Company NameShropshire Metalworks Limited
Company StatusDissolved
Company Number06355311
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 8 months ago)
Dissolution Date29 June 2016 (7 years, 10 months ago)
Previous NameAlu-Rail Architectural Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr David Leslie Timmins
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Cottage The Lye
Morville
Bridgnorth
Shropshire
WV16 6TX
Secretary NameMr David Leslie Timmins
NationalityBritish
StatusClosed
Appointed01 July 2008(10 months, 1 week after company formation)
Appointment Duration8 years (closed 29 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Cottage The Lye
Morville
Bridgnorth
Shropshire
WV16 6TX
Secretary NameShirley Knight
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Windmill Lane
Wightwick
Wolverhampton
West Midlands
WV3 8HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2010
Net Worth£1,074
Cash£4,049
Current Liabilities£91,062

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 June 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
29 March 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
14 August 2015Liquidators' statement of receipts and payments to 18 June 2015 (17 pages)
14 August 2015Liquidators' statement of receipts and payments to 18 June 2015 (17 pages)
14 August 2015Liquidators statement of receipts and payments to 18 June 2015 (17 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
15 August 2014Liquidators' statement of receipts and payments to 18 June 2014 (17 pages)
15 August 2014Liquidators' statement of receipts and payments to 18 June 2014 (17 pages)
15 August 2014Liquidators statement of receipts and payments to 18 June 2014 (17 pages)
15 August 2013Liquidators' statement of receipts and payments to 18 June 2013 (13 pages)
15 August 2013Liquidators' statement of receipts and payments to 18 June 2013 (13 pages)
15 August 2013Liquidators statement of receipts and payments to 18 June 2013 (13 pages)
27 June 2012Statement of affairs with form 4.19 (8 pages)
27 June 2012Appointment of a voluntary liquidator (1 page)
27 June 2012Statement of affairs with form 4.19 (8 pages)
27 June 2012Appointment of a voluntary liquidator (1 page)
27 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-19
(1 page)
13 June 2012Registered office address changed from Ashford House, 95 Dixons Green Dudley West Midlands DY2 7DJ on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from Ashford House, 95 Dixons Green Dudley West Midlands DY2 7DJ on 13 June 2012 (2 pages)
1 June 2012Company name changed alu-rail architectural LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-23
(2 pages)
1 June 2012Change of name notice (2 pages)
1 June 2012Company name changed alu-rail architectural LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-23
(2 pages)
1 June 2012Change of name notice (2 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 September 2011Annual return made up to 29 August 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 1
(4 pages)
16 September 2011Annual return made up to 29 August 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 1
(4 pages)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
7 September 2010Director's details changed for Mr David Leslie Timmins on 29 August 2010 (2 pages)
7 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Mr David Leslie Timmins on 29 August 2010 (2 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 September 2009Return made up to 29/08/09; full list of members (3 pages)
15 September 2009Return made up to 29/08/09; full list of members (3 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 September 2008Return made up to 29/08/08; full list of members (3 pages)
24 September 2008Return made up to 29/08/08; full list of members (3 pages)
1 September 2008Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
1 September 2008Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
9 July 2008Secretary appointed mr david timmins (1 page)
9 July 2008Secretary appointed mr david timmins (1 page)
9 July 2008Appointment terminated secretary shirley knight (1 page)
9 July 2008Appointment terminated secretary shirley knight (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007New secretary appointed (2 pages)
29 August 2007Incorporation (16 pages)
29 August 2007Incorporation (16 pages)