Company NameNottingham Sheetmetal Ltd
Company StatusDissolved
Company Number06985070
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)
Dissolution Date10 December 2012 (11 years, 4 months ago)

Directors

Director NameMr Jason Plumb
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Valley View Road
Riddings
Alfreton
Derbyshire
DE55 4EU
Director NameMr Barry Geoffrey Reece
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address125 Henton Avenue
Edwinstowe
Notts
NG21 9LD

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

10 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2012Final Gazette dissolved following liquidation (1 page)
10 December 2012Final Gazette dissolved following liquidation (1 page)
10 September 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
10 September 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
21 August 2012Liquidators' statement of receipts and payments to 21 June 2012 (16 pages)
21 August 2012Liquidators' statement of receipts and payments to 21 June 2012 (16 pages)
21 August 2012Liquidators statement of receipts and payments to 21 June 2012 (16 pages)
24 August 2011Liquidators statement of receipts and payments to 21 June 2011 (14 pages)
24 August 2011Liquidators' statement of receipts and payments to 21 June 2011 (14 pages)
24 August 2011Liquidators' statement of receipts and payments to 21 June 2011 (14 pages)
9 July 2010Statement of affairs with form 4.19 (7 pages)
9 July 2010Statement of affairs with form 4.19 (7 pages)
7 July 2010Appointment of a voluntary liquidator (1 page)
7 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-22
(1 page)
7 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2010Appointment of a voluntary liquidator (1 page)
2 June 2010Registered office address changed from Unit 2-3 Boundary Court Blidworth Industrial Estate Blidworth Mansfield Nottinghamshire NG21 0UE on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from Unit 2-3 Boundary Court Blidworth Industrial Estate Blidworth Mansfield Nottinghamshire NG21 0UE on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from Unit 2-3 Boundary Court Blidworth Industrial Estate Blidworth Mansfield Nottinghamshire NG21 0UE on 2 June 2010 (2 pages)
13 October 2009Termination of appointment of Barry Reece as a director (4 pages)
13 October 2009Termination of appointment of Barry Reece as a director (4 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 September 2009Registered office changed on 18/09/2009 from 125 henton road edwinstowe mansfield nottinghamshire NG21 9LD (1 page)
18 September 2009Registered office changed on 18/09/2009 from 125 henton road edwinstowe mansfield nottinghamshire NG21 9LD (1 page)
7 August 2009Incorporation (11 pages)
7 August 2009Incorporation (11 pages)