8352 Raeterschen
Canton Of Zurich
8352
Director NameMr Michael Charles Cannon
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(46 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Normandy Park
Pirbright Road Normandy
Guildford
Surrey
GU3 2AL
Director NameMr David William Sandford
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(46 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2001)
RoleAccountant
Correspondence AddressMulberry House
1 Mulberry Court Four Marks
Alton
Hampshire
GU34 5DT
Director NameMr David William Sandford
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(46 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2001)
RoleAccountant
Correspondence AddressMulberry House
1 Mulberry Court Four Marks
Alton
Hampshire
GU34 5DT
Secretary NameMr David William Sandford
NationalityBritish
StatusResigned
Appointed01 October 1994(46 years after company formation)
Appointment Duration1 week, 2 days (resigned 10 October 1994)
RoleAccountant
Correspondence AddressMulberry House
1 Mulberry Court Four Marks
Alton
Hampshire
GU34 5DT
Director NameJorge Garcia Forgas
Date of BirthMay 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed28 June 1995(46 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 18 March 2011)
RoleExecutive Vice President
Country of ResidenceGermany
Correspondence AddressBirkenweg 3
Eppstein-Vockenhausen
Eppstein
Hessia
D65817
Director NameMr Edward Warren Knotwell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(47 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 1996)
RoleFinance Director
Correspondence Address4 Fernbrook Drive
Harrow
Middlesex
HA2 7EB
Director NamePaul Raymond
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(47 years after company formation)
Appointment Duration6 years, 2 months (resigned 13 December 2001)
RoleVice President Sales Europe
Country of ResidenceUnited Kingdom
Correspondence Address12 Oriel Drive
Titchfield Common
Fareham
Hampshire
PO14 4RG
Secretary NameAndrew James Couter
NationalityBritish
StatusResigned
Appointed23 August 1996(47 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 2000)
RoleCommercial Manager
Correspondence Address55 Mount Pleasant Road
Alton
Hampshire
GU34 2RP
Secretary NameMr Darron Lee Jackson
NationalityBritish
StatusResigned
Appointed15 February 2000(51 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 The Marches
Kingsfold
Horsham
West Sussex
RH12 3SY
Director NameMr Darron Lee Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(52 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 The Marches
Kingsfold
Horsham
West Sussex
RH12 3SY
Director NameAnthony Herbert
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(53 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 March 2011)
RoleCommercial Manager
Country of ResidenceWales
Correspondence Address59 Lansdowne Gardens
Llantarnam
Cwmbran
Gwent
NP44 3GB
Wales
Secretary NameMr Graham Edward Fisher
NationalityBritish
StatusResigned
Appointed01 May 2002(53 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 2005)
RoleFinancial Controller
Correspondence Address557 Barton Lane
Eccles
Manchester
M30 0HY

Location

Registered AddressC/O Sulzer (Uk) Holdings Ltd
Manor Mill Lane
Leeds
West Yorkshire
LS11 8BR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

4.3m at £1Sulzer (Uk) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,586,000
Gross Profit£914,000
Net Worth£5,221,000
Cash£4,776,000
Current Liabilities£428,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014Application to strike the company off the register (3 pages)
4 July 2014Application to strike the company off the register (3 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4,250,400
(6 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4,250,400
(6 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
18 March 2011Appointment of Mrs Jacquieline Ann Bonas as a secretary (2 pages)
18 March 2011Appointment of Mrs Jacquieline Ann Bonas as a secretary (2 pages)
18 March 2011Termination of appointment of Jorge Garcia Forgas as a director (1 page)
18 March 2011Termination of appointment of Anthony Herbert as a director (1 page)
18 March 2011Termination of appointment of Jorge Garcia Forgas as a director (1 page)
18 March 2011Termination of appointment of Anthony Herbert as a director (1 page)
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Anthony Herbert on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Anthony Herbert on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Jorge Garcia Forgas on 17 March 2010 (2 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Director's details changed for Jorge Garcia Forgas on 17 March 2010 (2 pages)
23 February 2009Return made up to 20/02/09; full list of members (4 pages)
23 February 2009Return made up to 20/02/09; full list of members (4 pages)
26 February 2008Return made up to 20/02/08; full list of members (4 pages)
26 February 2008Return made up to 20/02/08; full list of members (4 pages)
1 March 2007Return made up to 20/02/07; full list of members (3 pages)
1 March 2007Return made up to 20/02/07; full list of members (3 pages)
28 February 2006Return made up to 20/02/06; full list of members (3 pages)
28 February 2006Return made up to 20/02/06; full list of members (3 pages)
9 June 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 June 2005New secretary appointed (1 page)
9 June 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (1 page)
4 June 2004Full accounts made up to 31 December 2002 (13 pages)
4 June 2004Full accounts made up to 31 December 2002 (13 pages)
16 February 2004Return made up to 20/02/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(8 pages)
16 February 2004Return made up to 20/02/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(8 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 August 2003Company name changed sulzer metco (uk)\certificate issued on 26/08/03 (2 pages)
26 August 2003Company name changed sulzer metco (uk)\certificate issued on 26/08/03 (2 pages)
22 July 2003Members' assent for rereg from LTD to UNLTD (1 page)
22 July 2003Declaration of assent for reregistration to UNLTD (1 page)
22 July 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 July 2003Members' assent for rereg from LTD to UNLTD (1 page)
22 July 2003Application for reregistration from LTD to UNLTD (3 pages)
22 July 2003Certificate of re-registration from Limited to Unlimited (1 page)
22 July 2003Re-registration of Memorandum and Articles (7 pages)
22 July 2003Application for reregistration from LTD to UNLTD (3 pages)
22 July 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 July 2003Certificate of re-registration from Limited to Unlimited (1 page)
22 July 2003Re-registration of Memorandum and Articles (7 pages)
22 July 2003Declaration of assent for reregistration to UNLTD (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
31 March 2003Return made up to 20/02/03; full list of members (8 pages)
31 March 2003Return made up to 20/02/03; full list of members (8 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
28 October 2002Full accounts made up to 31 December 2001 (14 pages)
28 October 2002Full accounts made up to 31 December 2001 (14 pages)
19 July 2002Registered office changed on 19/07/02 from: clarence street, stalybridge, cheshire, SK15 1QF (1 page)
19 July 2002Registered office changed on 19/07/02 from: clarence street, stalybridge, cheshire, SK15 1QF (1 page)
20 May 2002Registered office changed on 20/05/02 from: westmead, farnborough, hampshire, GU14 7LP (1 page)
20 May 2002Registered office changed on 20/05/02 from: westmead, farnborough, hampshire, GU14 7LP (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
26 February 2002Return made up to 20/02/02; full list of members (7 pages)
26 February 2002Return made up to 20/02/02; full list of members (7 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
5 September 2001Full accounts made up to 31 December 2000 (15 pages)
5 September 2001Full accounts made up to 31 December 2000 (15 pages)
26 February 2001Return made up to 20/02/01; full list of members (7 pages)
26 February 2001Return made up to 20/02/01; full list of members (7 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
25 May 2000Full accounts made up to 31 December 1999 (14 pages)
25 May 2000Full accounts made up to 31 December 1999 (14 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
24 February 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Secretary resigned (1 page)
29 March 1999Full accounts made up to 31 December 1998 (14 pages)
29 March 1999Full accounts made up to 31 December 1998 (14 pages)
17 February 1999Return made up to 20/02/99; full list of members (6 pages)
17 February 1999Return made up to 20/02/99; full list of members (6 pages)
21 April 1998Full accounts made up to 31 December 1997 (14 pages)
21 April 1998Full accounts made up to 31 December 1997 (14 pages)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 February 1998Return made up to 20/02/98; no change of members (4 pages)
18 February 1998Return made up to 20/02/98; no change of members (4 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
6 April 1997Full accounts made up to 31 December 1996 (15 pages)
6 April 1997Full accounts made up to 31 December 1996 (15 pages)
27 February 1997Return made up to 20/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997Return made up to 20/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 February 1997Secretary resigned (1 page)
25 September 1996New secretary appointed (2 pages)
25 September 1996New secretary appointed (2 pages)
22 April 1996Full accounts made up to 31 December 1995 (18 pages)
22 April 1996Full accounts made up to 31 December 1995 (18 pages)
18 March 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
2 June 1995Company name changed metco LIMITED\certificate issued on 01/06/95 (3 pages)
2 June 1995Company name changed metco LIMITED\certificate issued on 01/06/95 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
30 March 1994£ nc 1500400/4250400 17/03/94 (1 page)
30 March 1994£ nc 1500400/4250400 17/03/94 (1 page)
23 March 1981Accounts made up to 30 June 1980 (12 pages)
23 March 1981Accounts made up to 30 June 1980 (12 pages)
7 May 1980Accounts made up to 30 June 1979 (10 pages)
7 May 1980Accounts made up to 30 June 1979 (10 pages)
22 April 1980Annual return made up to 25/03/80 (5 pages)
22 April 1980Annual return made up to 25/03/80 (5 pages)
7 April 1979Accounts made up to 30 June 1978 (11 pages)
7 April 1979Accounts made up to 30 June 1978 (11 pages)
7 April 1979Annual return made up to 28/03/79 (5 pages)
7 April 1979Annual return made up to 28/03/79 (5 pages)
28 March 1978Annual return made up to 24/03/78 (4 pages)
28 March 1978Annual return made up to 24/03/78 (4 pages)
20 May 1977Annual return made up to 19/05/77 (4 pages)
20 May 1977Annual return made up to 19/05/77 (4 pages)
18 March 1976Annual return made up to 14/03/76 (4 pages)
18 March 1976Annual return made up to 14/03/76 (4 pages)
3 April 1975Annual return made up to 03/04/75 (4 pages)
3 April 1975Annual return made up to 03/04/75 (4 pages)
9 May 1974Annual return made up to 06/05/74 (5 pages)
9 May 1974Annual return made up to 06/05/74 (5 pages)
2 January 1961Company name changed\certificate issued on 02/01/61 (2 pages)
2 January 1961Company name changed\certificate issued on 02/01/61 (2 pages)
25 September 1948Certificate of incorporation (1 page)
25 September 1948Certificate of incorporation (1 page)