Company NameSheet Metal Engineering Ltd
Company StatusDissolved
Company Number04226908
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameLima Float Glass Limited

Directors

Director NameGavin Michael Steward
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2001(1 month after company formation)
Appointment Duration1 year, 10 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurgate Farm
Burgate
North Newbald
North Yorkshire
YO43 4SG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameRobert Tarbotton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 2002)
RoleCompany Director
Correspondence Address16 Narrow Lane
North Ferriby
Hull
East Yorkshire
HU14 3EN
Secretary NameRobert Tarbotton
NationalityBritish
StatusResigned
Appointed03 July 2001(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 2002)
RoleCompany Director
Correspondence Address16 Narrow Lane
North Ferriby
Hull
East Yorkshire
HU14 3EN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressThe Penthouse Suite
Castleton Mill, Castleton Close
Armley Road Leeds
West Yorkshire
LS12 2DS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
29 April 2002Secretary resigned;director resigned (1 page)
12 December 2001Registered office changed on 12/12/01 from: unit 3 sullivan business park west dock street hull east yorkshire HU3 4HH (1 page)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Secretary resigned (1 page)