Company NameMetallum Services Limited
Company StatusDissolved
Company Number06128465
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)
Previous NamesSRG H&S Training & Advisory Services Ltd and General Wholesale Metallum Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Armstrong
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Kilnhurst Business Park, Glasshouse Road
Kilnhurst
Mexborough
South Yorkshire
S64 5TH
Director NameGraham Goodinson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Gorehill Close
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7DS
Secretary NameMrs Leanne Marie Tansey
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kestrel Way
Wokingham
Berkshire
RG41 3HA
Director NameMr Melvyn Lee Goodinson
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gorehill Close
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7DS
Director NameMr Paul Ashton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(3 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 August 2011)
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence AddressWalls End Todwick Grange
Todwick
Sheffield
South Yorkshire
S26 1JQ
Director NameMr Andrew John Hale
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(3 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 August 2011)
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence Address3 Maltkiln Farm Court
Braithwell
Rotherham
South Yorkshire
S66 7AP
Director NameMark Andrew Bethell
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(4 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dobson Street
London
SE1 8XH

Location

Registered Address11a Kilnhurst Business Park, Glasshouse Road
Kilnhurst
Mexborough
South Yorkshire
S64 5TH
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSilverwood
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
21 October 2011Termination of appointment of Paul Ashton as a director (1 page)
21 October 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 1
(5 pages)
21 October 2011Registered office address changed from Unit 1a Kilnhurst Business Park, Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5th United Kingdom on 21 October 2011 (1 page)
21 October 2011Termination of appointment of Andrew John Hale as a director on 2 August 2011 (1 page)
21 October 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 1
(5 pages)
21 October 2011Registered office address changed from Unit 1a Kilnhurst Business Park, Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5TH United Kingdom on 21 October 2011 (1 page)
21 October 2011Termination of appointment of Andrew Hale as a director (1 page)
21 October 2011Termination of appointment of Paul Ashton as a director on 2 August 2011 (1 page)
13 October 2011Appointment of Mr Paul Armstrong as a director on 12 July 2010 (2 pages)
13 October 2011Termination of appointment of Mark Bethell as a director (1 page)
13 October 2011Appointment of Mr Paul Armstrong as a director (2 pages)
13 October 2011Termination of appointment of Mark Andrew Bethell as a director on 12 September 2011 (1 page)
10 October 2011Registered office address changed from 12 Dobson Street London SE1 8XH on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 12 Dobson Street London SE1 8XH on 10 October 2011 (1 page)
17 August 2011Registered office address changed from Nlti House Wortley Road Rotherham South Yorkshire S61 1LZ on 17 August 2011 (2 pages)
17 August 2011Appointment of Mark Andrew Bethell as a director (3 pages)
17 August 2011Appointment of Mark Andrew Bethell as a director (3 pages)
17 August 2011Termination of appointment of Andrew Hale as a director (2 pages)
17 August 2011Termination of appointment of Andrew Hale as a director (2 pages)
17 August 2011Termination of appointment of Paul Ashton as a director (2 pages)
17 August 2011Termination of appointment of Paul Ashton as a director (2 pages)
17 August 2011Registered office address changed from Nlti House Wortley Road Rotherham South Yorkshire S61 1LZ on 17 August 2011 (2 pages)
20 July 2011Compulsory strike-off action has been suspended (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
24 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 November 2010Termination of appointment of Leanne Tansey as a secretary (2 pages)
1 November 2010Registered office address changed from 6 Gorehill Close, Wath upon Dearne, Rotherham South Yorkshire S63 7DS on 1 November 2010 (2 pages)
1 November 2010Appointment of Mr Paul Ashton as a director (3 pages)
1 November 2010Appointment of Andrew John Hale as a director (3 pages)
1 November 2010Registered office address changed from 6 Gorehill Close, Wath upon Dearne, Rotherham South Yorkshire S63 7DS on 1 November 2010 (2 pages)
1 November 2010Termination of appointment of Leanne Tansey as a secretary (2 pages)
1 November 2010Appointment of Mr Paul Ashton as a director (3 pages)
1 November 2010Termination of appointment of Melvyn Goodinson as a director (1 page)
1 November 2010Appointment of Andrew John Hale as a director (3 pages)
1 November 2010Termination of appointment of Melvyn Goodinson as a director (1 page)
1 November 2010Registered office address changed from 6 Gorehill Close, Wath upon Dearne, Rotherham South Yorkshire S63 7DS on 1 November 2010 (2 pages)
25 October 2010Change of name notice (2 pages)
25 October 2010Company name changed general wholesale metallum services LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-25
(2 pages)
25 October 2010Change of name notice (2 pages)
25 October 2010Company name changed general wholesale metallum services LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-25
(2 pages)
6 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-28
(2 pages)
6 October 2010Company name changed srg h&s training & advisory services LTD\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-09-28
(2 pages)
6 October 2010Change of name notice (2 pages)
6 October 2010Change of name notice (2 pages)
22 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Melvyn Lee Goodinson on 26 February 2010 (2 pages)
22 April 2010Director's details changed for Melvyn Lee Goodinson on 26 February 2010 (2 pages)
22 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
20 March 2009Return made up to 26/02/09; full list of members (3 pages)
20 March 2009Return made up to 26/02/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 May 2008Return made up to 26/02/08; full list of members (3 pages)
27 May 2008Return made up to 26/02/08; full list of members (3 pages)
23 May 2008Secretary's change of particulars / leanne tansey / 01/01/2008 (1 page)
23 May 2008Secretary's Change of Particulars / leanne tansey / 01/01/2008 / HouseName/Number was: , now: 11; Street was: 68 hastings way, now: kestrel way; Post Town was: billingham, now: wokingham; Region was: cleveland, now: berkshire; Post Code was: TS23 3ED, now: RG41 3HA; Country was: , now: united kingdom (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
26 February 2007Incorporation (14 pages)
26 February 2007Incorporation (14 pages)