Company NameMunroe Metals Limited
Company StatusDissolved
Company Number03247019
CategoryPrivate Limited Company
Incorporation Date6 September 1996(27 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Munroe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address31 Elmwood Avenue
Walton
Wakefield
West Yorkshire
WF2 6ND
Director NameMarjorie Sheila Wood
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1997(5 months after company formation)
Appointment Duration27 years, 2 months
RoleSecretary
Correspondence Address142 South Street
Rawmarsh
Rotherham
South Yorkshire
S62 5RD
Director NameRosalyn Munroe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(1 year, 10 months after company formation)
Appointment Duration25 years, 8 months
RoleTeacher
Correspondence Address31 Elmwood Avenue
Walton
Wakefield
West Yorkshire
WF2 6ND
Secretary NameAnthony Munroe
NationalityBritish
StatusCurrent
Appointed01 August 1998(1 year, 10 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address31 Elmwood Avenue
Walton
Wakefield
West Yorkshire
WF2 6ND
Director NameMark Anthony Munroe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2000(4 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address31 Elmwood Avenue
Walton
Wakefield
West Yorkshire
WF2 6ND
Secretary NameMarjorie Sheila Wood
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleSecretary
Correspondence Address142 South Street
Rawmarsh
Rotherham
South Yorkshire
S62 5RD
Director NameDavid James Parkin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(3 years, 8 months after company formation)
Appointment Duration6 days (resigned 05 June 2000)
RoleEngineer
Correspondence Address189 Cobden View Road
Sheffield
S10 1HT
Director NameMr Philip Michael Meares
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(4 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 22 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Manor Fields
Kimberworth
Rotherham
South Yorkshire
S61 1PE
Director NameR G S Services Ltd (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road, Twyford
Reading
Berkshire
RG10 9TU
Secretary NameRichards Gray Company Services Ltd (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
Berkshire

Location

Registered Address17 Paradise Square
Sheffield
South Yorkshire
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

24 December 2004Dissolved (1 page)
24 September 2004Liquidators statement of receipts and payments (5 pages)
24 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
10 June 2004Liquidators statement of receipts and payments (5 pages)
10 December 2003Liquidators statement of receipts and payments (5 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
17 December 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
5 June 2001Statement of affairs (17 pages)
5 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2001Registered office changed on 17/05/01 from: unit 22 century street industrial estate century street sheffield south yorkshire S9 5DX (1 page)
18 April 2001Registered office changed on 18/04/01 from: 31 elmwood avenue walton wakefield west yorkshire WF2 6ND (1 page)
10 April 2001Full accounts made up to 31 August 2000 (12 pages)
26 January 2001Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
8 February 2000Full accounts made up to 31 August 1999 (13 pages)
1 October 1999Return made up to 06/09/99; full list of members (6 pages)
21 February 1999Full accounts made up to 31 August 1998 (14 pages)
21 September 1998Return made up to 06/09/98; full list of members (6 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Secretary resigned (1 page)
21 November 1997Ad 31/08/97--------- £ si 498@1 (3 pages)
17 November 1997Full accounts made up to 31 August 1997 (12 pages)
29 September 1997Return made up to 06/09/97; full list of members (6 pages)
29 September 1997Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
12 March 1997New director appointed (2 pages)
13 September 1996Director resigned (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996New secretary appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: 4 twyford business park station road twyford reading RG10 9TU (1 page)
13 September 1996Secretary resigned (1 page)
6 September 1996Incorporation (17 pages)