Company NameConsolidated Metal Supplies Limited
Company StatusDissolved
Company Number03385199
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 11 months ago)
Dissolution Date11 July 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Timothy Robert Stuart Gray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge East
Moor Park, Beckwithshaw
Harrogate
North Yorkshire
HG3 1QN
Secretary NameMr Timothy Robert Stuart Gray
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge East
Moor Park, Beckwithshaw
Harrogate
North Yorkshire
HG3 1QN
Director NameChristopher John Imrie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address17 Sherwood Drive
Kettlethorpe
Wakefield
West Yorkshire
WF2 7QT
Director NameDarren Moore
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleSales Manager
Correspondence Address26 Raylands Lane
Leeds
West Yorkshire
LS10 4AU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSouth East Lodge
Moor Park Estate Noorwood Lane
Beckwithshaw Harrogate
North Yorkshire
HG3 1QN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn

Financials

Year2014
Net Worth-£8,551
Cash£10,276
Current Liabilities£26,417

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
24 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 September 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
25 July 2003Return made up to 11/06/03; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 August 2001Return made up to 11/06/01; full list of members (6 pages)
14 March 2001Registered office changed on 14/03/01 from: unit 10 armytage road brighouse west yorkshire HD6 1PT (1 page)
5 February 2001Full accounts made up to 31 December 1999 (10 pages)
15 January 2001Return made up to 11/06/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
28 July 1999Secretary's particulars changed;director's particulars changed (1 page)
12 July 1999Registered office changed on 12/07/99 from: 46 crooke lane wilsden bradford west yorkshire BD15 0LN (1 page)
7 July 1999Return made up to 11/06/99; no change of members (4 pages)
9 October 1998Full accounts made up to 31 December 1997 (10 pages)
12 August 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
14 July 1998Return made up to 11/06/98; full list of members (6 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
17 June 1997Director resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
11 June 1997Incorporation (15 pages)