Company NameContract Metalworkers Limited
Company StatusDissolved
Company Number05430019
CategoryPrivate Limited Company
Incorporation Date20 April 2005(18 years, 11 months ago)
Dissolution Date20 May 2012 (11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Kevin Mark Riley
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(same day as company formation)
RoleSteel Fabricator
Country of ResidenceEngland
Correspondence Address19 Hollin Park Drive
Calverley
Pudsey
West Yorkshire
LS28 5PN
Secretary NameMichael Upton
NationalityBritish
StatusClosed
Appointed20 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address37 New Park View
Leeds
LS28 5TZ

Location

Registered AddressFinn Associates
Tong Hall Tong Lane Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

1 at 1Mark Riley
100.00%
Ordinary

Financials

Year2014
Turnover£123,929
Gross Profit£43,451
Net Worth-£4,905
Current Liabilities£18,970

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2012Final Gazette dissolved following liquidation (1 page)
20 May 2012Final Gazette dissolved following liquidation (1 page)
20 February 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
20 February 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
26 May 2011Liquidators' statement of receipts and payments to 11 May 2011 (7 pages)
26 May 2011Liquidators statement of receipts and payments to 11 May 2011 (7 pages)
26 May 2011Liquidators' statement of receipts and payments to 11 May 2011 (7 pages)
25 May 2010Registered office address changed from 19 Hollin Park Drive Leeds LS28 5PN on 25 May 2010 (2 pages)
25 May 2010Registered office address changed from 19 Hollin Park Drive Leeds LS28 5PN on 25 May 2010 (2 pages)
18 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-12
(1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Statement of affairs with form 4.19 (5 pages)
18 May 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Statement of affairs with form 4.19 (5 pages)
18 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
14 August 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
14 May 2009Return made up to 20/04/09; full list of members (3 pages)
14 May 2009Return made up to 20/04/09; full list of members (3 pages)
22 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
22 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
12 June 2008Return made up to 20/04/08; full list of members (3 pages)
12 June 2008Return made up to 20/04/08; full list of members (3 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
14 August 2007Return made up to 20/04/07; full list of members (6 pages)
14 August 2007Return made up to 20/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
10 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
5 May 2006Return made up to 20/04/06; full list of members
  • 363(287) ‐ Registered office changed on 05/05/06
(6 pages)
5 May 2006Return made up to 20/04/06; full list of members (6 pages)
20 April 2005Incorporation (19 pages)
20 April 2005Incorporation (19 pages)