Company NameMetal Spinners (Washington) Limited
Company StatusDissolved
Company Number02452502
CategoryPrivate Limited Company
Incorporation Date14 December 1989(34 years, 4 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)
Previous NameCashjoint Limited

Business Activity

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

Directors

Director NameMr Anthony John Armstrong
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(7 years, 6 months after company formation)
Appointment Duration14 years, 5 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorside Lodge Panorama Drive
Ilkley
West Yorkshire
LS29 9RA
Director NameMr Douglas Roger Brookes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(7 years, 6 months after company formation)
Appointment Duration14 years, 5 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Meadow Croft Park
Thropton
Morpeth
Northumberland
NE65 7HR
Director NameMr Malcolm Shaw
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1998(9 years after company formation)
Appointment Duration13 years (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Baydale Road
Darlington
County Durham
DL3 8JT
Secretary NameMr Malcolm Shaw
NationalityBritish
StatusClosed
Appointed14 December 1998(9 years after company formation)
Appointment Duration13 years (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Baydale Road
Darlington
County Durham
DL3 8JT
Director NameClifford John Blake
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 07 July 1997)
RoleEngineer
Correspondence Address34 Barlow Lane
Winlaton
Blaydon On Tyne
Tyne & Wear
NE21 6EZ
Director NameMr Michael Conway
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 07 July 1997)
RoleAccountant
Correspondence Address11 The Crescent
Tynemouth
North Shields
Tyne & Wear
NE30 2LZ
Secretary NameMr Michael Conway
NationalityBritish
StatusResigned
Appointed14 December 1991(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 07 July 1997)
RoleCompany Director
Correspondence Address11 The Crescent
Tynemouth
North Shields
Tyne & Wear
NE30 2LZ
Director NameMr Mark Peter Chaplin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(7 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kings Lane
Flore
Northampton
Northamptonshire
NN7 4LQ
Secretary NameMr Mark Peter Chaplin
NationalityBritish
StatusResigned
Appointed07 July 1997(7 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kings Lane
Flore
Northampton
Northamptonshire
NN7 4LQ

Location

Registered Address57 Baydale Road
Darlington
County Durham
DL3 8JT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardHummersknott
Built Up AreaDarlington

Accounts

Latest Accounts28 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011Application to strike the company off the register (3 pages)
6 September 2011Application to strike the company off the register (3 pages)
4 June 2011Registered office address changed from Unit Bt 26 Newburn Industrial Estate Newburn Tyne & Wear on 4 June 2011 (1 page)
4 June 2011Registered office address changed from Unit Bt 26 Newburn Industrial Estate Newburn Tyne & Wear on 4 June 2011 (1 page)
4 June 2011Registered office address changed from Unit Bt 26 Newburn Industrial Estate Newburn Tyne & Wear on 4 June 2011 (1 page)
31 December 2010Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 100
(6 pages)
31 December 2010Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 100
(6 pages)
30 December 2010Accounts for a dormant company made up to 28 March 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 28 March 2010 (7 pages)
23 December 2009Accounts for a dormant company made up to 29 March 2009 (7 pages)
23 December 2009Accounts for a dormant company made up to 29 March 2009 (7 pages)
15 December 2009Director's details changed for Douglas Roger Brookes on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Douglas Roger Brookes on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Malcolm Shaw on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mr Malcolm Shaw on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
14 January 2009Full accounts made up to 30 March 2008 (10 pages)
14 January 2009Full accounts made up to 30 March 2008 (10 pages)
18 December 2008Return made up to 14/12/08; full list of members (4 pages)
18 December 2008Return made up to 14/12/08; full list of members (4 pages)
30 January 2008Full accounts made up to 1 April 2007 (10 pages)
30 January 2008Full accounts made up to 1 April 2007 (10 pages)
30 January 2008Full accounts made up to 1 April 2007 (10 pages)
18 December 2007Return made up to 14/12/07; full list of members (2 pages)
18 December 2007Return made up to 14/12/07; full list of members (2 pages)
2 February 2007Full accounts made up to 2 April 2006 (9 pages)
2 February 2007Full accounts made up to 2 April 2006 (9 pages)
2 February 2007Full accounts made up to 2 April 2006 (9 pages)
25 January 2007Return made up to 14/12/06; full list of members (2 pages)
25 January 2007Return made up to 14/12/06; full list of members (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Full accounts made up to 3 April 2005 (8 pages)
31 January 2006Full accounts made up to 3 April 2005 (8 pages)
31 January 2006Full accounts made up to 3 April 2005 (8 pages)
4 January 2006Return made up to 14/12/05; full list of members (2 pages)
4 January 2006Return made up to 14/12/05; full list of members (2 pages)
31 January 2005Return made up to 14/12/04; full list of members (2 pages)
31 January 2005Return made up to 14/12/04; full list of members (2 pages)
31 January 2005Full accounts made up to 28 March 2004 (8 pages)
31 January 2005Full accounts made up to 28 March 2004 (8 pages)
20 February 2004Full accounts made up to 31 March 2003 (8 pages)
20 February 2004Full accounts made up to 31 March 2003 (8 pages)
29 January 2004Return made up to 14/12/03; full list of members (7 pages)
29 January 2004Return made up to 14/12/03; full list of members (7 pages)
10 February 2003Return made up to 14/12/02; full list of members (7 pages)
10 February 2003Return made up to 14/12/02; full list of members (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (8 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
31 January 2002Full accounts made up to 1 April 2001 (8 pages)
31 January 2002Full accounts made up to 1 April 2001 (8 pages)
31 January 2002Full accounts made up to 1 April 2001 (8 pages)
28 December 2001Return made up to 14/12/01; full list of members (7 pages)
28 December 2001Return made up to 14/12/01; full list of members (7 pages)
2 February 2001Accounts made up to 2 April 2000 (8 pages)
2 February 2001Accounts made up to 2 April 2000 (8 pages)
2 February 2001Accounts made up to 2 April 2000 (8 pages)
17 January 2001Return made up to 14/12/00; full list of members (7 pages)
17 January 2001Return made up to 14/12/00; full list of members (7 pages)
31 January 2000Full accounts made up to 28 March 1999 (15 pages)
31 January 2000Full accounts made up to 28 March 1999 (15 pages)
13 January 2000Return made up to 14/12/99; full list of members (7 pages)
13 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 1999Full accounts made up to 29 March 1998 (16 pages)
18 January 1999Full accounts made up to 29 March 1998 (16 pages)
5 January 1999Director's particulars changed (1 page)
5 January 1999Return made up to 14/12/98; no change of members (6 pages)
5 January 1999Return made up to 14/12/98; no change of members (6 pages)
5 January 1999New secretary appointed;new director appointed (2 pages)
5 January 1999New secretary appointed;new director appointed (2 pages)
5 January 1999Director's particulars changed (1 page)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998Secretary resigned;director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
13 January 1998Return made up to 14/12/97; full list of members (6 pages)
13 January 1998Return made up to 14/12/97; full list of members (6 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
4 August 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(11 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 August 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(11 pages)
18 July 1997Director resigned (1 page)
18 July 1997Registered office changed on 18/07/97 from: benwell works scotswood newcastle upon tyne NE15 6LT (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Registered office changed on 18/07/97 from: benwell works scotswood newcastle upon tyne NE15 6LT (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Secretary resigned (1 page)
13 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1997Declaration of assistance for shares acquisition (9 pages)
13 July 1997Declaration of assistance for shares acquisition (9 pages)
13 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1997Particulars of mortgage/charge (7 pages)
10 July 1997Particulars of mortgage/charge (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
11 December 1996Return made up to 14/12/96; full list of members (6 pages)
11 December 1996Return made up to 14/12/96; full list of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (13 pages)
4 February 1996Full accounts made up to 31 March 1995 (13 pages)
30 November 1995Return made up to 14/12/95; no change of members (4 pages)