Company NameSpecial Metals Supplies Limited
Company StatusDissolved
Company Number04889711
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 7 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alfred Bongers
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed28 February 2013(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 01 April 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Brickworks Kilnhurst Road
Kilnhurst Mexborough
South Yorkshire
S64 5TE
Director NameMr Andrew Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brickworks Kilnhurst Road
Kilnhurst Mexborough
South Yorkshire
S64 5TE
Director NameMr Kevin Joseph Sheehan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brickworks Kilnhurst Road
Kilnhurst Mexborough
South Yorkshire
S64 5TE
Secretary NamePaul Nicholas Hill
NationalityBritish
StatusResigned
Appointed05 September 2003(same day as company formation)
RoleAccountant
Correspondence Address91 Greaves Lane
Stannington
Sheffield
South Yorkshire
S6 6BD
Director NameBenjamin Aylward
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2005)
RoleCompany Director
Correspondence Address15 St Leonards Croft
School Lane Thrybergh
Rotherham
South Yorkshire
S65 4RB
Director NameMr Brian Edward Beckett
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(4 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brickworks Kilnhurst Road
Kilnhurst Mexborough
South Yorkshire
S64 5TE
Secretary NameMr Kevin Joseph Sheehan
NationalityBritish
StatusResigned
Appointed12 January 2004(4 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brickworks Kilnhurst Road
Kilnhurst Mexborough
South Yorkshire
S64 5TE
Secretary NameDonna Needham
StatusResigned
Appointed28 March 2011(7 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 September 2011)
RoleCompany Director
Correspondence AddressThe Brickworks Kilnhurst Road
Kilnhurst Mexborough
South Yorkshire
S64 5TE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Brickworks Kilnhurst Road
Kilnhurst Mexborough
South Yorkshire
S64 5TE
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSilverwood
Built Up AreaBarnsley/Dearne Valley

Shareholders

100 at £1Abs Industrial Resources LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
9 December 2013Application to strike the company off the register (3 pages)
9 December 2013Application to strike the company off the register (3 pages)
1 November 2013Satisfaction of charge 1 in full (4 pages)
1 November 2013Satisfaction of charge 1 in full (4 pages)
4 October 2013Statement of capital on 4 October 2013
  • GBP 1
(4 pages)
4 October 2013Statement of capital on 4 October 2013
  • GBP 1
(4 pages)
4 October 2013Statement of capital on 4 October 2013
  • GBP 1
(4 pages)
1 October 2013Statement by directors (6 pages)
1 October 2013Solvency Statement dated 23/09/13 (2 pages)
1 October 2013Statement by Directors (6 pages)
1 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Solvency statement approved & authority to file documents 23/09/2013
(4 pages)
1 October 2013Solvency statement dated 23/09/13 (2 pages)
1 October 2013Resolutions
  • RES13 ‐ Solvency statement approved & authority to file documents 23/09/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
18 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (3 pages)
18 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (3 pages)
18 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (3 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 March 2013Appointment of Mr Andrew Jones as a director on 28 February 2013 (2 pages)
5 March 2013Termination of appointment of Brian Beckett as a director (1 page)
5 March 2013Termination of appointment of Kevin Joseph Sheehan as a director on 28 February 2013 (1 page)
5 March 2013Termination of appointment of Kevin Sheehan as a director (1 page)
5 March 2013Appointment of Mr Alfred Bongers as a director on 28 February 2013 (2 pages)
5 March 2013Termination of appointment of Brian Edward Beckett as a director on 28 February 2013 (1 page)
5 March 2013Appointment of Mr Andrew Jones as a director (2 pages)
5 March 2013Appointment of Mr Alfred Bongers as a director (2 pages)
13 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
17 July 2012Full accounts made up to 31 December 2011 (13 pages)
17 July 2012Full accounts made up to 31 December 2011 (13 pages)
23 September 2011Termination of appointment of Donna Needham as a secretary on 23 September 2011 (1 page)
23 September 2011Termination of appointment of Donna Needham as a secretary (1 page)
13 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
28 July 2011Full accounts made up to 31 December 2010 (14 pages)
28 July 2011Full accounts made up to 31 December 2010 (14 pages)
28 March 2011Appointment of Donna Needham as a secretary (1 page)
28 March 2011Termination of appointment of Kevin Sheehan as a secretary (1 page)
28 March 2011Appointment of Donna Needham as a secretary (1 page)
28 March 2011Termination of appointment of Kevin Sheehan as a secretary (1 page)
30 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
16 September 2010Full accounts made up to 31 December 2009 (15 pages)
16 September 2010Full accounts made up to 31 December 2009 (15 pages)
6 January 2010Director's details changed for Kevin Joseph Sheehan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Brian Edward Beckett on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Kevin Joseph Sheehan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Brian Edward Beckett on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Kevin Joseph Sheehan on 6 January 2010 (1 page)
6 January 2010Director's details changed for Kevin Joseph Sheehan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Brian Edward Beckett on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Kevin Joseph Sheehan on 6 January 2010 (1 page)
6 January 2010Secretary's details changed for Kevin Joseph Sheehan on 6 January 2010 (1 page)
24 October 2009Full accounts made up to 31 December 2008 (17 pages)
24 October 2009Full accounts made up to 31 December 2008 (17 pages)
8 September 2009Return made up to 05/09/09; full list of members (3 pages)
8 September 2009Return made up to 05/09/09; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 October 2008Return made up to 05/09/08; full list of members (4 pages)
2 October 2008Return made up to 05/09/08; full list of members (4 pages)
25 October 2007Full accounts made up to 31 December 2006 (19 pages)
25 October 2007Full accounts made up to 31 December 2006 (19 pages)
27 September 2007Return made up to 05/09/07; no change of members (7 pages)
27 September 2007Return made up to 05/09/07; no change of members (7 pages)
7 November 2006Full accounts made up to 31 December 2005 (19 pages)
7 November 2006Full accounts made up to 31 December 2005 (19 pages)
3 October 2006Return made up to 05/09/06; full list of members (7 pages)
3 October 2006Return made up to 05/09/06; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
19 September 2005Return made up to 05/09/05; full list of members (7 pages)
19 September 2005Return made up to 05/09/05; full list of members (7 pages)
7 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 December 2004Accounts made up to 31 December 2003 (1 page)
17 September 2004Return made up to 05/09/04; full list of members
  • 363(287) ‐ Registered office changed on 17/09/04
(7 pages)
17 September 2004Return made up to 05/09/04; full list of members (7 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New secretary appointed (1 page)
22 January 2004New director appointed (2 pages)
29 December 2003Ad 18/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 2003Ad 18/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2003Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
2 October 2003Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Incorporation (17 pages)
5 September 2003Incorporation (17 pages)
5 September 2003Secretary resigned (1 page)