Company NameMetallizers (Heckmondwike) Limited
Company StatusDissolved
Company Number00503218
CategoryPrivate Limited Company
Incorporation Date8 January 1952(72 years, 4 months ago)
Dissolution Date5 March 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr David Percy Link
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed31 March 1992(40 years, 3 months after company formation)
Appointment Duration25 years, 11 months (closed 05 March 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Kenmore Road
Cleckheaton
West Yorkshire
BD19 3YB
Director NameMr Norman Link
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed31 March 1992(40 years, 3 months after company formation)
Appointment Duration25 years, 11 months (closed 05 March 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address93 Huddersfield Road
White Lee
Heckmondwike
West Yorkshire
Wf16
Director NameMr Malcolm Wood
Date of BirthJuly 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1992(40 years, 3 months after company formation)
Appointment Duration23 years, 6 months (resigned 02 October 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address143 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4HE
Secretary NameMr David Percy Link
NationalityEnglish
StatusResigned
Appointed31 March 1992(40 years, 3 months after company formation)
Appointment Duration23 years, 6 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kenmore Road
Cleckheaton
West Yorkshire
BD19 3YB

Contact

Websitemetallizersltd.co.uk
Email address[email protected]
Telephone01924 473840
Telephone regionWakefield

Location

Registered AddressPremier House Bradford Road
Cleckheaton
Bradford
West Yorkshire
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

625 at £1David Percy Link
50.00%
Ordinary
625 at £1Norman Link
50.00%
Ordinary

Financials

Year2014
Net Worth£417,047
Cash£212,703
Current Liabilities£133,448

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2017Return of final meeting in a members' voluntary winding up (8 pages)
22 November 2016Registered office address changed from Old White Lee Colliery, Leeds Road, Heckmondwike West Yorkshire WF16 9BH to Premier House Bradford Road Cleckheaton Bradford West Yorkshire BD19 3TT on 22 November 2016 (2 pages)
21 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-10
(1 page)
21 November 2016Appointment of a voluntary liquidator (1 page)
21 November 2016Declaration of solvency (3 pages)
29 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 July 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 October 2015Termination of appointment of Malcolm Wood as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of David Percy Link as a secretary on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Malcolm Wood as a director on 2 October 2015 (1 page)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,250
(4 pages)
2 October 2015Termination of appointment of David Percy Link as a secretary on 2 October 2015 (1 page)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,250
(4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,250
(6 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,250
(6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mr Malcolm Wood on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr David Percy Link on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr David Percy Link on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Malcolm Wood on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Norman Link on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Norman Link on 1 April 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 May 2007Location of debenture register (1 page)
1 May 2007Registered office changed on 01/05/07 from: old white lee colliery leeds road heckmondwike west yorkshire WF16 9BH (1 page)
1 May 2007Location of register of members (1 page)
1 May 2007Return made up to 31/03/07; full list of members (3 pages)
1 May 2007Registered office changed on 01/05/07 from: premier house, bradford road cleckheaton west yorkshire BD19 3TT (1 page)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2006Return made up to 31/03/06; full list of members (3 pages)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 May 2005Return made up to 31/03/05; full list of members (3 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2004Return made up to 31/03/04; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 April 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
(7 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 March 2002Return made up to 31/03/02; full list of members (7 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 April 2001Return made up to 31/03/01; full list of members (7 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 April 2000Return made up to 31/03/00; full list of members (8 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 May 1999Return made up to 31/03/99; no change of members (4 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 April 1998Return made up to 31/03/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 April 1997Return made up to 31/03/97; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
9 July 1996Return made up to 31/03/96; no change of members (4 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 May 1995Return made up to 31/03/95; full list of members (6 pages)
8 January 1952Incorporation (17 pages)