Company NameAll Metal Limited
Company StatusDissolved
Company Number04838746
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 4 months ago)
Dissolution Date5 June 2012 (11 years, 6 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 NameMrs Michaela Jayne Smith
Date of BirthApril 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Unity Street
Riddlesden
Keighley
West Yorkshire
BD20 5PT
Director NameAndree Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleSteel Trader
Correspondence AddressDean Head
Langbar
Ilkley
West Yorkshire
LS29 0EH
Director NameEric Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleSteel Trader
Correspondence Address9 Regency Court
Ilkley
West Yorkshire
LS29 9TE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameEric Smith
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleSteel Trader
Correspondence Address9 Regency Court
Ilkley
West Yorkshire
LS29 9TE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressYork House
Cottingley Business Park
Bradford
West Yorkshire
BD16 1PF
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

4.5k at £1Mr Eric Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£257,511
Cash£509,167
Current Liabilities£678,811

Accounts

Latest Accounts31 July 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
9 February 2012Application to strike the company off the register (3 pages)
9 February 2012Application to strike the company off the register (3 pages)
5 December 2011Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page)
5 December 2011Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
3 August 2011Solvency Statement dated 27/07/11 (1 page)
3 August 2011Statement of capital on 3 August 2011
  • GBP 4,000
(4 pages)
3 August 2011Statement by Directors (1 page)
3 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 August 2011Statement by directors (1 page)
3 August 2011Statement of capital on 3 August 2011
  • GBP 4,000
(4 pages)
3 August 2011Statement of capital on 3 August 2011
  • GBP 4,000
(4 pages)
3 August 2011Solvency statement dated 27/07/11 (1 page)
3 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 December 2010Termination of appointment of Eric Smith as a secretary (1 page)
9 December 2010Termination of appointment of Eric Smith as a director (1 page)
9 December 2010Termination of appointment of Eric Smith as a secretary (1 page)
9 December 2010Termination of appointment of Eric Smith as a director (1 page)
6 December 2010Appointment of Mrs Michaela Jayne Smith as a director (2 pages)
6 December 2010Appointment of Mrs Michaela Jayne Smith as a director (2 pages)
2 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 July 2009Return made up to 19/07/09; full list of members (3 pages)
27 July 2009Return made up to 19/07/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 April 2009Appointment terminated director andree smith (1 page)
3 April 2009Appointment Terminated Director andree smith (1 page)
23 July 2008Return made up to 19/07/08; full list of members (4 pages)
23 July 2008Return made up to 19/07/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 March 2008Director and Secretary's Change of Particulars / eric smith / 03/03/2008 / HouseName/Number was: , now: 9; Street was: dean head, now: regency court; Area was: langbar, now: ; Post Code was: LS29 0EH, now: LS29 9TE; Country was: , now: england (1 page)
3 March 2008Director and secretary's change of particulars / eric smith / 03/03/2008 (1 page)
24 July 2007Return made up to 19/07/07; full list of members (3 pages)
24 July 2007Return made up to 19/07/07; full list of members (3 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
22 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 July 2006Return made up to 19/07/06; full list of members (3 pages)
24 July 2006Return made up to 19/07/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 July 2005Return made up to 19/07/05; full list of members (3 pages)
21 July 2005Return made up to 19/07/05; full list of members (3 pages)
19 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 July 2004Return made up to 19/07/04; full list of members (6 pages)
30 July 2004Return made up to 19/07/04; full list of members (6 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
10 December 2003Ad 01/08/03--------- £ si 4499@1=4499 £ ic 1/4500 (3 pages)
10 December 2003Ad 01/08/03--------- £ si 4499@1=4499 £ ic 1/4500 (3 pages)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: 16 saint john street london EC1M 4NT (1 page)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Registered office changed on 12/08/03 from: 16 saint john street london EC1M 4NT (1 page)
12 August 2003Secretary resigned (1 page)
19 July 2003Incorporation (14 pages)