Cleckheaton
West Yorkshire
BD19 3YB
Director Name | Mr Norman Link |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 March 1992(40 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 05 March 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 93 Huddersfield Road White Lee Heckmondwike West Yorkshire Wf16 |
Director Name | Mr Malcolm Wood |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1992(40 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 02 October 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 143 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4HE |
Secretary Name | Mr David Percy Link |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 March 1992(40 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kenmore Road Cleckheaton West Yorkshire BD19 3YB |
Website | metallizersltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 473840 |
Telephone region | Wakefield |
Registered Address | Premier House Bradford Road Cleckheaton Bradford West Yorkshire BD19 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
625 at £1 | David Percy Link 50.00% Ordinary |
---|---|
625 at £1 | Norman Link 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £417,047 |
Cash | £212,703 |
Current Liabilities | £133,448 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 December 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
---|---|
22 November 2016 | Registered 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 2016 | Resolutions
|
21 November 2016 | Appointment of a voluntary liquidator (1 page) |
21 November 2016 | Declaration of solvency (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 July 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 October 2015 | Termination of appointment of Malcolm Wood as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of David Percy Link as a secretary on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Malcolm Wood as a director on 2 October 2015 (1 page) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Termination of appointment of David Percy Link as a secretary on 2 October 2015 (1 page) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mr Malcolm Wood on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr David Percy Link on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr David Percy Link on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Malcolm Wood on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Norman Link on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Norman Link on 1 April 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 May 2007 | Location of debenture register (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: old white lee colliery leeds road heckmondwike west yorkshire WF16 9BH (1 page) |
1 May 2007 | Location of register of members (1 page) |
1 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: premier house, bradford road cleckheaton west yorkshire BD19 3TT (1 page) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members
|
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 March 2002 | Return made up to 31/03/02; full list of members (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
9 July 1996 | Return made up to 31/03/96; no change of members (4 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
8 January 1952 | Incorporation (17 pages) |