Company NameConingsby Metals Limited
Company StatusDissolved
Company Number00876263
CategoryPrivate Limited Company
Incorporation Date5 April 1966(58 years ago)
Dissolution Date11 April 2012 (12 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMr Gary David Cox
NationalityBritish
StatusClosed
Appointed31 March 1992(26 years after company formation)
Appointment Duration20 years (closed 11 April 2012)
RoleCompany Director
Correspondence AddressTop Farm Morley Lane
Morley
Derby
DE7 6DL
Director NameMr Gary David Cox
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1997(30 years, 10 months after company formation)
Appointment Duration15 years, 2 months (closed 11 April 2012)
RoleGeneral Manager
Correspondence AddressTop Farm Morley Lane
Morley
Derby
DE7 6DL
Director NameMr Michael John Bourke
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(38 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 11 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Sewell Cottages Redhouse
Buxton
Norwich
NR10 5PF
Director NameAdrian Dawson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(25 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 December 2002)
RoleDesign Engineer
Correspondence AddressPark Lane
Coningsby
Lincoln
Director NameMr Alan Edward Castledine
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(25 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 April 2002)
RoleCompany Director
Correspondence Address6 Shortcross Avenue
Nottingham
Nottinghamshire
NG3 5JX
Director NameMr David Cox
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(25 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Breadsall Priory
Moor Road Morley
Derby
Derbyshire
DE7 6DL
Secretary NameMr Michael John Bourke
NationalityBritish
StatusResigned
Appointed28 December 1991(25 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressMerdon Cottage
Bridge Road
Colby
Norfolk
Director NameMrs Mandy Dawn Cox
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(36 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2004)
RolePersonnel Officer
Correspondence AddressTop Farm Morley Lane
Morley
Derby
DE7 6DL

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£42,391
Cash£732
Current Liabilities£413,506

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 April 2012Final Gazette dissolved following liquidation (1 page)
11 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2012Final Gazette dissolved following liquidation (1 page)
11 January 2012Liquidators' statement of receipts and payments to 4 January 2012 (6 pages)
11 January 2012Liquidators statement of receipts and payments to 4 January 2012 (6 pages)
11 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
11 January 2012Liquidators statement of receipts and payments to 4 January 2012 (6 pages)
11 January 2012Liquidators statement of receipts and payments to 18 December 2011 (7 pages)
11 January 2012Liquidators' statement of receipts and payments to 18 December 2011 (7 pages)
11 January 2012Liquidators' statement of receipts and payments to 18 December 2011 (7 pages)
11 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
11 January 2012Liquidators' statement of receipts and payments to 4 January 2012 (6 pages)
13 July 2011Liquidators' statement of receipts and payments to 18 June 2011 (6 pages)
13 July 2011Liquidators statement of receipts and payments to 18 June 2011 (6 pages)
13 July 2011Liquidators' statement of receipts and payments to 18 June 2011 (6 pages)
28 January 2011Liquidators' statement of receipts and payments to 18 June 2010 (6 pages)
28 January 2011Liquidators statement of receipts and payments to 18 December 2010 (6 pages)
28 January 2011Liquidators' statement of receipts and payments to 18 June 2010 (6 pages)
28 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (6 pages)
28 January 2011Liquidators statement of receipts and payments to 18 June 2010 (6 pages)
28 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (6 pages)
19 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (9 pages)
19 January 2011Liquidators statement of receipts and payments to 18 December 2010 (9 pages)
19 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (9 pages)
23 July 2010Liquidators statement of receipts and payments (9 pages)
23 July 2010Liquidators' statement of receipts and payments (9 pages)
23 July 2010Liquidators statement of receipts and payments to 18 June 2010 (6 pages)
23 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (6 pages)
23 July 2010Liquidators' statement of receipts and payments (9 pages)
23 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (6 pages)
25 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (9 pages)
25 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (9 pages)
25 January 2010Liquidators statement of receipts and payments to 18 December 2009 (9 pages)
30 December 2008Statement of affairs with form 4.19 (8 pages)
30 December 2008Appointment of a voluntary liquidator (1 page)
30 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2008Appointment of a voluntary liquidator (1 page)
30 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-19
(1 page)
30 December 2008Statement of affairs with form 4.19 (8 pages)
10 December 2008Registered office changed on 10/12/2008 from 47-49 silver street coningsby lincoln LN4 4SG (1 page)
10 December 2008Registered office changed on 10/12/2008 from 47-49 silver street coningsby lincoln LN4 4SG (1 page)
10 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 January 2008Return made up to 28/12/07; full list of members (3 pages)
16 January 2008Registered office changed on 16/01/08 from: 47-49 silver street coningsby lincoln LN4 1EH (1 page)
16 January 2008Location of register of members (1 page)
16 January 2008Location of register of members (1 page)
16 January 2008Location of debenture register (1 page)
16 January 2008Registered office changed on 16/01/08 from: 47-49 silver street coningsby lincoln LN4 1EH (1 page)
16 January 2008Return made up to 28/12/07; full list of members (3 pages)
16 January 2008Location of debenture register (1 page)
21 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 March 2007Return made up to 28/12/06; full list of members (7 pages)
2 March 2007Return made up to 28/12/06; full list of members (7 pages)
17 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
18 January 2006Return made up to 28/12/05; full list of members (7 pages)
18 January 2006Return made up to 28/12/05; full list of members (7 pages)
29 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
29 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
15 February 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2005Return made up to 28/12/04; full list of members (7 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
3 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
16 January 2004Return made up to 28/12/03; full list of members (7 pages)
16 January 2004Return made up to 28/12/03; full list of members (7 pages)
13 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
13 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
27 January 2003Return made up to 28/12/02; full list of members (7 pages)
27 January 2003Return made up to 28/12/02; full list of members (7 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
25 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
25 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
8 January 2002Return made up to 28/12/01; full list of members (7 pages)
8 January 2002Return made up to 28/12/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
8 January 2001Return made up to 28/12/00; full list of members (7 pages)
8 January 2001Return made up to 28/12/00; full list of members (7 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
13 January 2000Return made up to 28/12/99; full list of members (7 pages)
13 January 2000Return made up to 28/12/99; full list of members (7 pages)
1 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
13 January 1999Return made up to 28/12/98; no change of members (4 pages)
13 January 1999Return made up to 28/12/98; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
29 December 1997Return made up to 28/12/97; full list of members (6 pages)
29 December 1997Return made up to 28/12/97; full list of members (12 pages)
12 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
12 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
2 January 1997Return made up to 28/12/96; no change of members (4 pages)
2 January 1997Return made up to 28/12/96; no change of members (4 pages)
5 January 1996Return made up to 28/12/95; no change of members (4 pages)
5 January 1996Return made up to 28/12/95; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
2 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 May 1966Allotment of shares (3 pages)
6 May 1966Allotment of shares (3 pages)