Company NameA & M Metal Services Limited
Company StatusDissolved
Company Number04111729
CategoryPrivate Limited Company
Incorporation Date21 November 2000(23 years, 5 months ago)
Dissolution Date21 March 2012 (12 years, 1 month ago)
Previous NameQN Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Martin David Hodgson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(3 weeks, 3 days after company formation)
Appointment Duration11 years, 3 months (closed 21 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Hollingthorpe Avenue
Hall Green
Wakefield
WF4 3NN
Secretary NameAndrea Jayne Hodgson
NationalityBritish
StatusClosed
Appointed15 December 2000(3 weeks, 3 days after company formation)
Appointment Duration11 years, 3 months (closed 21 March 2012)
RoleCompany Director
Correspondence Address51 Hollingthorpe Avenue
Hall Green
Wakefield
WF4 3NN
Director NameAndrea Jayne Hodgson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(1 year, 3 months after company formation)
Appointment Duration10 years (closed 21 March 2012)
RoleCompany Director
Correspondence Address51 Hollingthorpe Avenue
Hall Green
Wakefield
WF4 3NN
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressUnit 1 Calder Close
Calder Park
Wakefield
West Yorkshire
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 March 2012Final Gazette dissolved following liquidation (1 page)
21 March 2012Final Gazette dissolved following liquidation (1 page)
21 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
21 December 2011Liquidators statement of receipts and payments to 15 December 2011 (5 pages)
21 December 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
21 December 2011Liquidators' statement of receipts and payments to 15 December 2011 (5 pages)
21 December 2011Liquidators' statement of receipts and payments to 15 December 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 19 July 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 19 July 2011 (5 pages)
3 August 2011Liquidators statement of receipts and payments to 19 July 2011 (5 pages)
27 January 2011Liquidators' statement of receipts and payments to 19 January 2011 (5 pages)
27 January 2011Liquidators statement of receipts and payments to 19 January 2011 (5 pages)
27 January 2011Liquidators statement of receipts and payments to 19 July 2010 (5 pages)
27 January 2011Liquidators' statement of receipts and payments to 19 July 2010 (5 pages)
27 January 2011Liquidators' statement of receipts and payments to 19 January 2011 (5 pages)
27 January 2011Liquidators' statement of receipts and payments to 19 July 2010 (5 pages)
29 July 2010Liquidators' statement of receipts and payments to 19 July 2010 (5 pages)
29 July 2010Liquidators statement of receipts and payments to 19 July 2010 (5 pages)
29 July 2010Liquidators' statement of receipts and payments to 19 July 2010 (5 pages)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
28 January 2010Court order insolvency:replacement of liquidator (17 pages)
28 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2010Court order INSOLVENCY:replacement of liquidator (17 pages)
28 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2010Appointment of a voluntary liquidator (1 page)
28 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Liquidators' statement of receipts and payments to 19 January 2010 (5 pages)
26 January 2010Liquidators' statement of receipts and payments to 19 January 2010 (5 pages)
26 January 2010Liquidators statement of receipts and payments to 19 January 2010 (5 pages)
22 January 2009Statement of affairs with form 4.19 (7 pages)
22 January 2009Appointment of a voluntary liquidator (2 pages)
22 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-20
(1 page)
22 January 2009Statement of affairs with form 4.19 (7 pages)
22 January 2009Appointment of a voluntary liquidator (2 pages)
22 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2009Registered office changed on 13/01/2009 from unit 11 mallard industrial park charles robert street horbury junction wakefield WF4 5QH (1 page)
13 January 2009Registered office changed on 13/01/2009 from unit 11 mallard industrial park charles robert street horbury junction wakefield WF4 5QH (1 page)
7 December 2007Return made up to 21/11/07; full list of members (2 pages)
7 December 2007Return made up to 21/11/07; full list of members (2 pages)
7 December 2007Registered office changed on 07/12/07 from: unit 5 caldervale road caldervale industrial estate horbury junction wakefield WF4 5ER (1 page)
7 December 2007Registered office changed on 07/12/07 from: unit 5 caldervale road caldervale industrial estate horbury junction wakefield WF4 5ER (1 page)
6 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
29 November 2006Return made up to 21/11/06; full list of members (2 pages)
29 November 2006Return made up to 21/11/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
2 August 2006Return made up to 21/11/05; full list of members (2 pages)
2 August 2006Return made up to 21/11/05; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
3 January 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
14 March 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
29 November 2004Return made up to 21/11/04; full list of members (7 pages)
29 November 2004Return made up to 21/11/04; full list of members (7 pages)
10 February 2004Return made up to 21/11/03; full list of members (7 pages)
10 February 2004Return made up to 21/11/03; full list of members (7 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
24 December 2002Return made up to 21/11/02; full list of members (7 pages)
24 December 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2002Accounts made up to 30 November 2001 (2 pages)
25 October 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
28 March 2002Registered office changed on 28/03/02 from: c/o beaumont spencer cross street chambers cross street wakefield WF1 3BW (1 page)
28 March 2002Registered office changed on 28/03/02 from: c/o beaumont spencer cross street chambers cross street wakefield WF1 3BW (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
4 March 2002Return made up to 21/11/01; full list of members (6 pages)
4 March 2002Return made up to 21/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2001Memorandum and Articles of Association (8 pages)
2 January 2001Memorandum and Articles of Association (8 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
22 December 2000Company name changed qn LIMITED\certificate issued on 27/12/00 (2 pages)
22 December 2000Company name changed qn LIMITED\certificate issued on 27/12/00 (2 pages)
21 December 2000Registered office changed on 21/12/00 from: 5 york terrace north shields tyne & wear NE29 0EF (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Registered office changed on 21/12/00 from: 5 york terrace north shields tyne & wear NE29 0EF (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000Secretary resigned (1 page)
21 November 2000Incorporation (10 pages)