Company NameM. & J.T. Metalworks Limited
Company StatusDissolved
Company Number04197238
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)
Dissolution Date10 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameJillian Christine Turnbull
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address34 Heathfield
Stobhill Grange
Morpeth
NE61 2TR
Secretary NameJillian Christine Turnbull
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address34 Heathfield
Stobhill Grange
Morpeth
NE61 2TR
Director NameMichael Turnbull
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Kielder Close
Blyth
Northumberland
NE24 4QH
Director NameAndrew Leslie Cunningham
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 2008)
RoleTeacher
Correspondence Address73 Station Road
Stannington
Northumberland
Director NameKaren Jill McSparrow
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 2008)
RoleTeacher
Correspondence Address6 Hastings Avenue
Whitley Bay
Tyne & Wear
Director NameMr Nicholas John Turnbull
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 2008)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address18 Inglebay Way
Blyth
Northumberland
NE24 3PD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSuite 4
Saville Exchange
North Shields
Tyne &Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2009Liquidators statement of receipts and payments to 2 June 2009 (5 pages)
11 September 2008Statement of affairs with form 4.19 (6 pages)
11 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2008Registered office changed on 11/09/2008 from unit 9 west chirton trading est norham road north shields tyne & wear NE29 7TY (1 page)
11 September 2008Appointment of a voluntary liquidator (1 page)
28 August 2008Appointment terminated director karen mcsparrow (2 pages)
28 August 2008Appointment terminated director nicholas turnbull (2 pages)
28 August 2008Appointment terminated director andrew cunningham (2 pages)
28 May 2008Return made up to 10/04/08; full list of members (4 pages)
27 May 2008Director's change of particulars / nicholas turnbull / 03/03/2007 (1 page)
27 May 2008Director's change of particulars / andrew cunningham / 01/05/2007 (1 page)
27 May 2008Director's change of particulars / karen cunningham / 12/08/2007 (2 pages)
1 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 May 2007Return made up to 10/04/07; full list of members (3 pages)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
19 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
12 April 2005Return made up to 10/04/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
20 April 2004Return made up to 10/04/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
27 April 2003Return made up to 10/04/03; full list of members (7 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
25 June 2002Return made up to 10/04/02; full list of members (7 pages)
25 May 2001Ad 10/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Director resigned (2 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001Secretary resigned (2 pages)
25 April 2001Registered office changed on 25/04/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
10 April 2001Incorporation (11 pages)