Company NameAVM Metals Limited
Company StatusDissolved
Company Number01956210
CategoryPrivate Limited Company
Incorporation Date8 November 1985(38 years, 5 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Steven Arthur Sawford
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration12 years, 7 months (closed 27 July 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address178 Kimberworth Park Road
Rotherham
South Yorkshire
S61 3JG
Director NameMrs Alison Sawford
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 29 January 2004)
RoleSecretary
Correspondence Address1 Hillside
Hooton Pagnell
Doncaster
DN5 7BW
Secretary NameMrs Alison Sawford
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address1 Hillside
Hooton Pagnell
Doncaster
DN5 7BW

Location

Registered AddressUnit 40 The Brampton Centre
Brampton Road Wath Upon Dearne
Rotherham
South Yprkshire
S63 6BB
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardHoober
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£59,800
Cash£19
Current Liabilities£65,259

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
27 February 2004Application for striking-off (1 page)
24 February 2004Director resigned (1 page)
6 February 2004Secretary resigned (1 page)
24 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
26 October 2002Registered office changed on 26/10/02 from: 12 moat lane wickersley rotherham S66 0DZ (1 page)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
22 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
29 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
20 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
25 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
1 February 1996Accounts for a small company made up to 28 February 1995 (7 pages)
9 January 1996Registered office changed on 09/01/96 from: 123A wellgate rotherham south yorkshire S60 2NN (1 page)
24 March 1995Accounts for a small company made up to 28 February 1994 (6 pages)