Stillington
Stockton-On-Tees
Cleveland
TS21 1LE
Secretary Name | Mr Keith Rowbotham |
---|---|
Status | Closed |
Appointed | 04 March 2015(66 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 February 2017) |
Role | Company Director |
Correspondence Address | Metabrasive Ltd Ironmasters Way Stillington Stockton-On-Tees Cleveland TS21 1LE |
Director Name | Robert Henry Green |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(43 years after company formation) |
Appointment Duration | 2 years (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | 11 Beech Gardens Codsall Wolverhampton West Midlands WV8 2BU |
Director Name | Alan Palmer |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(43 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 11 Barnetts Lane Kidderminster Worcestershire DY10 3HR |
Secretary Name | Alan Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(43 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 11 Barnetts Lane Kidderminster Worcestershire DY10 3HR |
Director Name | Christopher David Scarrott |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(45 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | Greenleaves 14 Lansdowne Avenue Codsall South Staffordshire WV8 2EN |
Secretary Name | Margaret Jane Tripp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(51 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2005) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Cottage Rugeley Road, Armitage Rugeley Staffordshire WS15 4AT |
Director Name | Peter Simpson |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2004) |
Role | Manufacturing Director |
Correspondence Address | 58 Pinfold Lane Cheslyn Hay Cannock Staffordshire WS6 7NY |
Director Name | Mr Martin Spencelayh Walker |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2004(56 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jackson'S Hutton Magna Richmond North Yorkshire DL11 7HH |
Secretary Name | Joao Roberto |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 03 May 2005(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 August 2008) |
Role | Financial Director |
Correspondence Address | 75 Richmond Drive Perton Wolverhampton West Midlands WV6 7RP |
Secretary Name | Mr William John Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(60 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Northway Sedgley Dudley West Midlands DY3 3PS |
Director Name | Mr William John Rudge |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(63 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metabrasive Ltd Ironmasters Way Stillington Stockton-On-Tees Cleveland TS21 1LE |
Telephone | 01740 630212 |
---|---|
Telephone region | Sedgefield |
Registered Address | Metabrasive Ltd Ironmasters Way Stillington Stockton-On-Tees Cleveland TS21 1LE |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Stillington and Whitton |
Ward | Western Parishes |
Built Up Area | Stillington (Stockton-on-Tees) |
Latest Accounts | 31 December 2015 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2016 | Application to strike the company off the register (3 pages) |
10 November 2016 | Application to strike the company off the register (3 pages) |
18 October 2016 | Statement by Directors (1 page) |
18 October 2016 | Statement of capital on 18 October 2016
|
18 October 2016 | Solvency Statement dated 10/10/16 (1 page) |
18 October 2016 | Resolutions
|
18 October 2016 | Statement by Directors (1 page) |
18 October 2016 | Statement of capital on 18 October 2016
|
18 October 2016 | Solvency Statement dated 10/10/16 (1 page) |
18 October 2016 | Resolutions
|
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Register inspection address has been changed from Admiral Storage Bloxwich Lane Walsall WS2 8TF England to Metabrasive Limited Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE (1 page) |
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Register inspection address has been changed from Admiral Storage Bloxwich Lane Walsall WS2 8TF England to Metabrasive Limited Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE (1 page) |
7 July 2015 | Termination of appointment of William John Rudge as a director on 4 March 2015 (1 page) |
7 July 2015 | Termination of appointment of William John Rudge as a secretary on 4 March 2015 (1 page) |
7 July 2015 | Appointment of Mr Keith Rowbotham as a secretary on 4 March 2015 (2 pages) |
7 July 2015 | Appointment of Mr Keith Rowbotham as a director on 4 March 2015 (2 pages) |
7 July 2015 | Termination of appointment of William John Rudge as a director on 4 March 2015 (1 page) |
7 July 2015 | Termination of appointment of William John Rudge as a secretary on 4 March 2015 (1 page) |
7 July 2015 | Appointment of Mr Keith Rowbotham as a secretary on 4 March 2015 (2 pages) |
7 July 2015 | Appointment of Mr Keith Rowbotham as a director on 4 March 2015 (2 pages) |
7 July 2015 | Termination of appointment of William John Rudge as a director on 4 March 2015 (1 page) |
7 July 2015 | Termination of appointment of William John Rudge as a secretary on 4 March 2015 (1 page) |
7 July 2015 | Appointment of Mr Keith Rowbotham as a secretary on 4 March 2015 (2 pages) |
7 July 2015 | Appointment of Mr Keith Rowbotham as a director on 4 March 2015 (2 pages) |
2 February 2015 | Registered office address changed from Creative Industries Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9TG to Metabrasive Ltd Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Creative Industries Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9TG to Metabrasive Ltd Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from , Creative Industries Centre Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands, WV10 9TG to Metabrasive Ltd Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from , Creative Industries Centre Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands, WV10 9TG to Metabrasive Ltd Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE on 2 February 2015 (1 page) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2013 | Register inspection address has been changed (1 page) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2013 | Register inspection address has been changed (1 page) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Termination of appointment of Martin Walker as a director (1 page) |
17 January 2012 | Appointment of Mr William John Rudge as a director (2 pages) |
17 January 2012 | Termination of appointment of Martin Walker as a director (1 page) |
17 January 2012 | Appointment of Mr William John Rudge as a director (2 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from creative industries building wolverhampton science park glaisher drive wolverhampton west midlands WV10 9TG (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from, creative industries building wolverhampton science park, glaisher drive, wolverhampton, west midlands, WV10 9TG (1 page) |
21 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from, creative industries building wolverhampton science park, glaisher drive, wolverhampton, west midlands, WV10 9TG (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
28 August 2008 | Secretary appointed william john rudge (1 page) |
28 August 2008 | Appointment terminated secretary joao roberto (1 page) |
28 August 2008 | Secretary appointed william john rudge (1 page) |
28 August 2008 | Appointment terminated secretary joao roberto (1 page) |
7 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
7 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
14 November 2007 | Return made up to 19/07/07; full list of members (2 pages) |
14 November 2007 | Return made up to 19/07/07; full list of members (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: titan 1 wolverhampton science park coxwell avenue wolverhampton west midlands WV10 9RT (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: titan 1, wolverhampton science park, coxwell avenue wolverhampton, west midlands WV10 9RT (1 page) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
14 December 2005 | Memorandum and Articles of Association (6 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Memorandum and Articles of Association (6 pages) |
14 December 2005 | Resolutions
|
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 August 2005 | Return made up to 19/07/05; no change of members (6 pages) |
4 August 2005 | Return made up to 19/07/05; no change of members (6 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
16 May 2005 | New secretary appointed (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New secretary appointed (1 page) |
16 May 2005 | Secretary resigned (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: capponfield works bilston west midlands WV14 0RJ (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: capponfield works, bilston, west midlands, WV14 0RJ (1 page) |
22 February 2005 | New director appointed (1 page) |
22 February 2005 | New director appointed (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
29 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
29 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
23 July 2004 | Return made up to 19/07/04; no change of members (6 pages) |
23 July 2004 | Return made up to 19/07/04; no change of members (6 pages) |
15 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
15 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Return made up to 19/07/02; full list of members
|
30 July 2002 | Return made up to 19/07/02; full list of members
|
30 July 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
28 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
16 June 2000 | Secretary resigned;director resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned;director resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
9 December 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
9 December 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
20 September 1999 | Return made up to 19/07/99; full list of members (6 pages) |
20 September 1999 | Return made up to 19/07/99; full list of members (6 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
30 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
30 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
4 September 1997 | Return made up to 19/07/97; no change of members (4 pages) |
4 September 1997 | Return made up to 19/07/97; no change of members (4 pages) |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
27 August 1996 | Return made up to 19/07/96; no change of members (4 pages) |
27 August 1996 | Return made up to 19/07/96; no change of members (4 pages) |
6 September 1995 | Return made up to 19/07/95; full list of members (6 pages) |
6 September 1995 | Return made up to 19/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
6 December 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
6 December 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
19 May 1987 | Resolutions
|
19 May 1987 | Resolutions
|
1 July 1948 | Incorporation (13 pages) |
1 July 1948 | Incorporation (13 pages) |