Company NameMetal Cladding Systems Ltd
Company StatusDissolved
Company Number03708295
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date9 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStephen Edward Barron
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(1 day after company formation)
Appointment Duration12 years, 9 months (closed 09 November 2011)
RoleCompany Director
Correspondence Address8 Glengarven Close
Washington
Tyne & Wear
NE38 0DY
Director NameMr Michael Simon Downs
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(1 day after company formation)
Appointment Duration12 years, 9 months (closed 09 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilkwell House
Milkwell Lane
Corbridge
Northumberland
NE45 5QG
Secretary NameMr Michael Simon Downs
NationalityBritish
StatusClosed
Appointed05 February 1999(1 day after company formation)
Appointment Duration12 years, 9 months (closed 09 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilkwell House
Milkwell Lane
Corbridge
Northumberland
NE45 5QG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTenon Recovery
Tenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£42,689
Cash£117,061
Current Liabilities£250,649

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 November 2011Final Gazette dissolved following liquidation (1 page)
9 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2011Final Gazette dissolved following liquidation (1 page)
9 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (5 pages)
9 August 2011Liquidators statement of receipts and payments to 29 July 2011 (5 pages)
9 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
31 March 2011Liquidators statement of receipts and payments to 17 March 2011 (5 pages)
28 September 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
28 September 2010Liquidators statement of receipts and payments to 17 September 2010 (5 pages)
28 September 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
6 April 2010Liquidators statement of receipts and payments to 17 March 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 17 September 2009 (5 pages)
25 September 2009Liquidators statement of receipts and payments to 17 September 2009 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 17 September 2009 (5 pages)
31 March 2009Liquidators statement of receipts and payments to 17 March 2009 (5 pages)
31 March 2009Liquidators' statement of receipts and payments to 17 March 2009 (5 pages)
31 March 2009Liquidators' statement of receipts and payments to 17 March 2009 (5 pages)
24 September 2008Liquidators' statement of receipts and payments to 17 September 2008 (5 pages)
24 September 2008Liquidators' statement of receipts and payments to 17 September 2008 (5 pages)
24 September 2008Liquidators statement of receipts and payments to 17 September 2008 (5 pages)
1 April 2008Liquidators' statement of receipts and payments to 17 September 2008 (5 pages)
1 April 2008Liquidators' statement of receipts and payments to 17 September 2008 (5 pages)
1 April 2008Liquidators statement of receipts and payments to 17 September 2008 (5 pages)
1 October 2007Liquidators' statement of receipts and payments (5 pages)
1 October 2007Liquidators' statement of receipts and payments (5 pages)
1 October 2007Liquidators statement of receipts and payments (5 pages)
26 March 2007Liquidators' statement of receipts and payments (5 pages)
26 March 2007Liquidators statement of receipts and payments (5 pages)
26 March 2007Liquidators' statement of receipts and payments (5 pages)
25 September 2006Liquidators statement of receipts and payments (5 pages)
25 September 2006Liquidators' statement of receipts and payments (5 pages)
25 September 2006Liquidators' statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
29 March 2006Liquidators' statement of receipts and payments (5 pages)
29 March 2006Liquidators' statement of receipts and payments (5 pages)
30 March 2005Appointment of a voluntary liquidator (1 page)
30 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2005Statement of affairs (12 pages)
30 March 2005Appointment of a voluntary liquidator (1 page)
30 March 2005Statement of affairs (12 pages)
30 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2005Registered office changed on 08/03/05 from: metal house hobson industrial estate burnopfield newcastle upon tyne NE16 6EA (1 page)
8 March 2005Registered office changed on 08/03/05 from: metal house hobson industrial estate burnopfield newcastle upon tyne NE16 6EA (1 page)
3 December 2004Return made up to 05/12/04; full list of members
  • 363(287) ‐ Registered office changed on 03/12/04
(7 pages)
3 December 2004Return made up to 05/12/04; full list of members (7 pages)
1 March 2004Return made up to 05/12/03; full list of members (7 pages)
1 March 2004Return made up to 05/12/03; full list of members (7 pages)
25 January 2004Ad 01/11/03--------- £ si 10@1=10 £ ic 100/110 (2 pages)
25 January 2004Ad 01/11/03--------- £ si 10@1=10 £ ic 100/110 (2 pages)
25 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 January 2004Nc inc already adjusted 01/11/03 (1 page)
25 January 2004Nc inc already adjusted 01/11/03 (1 page)
25 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
13 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2004Memorandum and Articles of Association (7 pages)
13 January 2004Memorandum and Articles of Association (7 pages)
13 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 December 2002Return made up to 05/12/02; full list of members (7 pages)
18 December 2002Return made up to 05/12/02; full list of members (7 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 December 2001Return made up to 05/12/01; full list of members (6 pages)
12 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 April 2000Return made up to 04/02/00; full list of members (6 pages)
6 April 2000Return made up to 04/02/00; full list of members (6 pages)
21 January 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
21 January 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
5 August 1999Particulars of mortgage/charge (7 pages)
5 August 1999Particulars of mortgage/charge (7 pages)
8 May 1999Registered office changed on 08/05/99 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
8 May 1999Registered office changed on 08/05/99 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
15 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999New secretary appointed;new director appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
19 February 1999Ad 05/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Ad 05/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 1999New director appointed (2 pages)
4 February 1999Incorporation (12 pages)