Company NameS & P Metal Polishers Limited
Company StatusDissolved
Company Number04042707
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)
Dissolution Date15 February 2017 (7 years, 2 months ago)
Previous NameJgwco 158 Limited

Business Activity

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

Directors

Director NameMr Shaun Asquith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(6 months after company formation)
Appointment Duration16 years (closed 15 February 2017)
RolePrecision Metal Polishing
Country of ResidenceEngland
Correspondence Address19 Brandon Close
Leeds
West Yorkshire
LS17 8GD
Director NamePaul Andrew Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(6 months after company formation)
Appointment Duration16 years (closed 15 February 2017)
RolePrecision Metal Polishing
Country of ResidenceEngland
Correspondence Address5 Southfield Avenue
Leeds
LS17 6RN
Secretary NameCheryl Asquith
NationalityBritish
StatusClosed
Appointed24 January 2001(6 months after company formation)
Appointment Duration16 years (closed 15 February 2017)
RoleSecretary
Correspondence Address19 Brandon Close
Leeds
West Yorkshire
LS17 8GD
Director NameMr Graham Leslie Berks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address8 Baker Street
London
W1U 3LL
Secretary NameAndrew Charles Wrate
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Oakhampton Court
Park Avenue, Roundhay
Leeds
West Yorkshire
LS8 2JF
Secretary NameNeill Antony Rayland
NationalityBritish
StatusResigned
Appointed03 November 2000(3 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 January 2001)
RoleCompany Director
Correspondence Address22 Donald Aldred Drive
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RR

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£53,497
Cash£46,411
Current Liabilities£95,108

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 February 2017Final Gazette dissolved following liquidation (1 page)
15 February 2017Final Gazette dissolved following liquidation (1 page)
15 November 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
15 November 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
18 February 2016Registered office address changed from 19 Brandon Close Leeds LS17 8GD to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 18 February 2016 (2 pages)
18 February 2016Registered office address changed from 19 Brandon Close Leeds LS17 8GD to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 18 February 2016 (2 pages)
16 February 2016Appointment of a voluntary liquidator (1 page)
16 February 2016Statement of affairs with form 4.19 (8 pages)
16 February 2016Statement of affairs with form 4.19 (8 pages)
16 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
(1 page)
16 February 2016Appointment of a voluntary liquidator (1 page)
16 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
(1 page)
1 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2014 (3 pages)
1 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2014 (3 pages)
1 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2014 (3 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2015 (3 pages)
18 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2015 (3 pages)
18 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2015 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2013 (8 pages)
4 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2013 (8 pages)
4 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2013 (8 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 February 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
13 February 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
13 January 2012Registered office address changed from 19 Brandon Close Leeds LS17 8GD on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from 19 Brandon Close Leeds LS17 8GD on 13 January 2012 (2 pages)
26 August 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 100
(5 pages)
26 August 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 100
(5 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 August 2010Director's details changed for Paul Andrew Smith on 21 July 2010 (2 pages)
11 August 2010Director's details changed for Shaun Asquith on 21 July 2010 (2 pages)
11 August 2010Director's details changed for Paul Andrew Smith on 21 July 2010 (2 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Shaun Asquith on 21 July 2010 (2 pages)
29 June 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
29 June 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
14 August 2009Return made up to 21/07/09; full list of members (4 pages)
14 August 2009Return made up to 21/07/09; full list of members (4 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 August 2008Return made up to 21/07/08; full list of members (4 pages)
15 August 2008Secretary's change of particulars / cheryl asquith / 14/08/2008 (2 pages)
15 August 2008Location of register of members (1 page)
15 August 2008Secretary's change of particulars / cheryl asquith / 14/08/2008 (2 pages)
15 August 2008Return made up to 21/07/08; full list of members (4 pages)
15 August 2008Location of register of members (1 page)
14 August 2008Director's change of particulars / shaun asquith / 14/08/2008 (1 page)
14 August 2008Director's change of particulars / shaun asquith / 14/08/2008 (1 page)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 February 2008Registered office changed on 14/02/08 from: 29 birchfields avenue leeds west yorkshire LS14 2HT (1 page)
14 February 2008Registered office changed on 14/02/08 from: 29 birchfields avenue leeds west yorkshire LS14 2HT (1 page)
26 September 2007Return made up to 21/07/07; no change of members (7 pages)
26 September 2007Return made up to 21/07/07; no change of members (7 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
28 July 2006Return made up to 21/07/06; full list of members (7 pages)
28 July 2006Return made up to 21/07/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 August 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Location of register of members (1 page)
8 December 2004Registered office changed on 08/12/04 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page)
8 December 2004Location of register of members (1 page)
8 December 2004Registered office changed on 08/12/04 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 July 2004Return made up to 21/07/04; full list of members (7 pages)
29 July 2004Return made up to 21/07/04; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 August 2003Return made up to 28/07/03; full list of members (7 pages)
6 August 2003Return made up to 28/07/03; full list of members (7 pages)
16 August 2002Return made up to 28/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/08/02
(7 pages)
16 August 2002Return made up to 28/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/08/02
(7 pages)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 August 2001Return made up to 28/07/01; full list of members (6 pages)
10 August 2001Return made up to 28/07/01; full list of members (6 pages)
7 February 2001Company name changed jgwco 158 LIMITED\certificate issued on 07/02/01 (2 pages)
7 February 2001Company name changed jgwco 158 LIMITED\certificate issued on 07/02/01 (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Ad 24/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2001Ad 24/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
6 February 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Secretary resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
28 July 2000Incorporation (20 pages)
28 July 2000Incorporation (20 pages)