Company NameMetropolitan Steels (Pontefract) Limited
Company StatusDissolved
Company Number01207103
CategoryPrivate Limited Company
Incorporation Date10 April 1975(49 years ago)
Dissolution Date22 January 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr John McDermott
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration28 years (closed 22 January 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Hill Drive
Ackworth
Pontefract
West Yorkshire
WF7 7LQ
Director NameJulie McDermott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1995(20 years, 8 months after company formation)
Appointment Duration24 years, 1 month (closed 22 January 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hill Drive
Ackworth
Pontefract
West Yorkshire
WF7 7LQ
Secretary NameJulie McDermott
NationalityBritish
StatusClosed
Appointed20 December 1995(20 years, 8 months after company formation)
Appointment Duration24 years, 1 month (closed 22 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hill Drive
Ackworth
Pontefract
West Yorkshire
WF7 7LQ
Director NameMr Colin McDermott
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 1995)
RoleEngineer
Correspondence Address7 Hill Drive
Ackworth
Pontefract
Yorkshire
WF7 7LQ
Director NameMrs Freda McDermott
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 1995)
RoleSecretary
Correspondence Address7 Hill Drive
Ackworth
Pontefract
Yorkshire
WF7 7LQ
Secretary NameMrs Freda McDermott
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address7 Hill Drive
Ackworth
Pontefract
Yorkshire
WF7 7LQ

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

2.3k at £1Mr John Mcdermott
75.00%
Ordinary
750 at £1Julie Mcdermott
25.00%
Ordinary

Financials

Year2014
Net Worth£157,962
Cash£113,940
Current Liabilities£3,940

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

7 October 1977Delivered on: 25 October 1977
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property situate in wakefield road, featherstone, west yorkshire.
Outstanding

Filing History

22 January 2020Final Gazette dissolved following liquidation (1 page)
22 October 2019Return of final meeting in a members' voluntary winding up (11 pages)
19 March 2019Liquidators' statement of receipts and payments to 16 January 2019 (9 pages)
31 January 2018Registered office address changed from Field House 5 Hill Drive High Ackworth Pontefract West Yorkshire WF7 7LQ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 31 January 2018 (2 pages)
29 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-17
(1 page)
29 January 2018Declaration of solvency (5 pages)
29 January 2018Appointment of a voluntary liquidator (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Satisfaction of charge 1 in full (1 page)
7 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 3,000
(5 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 3,000
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 3,000
(5 pages)
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 3,000
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 3,000
(5 pages)
15 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 3,000
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Julie Mcdermott on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Julie Mcdermott on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Mr John Mcdermott on 15 February 2010 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr John Mcdermott on 15 February 2010 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 February 2006Return made up to 31/12/05; full list of members (7 pages)
24 February 2006Return made up to 31/12/05; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 February 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 September 2001Registered office changed on 25/09/01 from: tara works wakefield road featherstone pontefract yorks WF7 5DG (1 page)
25 September 2001Registered office changed on 25/09/01 from: tara works wakefield road featherstone pontefract yorks WF7 5DG (1 page)
14 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 January 1996£ sr 12000@1 20/12/95 (1 page)
26 January 1996£ sr 12000@1 20/12/95 (1 page)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Secretary resigned;director resigned (1 page)
17 January 1996Director resigned (2 pages)
17 January 1996Secretary resigned;director resigned (1 page)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 January 1996New secretary appointed (1 page)
17 January 1996New secretary appointed (1 page)
29 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)