Company NameThe Quality Metalwork Company Limited
DirectorDavid Hall
Company StatusDissolved
Company Number02706068
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Hall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1992(1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceGBR
Correspondence Address11 Westacres Crescent
Newcastle Upon Tyne
Tyne & Wear
NE15 7NY
Secretary NameJulie Elaine Hall
NationalityBritish
StatusCurrent
Appointed13 May 1992(1 month after company formation)
Appointment Duration31 years, 11 months
RoleReceptionist
Correspondence Address11 Westacres Crescent
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE15 7NY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJennings Johnson
19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

6 July 1999Dissolved (1 page)
6 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
22 July 1998Liquidators statement of receipts and payments (7 pages)
17 July 1997Appointment of a voluntary liquidator (1 page)
17 July 1997Statement of affairs (19 pages)
17 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 1997Registered office changed on 08/07/97 from: bulman house regent centre, gosforth newcastle upon tyne NE3 3LS (1 page)
22 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
23 April 1997Return made up to 13/04/97; full list of members (5 pages)
18 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
24 April 1996Return made up to 13/04/96; full list of members (5 pages)
1 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
2 May 1995Return made up to 13/04/95; full list of members (10 pages)