Company NameJEWO Primary Metals Limited
Company StatusDissolved
Company Number02556897
CategoryPrivate Limited Company
Incorporation Date9 November 1990(33 years, 6 months ago)
Dissolution Date15 August 2000 (23 years, 9 months ago)
Previous NameJEWO Ferrous (UK) Limited

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 NameAnthony Ernest Ellis
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 15 August 2000)
RoleMetal Trader
Correspondence AddressDove House Rush Hill Road
Uppermill
Oldham
Lancashire
OL3 6JE
Secretary NameJon Paul Greenwood
NationalityBritish
StatusClosed
Appointed27 January 2000(9 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (closed 15 August 2000)
RoleAccountant
Correspondence Address5 Carrville Road
Sheffield
South Yorkshire
S6 1JH
Director NameGuy Jeremy Willis Nicholson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(1 year after company formation)
Appointment Duration3 years (resigned 01 December 1994)
RoleMetal Trader
Correspondence Address125 Torrington Park
Finchley
London
N12 9AG
Director NameHeer Frans Rudolf Van Wilgen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed09 November 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 05 May 1994)
RoleCompany Director
Correspondence AddressHogerbectsstracs 38
2242 Tr Wassenaar
Zuia-Holland 227r Tr
Foreign
Secretary NameGuy Jeremy Willis Nicholson
NationalityBritish
StatusResigned
Appointed09 November 1991(1 year after company formation)
Appointment Duration3 years (resigned 01 December 1994)
RoleCompany Director
Correspondence Address125 Torrington Park
Finchley
London
N12 9AG
Director NamePhilip Robert Brown
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(4 years after company formation)
Appointment Duration11 months (resigned 02 November 1995)
RoleMetal Dealer
Correspondence Address13 Lyttleton Road
Droitwich
Worcestershire
WR9 7AA
Secretary NameGraham Stewart Oliver
NationalityBritish
StatusResigned
Appointed01 December 1994(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakwood Close
Millbrook Pinfold Hill
Shenstone
Staffordshire
WS14 0JJ
Director NameTracy Pashley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 2000)
RoleAccountant
Correspondence AddressCherry Tree Cottage 618 Abbey Lane
Whirlow
Sheffield
South Yorkshire
S11 9NA
Secretary NameTracy Pashley
NationalityBritish
StatusResigned
Appointed30 June 1997(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 January 2000)
RoleCompany Director
Correspondence AddressCherry Tree Cottage 618 Abbey Lane
Whirlow
Sheffield
South Yorkshire
S11 9NA
Director NameJewometaal Stainless Processing Bv (Corporation)
Date of BirthJanuary 1960 (Born 64 years ago)
StatusResigned
Appointed01 December 1994(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1997)
Correspondence AddressLekstraat 6
3029 Rotterdam
Holland

Location

Registered AddressTempleborough Sheffield Road
Tinsley
Sheffield
S9 1RT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
18 April 2000Full accounts made up to 31 December 1999 (13 pages)
14 March 2000Application for striking-off (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Secretary resigned;director resigned (1 page)
21 February 2000Return made up to 31/10/99; full list of members (6 pages)
20 August 1999Full accounts made up to 31 December 1998 (14 pages)
14 March 1999Return made up to 31/10/98; no change of members (4 pages)
12 October 1998Registered office changed on 12/10/98 from: tamworth road two gates tamworth staffordshire B77 1EA (1 page)
17 July 1998Full accounts made up to 31 December 1997 (14 pages)
23 March 1998Director resigned (1 page)
23 March 1998Return made up to 31/10/97; no change of members (4 pages)
23 February 1998New secretary appointed (2 pages)
6 February 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
29 July 1997Full accounts made up to 30 September 1996 (15 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
20 December 1996Return made up to 31/10/96; full list of members (6 pages)
7 July 1996Full accounts made up to 30 September 1995 (15 pages)
23 November 1995Director resigned (4 pages)
8 November 1995Return made up to 31/10/95; full list of members (14 pages)