Company NameMetal Spinners (Newcastle) Limited
Company StatusDissolved
Company Number03938685
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

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
Appointed02 March 2000(same day as company formation)
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
Appointed02 March 2000(same day as company formation)
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
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Baydale Road
Darlington
County Durham
DL3 8JT
Secretary NameMr Malcolm Shaw
NationalityBritish
StatusClosed
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Baydale Road
Darlington
County Durham
DL3 8JT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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 57 Baydale Road Darlington County Durham DL3 8JT United Kingdom on 4 June 2011 (1 page)
4 June 2011Registered office address changed from 57 Baydale Road Darlington County Durham DL3 8JT United Kingdom on 4 June 2011 (1 page)
4 June 2011Registered office address changed from 57 Baydale Road Darlington County Durham DL3 8JT United Kingdom on 4 June 2011 (1 page)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1
(6 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1
(6 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1
(6 pages)
15 April 2011Registered office address changed from Newburn Industrial Estate Shelley Road Newcastle upon Tyne Tyne & Wear NE15 9RT on 15 April 2011 (1 page)
15 April 2011Registered office address changed from Newburn Industrial Estate Shelley Road Newcastle upon Tyne Tyne & Wear NE15 9RT on 15 April 2011 (1 page)
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)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 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)
25 March 2009Return made up to 02/03/09; full list of members (4 pages)
25 March 2009Return made up to 02/03/09; full list of members (4 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)
20 March 2008Return made up to 02/03/08; full list of members (4 pages)
20 March 2008Return made up to 02/03/08; 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)
2 March 2007Return made up to 02/03/07; full list of members (2 pages)
2 March 2007Return made up to 02/03/07; 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)
4 April 2006Return made up to 02/03/06; full list of members (2 pages)
4 April 2006Return made up to 02/03/06; full list of members (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)
8 April 2005Return made up to 02/03/05; full list of members (3 pages)
8 April 2005Return made up to 02/03/05; full list of members (3 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)
19 March 2004Return made up to 02/03/04; full list of members (7 pages)
19 March 2004Return made up to 02/03/04; full list of members (7 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)
31 March 2003Return made up to 02/03/03; full list of members (7 pages)
31 March 2003Return made up to 02/03/03; 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)
30 May 2002Full accounts made up to 31 March 2001 (8 pages)
30 May 2002Full accounts made up to 31 March 2001 (8 pages)
5 April 2002Return made up to 02/03/02; full list of members (7 pages)
5 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2001Return made up to 02/03/01; full list of members (7 pages)
4 April 2001Return made up to 02/03/01; full list of members (7 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New secretary appointed;new director appointed (3 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Registered office changed on 22/03/00 from: 82 temple chambers temple avenue london EC4Y 0HP (1 page)
22 March 2000Registered office changed on 22/03/00 from: 82 temple chambers temple avenue london EC4Y 0HP (1 page)
22 March 2000New director appointed (3 pages)
22 March 2000New director appointed (3 pages)
22 March 2000New director appointed (3 pages)
22 March 2000New secretary appointed;new director appointed (3 pages)
22 March 2000New director appointed (3 pages)
22 March 2000Secretary resigned (1 page)
2 March 2000Incorporation (14 pages)