Company NameD And M Metal Works North East Limited
Company StatusDissolved
Company Number04763135
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NamePaul David Dees
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleManager
Correspondence Address37 Merlin Crescent
Rosehill
Newcastle
Tyne & Wear
NE28 7DQ
Secretary NameDavinia Bernadette Dees
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Sherwood
Murton Village
Newcastle
Tyne & Wear
NE27 0LT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 18-19 Algernon
Industrial Estate Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0NB
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

21 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
23 August 2004Ad 13/05/04--------- £ si 20@1=20 £ ic 1/21 (2 pages)
23 August 2004Return made up to 13/05/04; full list of members (6 pages)
24 March 2004Registered office changed on 24/03/04 from: 39 sherwood murton village newcastle upon tyne tyne & wear NE27 0LT (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004New secretary appointed (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2004£ nc 100/1000000 13/05/03 (1 page)
16 February 2004Registered office changed on 16/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 February 2004New director appointed (1 page)
13 May 2003Incorporation (16 pages)