Company NameCapital Sheetmetal & Fabrication Ltd.
Company StatusDissolved
Company Number04473573
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Dissolution Date27 June 2012 (11 years, 9 months ago)
Previous NameConsumable Supplies (NE) Limited

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
StatusClosed
Appointed06 June 2004(1 year, 11 months after company formation)
Appointment Duration8 years (closed 27 June 2012)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address11 Westacres Crescent
Newcastle Upon Tyne
Tyne & Wear
NE15 7NY
Secretary NameJulie Hall
NationalityBritish
StatusClosed
Appointed06 June 2004(1 year, 11 months after company formation)
Appointment Duration8 years (closed 27 June 2012)
RoleReceptionist
Correspondence Address11 Westacres Crescent
Newcastle Upon Tyne
Tyne & Wear
NE15 7NY
Director NameSteven Hall
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Heathwell Road
Newcastle Upon Tyne
NE15 7UQ
Secretary NameMr David Hall
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address11 Westacres Crescent
Newcastle Upon Tyne
Tyne & Wear
NE15 7NY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon
Tenon House Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth£2,056
Cash£1,430
Current Liabilities£126,434

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

27 June 2012Final Gazette dissolved following liquidation (1 page)
27 June 2012Final Gazette dissolved following liquidation (1 page)
27 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2012Liquidators' statement of receipts and payments to 16 March 2012 (5 pages)
27 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2012Liquidators statement of receipts and payments to 16 March 2012 (5 pages)
27 March 2012Liquidators' statement of receipts and payments to 16 March 2012 (5 pages)
27 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2011Liquidators statement of receipts and payments to 7 November 2011 (5 pages)
11 November 2011Liquidators' statement of receipts and payments to 7 November 2011 (5 pages)
11 November 2011Liquidators' statement of receipts and payments to 7 November 2011 (5 pages)
11 November 2011Liquidators statement of receipts and payments to 7 November 2011 (5 pages)
16 May 2011Liquidators statement of receipts and payments to 7 May 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 7 May 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 7 May 2011 (5 pages)
16 May 2011Liquidators statement of receipts and payments to 7 May 2011 (5 pages)
18 November 2010Liquidators' statement of receipts and payments to 7 November 2010 (5 pages)
18 November 2010Liquidators statement of receipts and payments to 7 November 2010 (5 pages)
18 November 2010Liquidators' statement of receipts and payments to 7 November 2010 (5 pages)
18 November 2010Liquidators statement of receipts and payments to 7 November 2010 (5 pages)
18 May 2010Liquidators' statement of receipts and payments to 7 May 2010 (5 pages)
18 May 2010Liquidators statement of receipts and payments to 7 May 2010 (5 pages)
18 May 2010Liquidators' statement of receipts and payments to 7 May 2010 (5 pages)
18 May 2010Liquidators statement of receipts and payments to 7 May 2010 (5 pages)
18 November 2009Liquidators' statement of receipts and payments to 7 November 2009 (5 pages)
18 November 2009Liquidators statement of receipts and payments to 7 November 2009 (5 pages)
18 November 2009Liquidators' statement of receipts and payments to 7 November 2009 (5 pages)
18 November 2009Liquidators statement of receipts and payments to 7 November 2009 (5 pages)
16 May 2009Liquidators' statement of receipts and payments to 7 May 2009 (5 pages)
16 May 2009Liquidators' statement of receipts and payments to 7 May 2009 (5 pages)
16 May 2009Liquidators statement of receipts and payments to 7 May 2009 (5 pages)
16 May 2009Liquidators statement of receipts and payments to 7 May 2009 (5 pages)
20 November 2008Liquidators statement of receipts and payments to 7 November 2008 (5 pages)
20 November 2008Liquidators statement of receipts and payments to 7 November 2008 (5 pages)
20 November 2008Liquidators' statement of receipts and payments to 7 November 2008 (5 pages)
20 November 2008Liquidators' statement of receipts and payments to 7 November 2008 (5 pages)
29 May 2008Liquidators statement of receipts and payments to 7 November 2008 (5 pages)
29 May 2008Liquidators statement of receipts and payments to 7 November 2008 (5 pages)
29 May 2008Liquidators' statement of receipts and payments to 7 November 2008 (5 pages)
29 May 2008Liquidators' statement of receipts and payments to 7 November 2008 (5 pages)
19 November 2007Liquidators' statement of receipts and payments (5 pages)
19 November 2007Liquidators statement of receipts and payments (5 pages)
19 November 2007Liquidators' statement of receipts and payments (5 pages)
17 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2006Statement of affairs (14 pages)
17 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2006Statement of affairs (14 pages)
17 November 2006Appointment of a voluntary liquidator (1 page)
17 November 2006Appointment of a voluntary liquidator (1 page)
11 November 2006Registered office changed on 11/11/06 from: unit 11 tanfield lea industrial estate stanley county durham DH9 9QF (1 page)
11 November 2006Registered office changed on 11/11/06 from: unit 11 tanfield lea industrial estate stanley county durham DH9 9QF (1 page)
11 July 2006Return made up to 29/06/06; full list of members (2 pages)
11 July 2006Return made up to 29/06/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 March 2006Particulars of mortgage/charge (4 pages)
4 March 2006Particulars of mortgage/charge (4 pages)
5 October 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 October 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
30 August 2005Return made up to 29/06/05; full list of members (2 pages)
30 August 2005Return made up to 29/06/05; full list of members (2 pages)
18 August 2005Registered office changed on 18/08/05 from: rear 598 durham road low fell gateshead NE9 6HX (1 page)
18 August 2005Registered office changed on 18/08/05 from: rear 598 durham road low fell gateshead NE9 6HX (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
5 August 2004Return made up to 29/06/04; full list of members (6 pages)
5 August 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 April 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
26 April 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
12 February 2004Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
12 February 2004Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
17 October 2003Return made up to 29/06/03; full list of members (6 pages)
17 October 2003Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
(6 pages)
15 July 2003Company name changed consumable supplies (ne) LIMITED\certificate issued on 15/07/03 (2 pages)
15 July 2003Company name changed consumable supplies (ne) LIMITED\certificate issued on 15/07/03 (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
4 August 2002Secretary resigned (1 page)
4 August 2002Secretary resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
29 June 2002Incorporation (12 pages)