Company NameCables & Metals International Limited
Company StatusDissolved
Company Number01914813
CategoryPrivate Limited Company
Incorporation Date17 May 1985(38 years, 11 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr John Robert Hughes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(6 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 23 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood House Edlington Wood
Edlington
Doncaster
South Yorkshire
DN12 1EP
Director NameMs Lisa Mary Hughes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(6 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 23 November 1999)
RoleCompany Director
Correspondence AddressKey West Muggleswick
Consett
County Durham
DH8 9DL
Secretary NameMs Lisa Mary Hughes
NationalityBritish
StatusClosed
Appointed01 January 1992(6 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 23 November 1999)
RoleCompany Director
Correspondence AddressKey West Muggleswick
Consett
County Durham
DH8 9DL

Location

Registered AddressArthur Andersen
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1991 (32 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
5 February 1999Receiver ceasing to act (1 page)
5 February 1999Receiver's abstract of receipts and payments (2 pages)
7 December 1998Receiver's abstract of receipts and payments (2 pages)
28 April 1998Registered office changed on 28/04/98 from: st pauls house park square leeds LS1 2PJ (1 page)
18 December 1997Receiver's abstract of receipts and payments (2 pages)
29 November 1996Receiver's abstract of receipts and payments (2 pages)
19 January 1996Receiver's abstract of receipts and payments (2 pages)