Company NameMetal Shop Fittings Limited
Company StatusDissolved
Company Number09056124
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 10 months ago)
Dissolution Date9 February 2017 (7 years, 2 months ago)

Directors

Director NameMr David Craggs
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameMr John Derek Newman
StatusResigned
Appointed26 June 2014(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2014)
RoleCompany Director
Correspondence Address2 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
Secretary NameMr Shaun Peter Allen
StatusResigned
Appointed01 October 2014(4 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 February 2015)
RoleCompany Director
Correspondence AddressUnit 10 Bentall Business Park
Washington
Tyne And Wear
NE37 3JD

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

9 February 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Final Gazette dissolved following liquidation (1 page)
9 November 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
9 November 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
13 May 2016Liquidators' statement of receipts and payments to 30 March 2016 (15 pages)
13 May 2016Liquidators statement of receipts and payments to 30 March 2016 (15 pages)
13 May 2016Liquidators' statement of receipts and payments to 30 March 2016 (15 pages)
22 January 2016Appointment of a voluntary liquidator (1 page)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2016Court order insolvency:co to remove/replace liquidator (17 pages)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2016Court order insolvency:co to remove/replace liquidator (17 pages)
22 January 2016Appointment of a voluntary liquidator (1 page)
19 April 2015Registered office address changed from 1 St James Gate Newcastle upon Tyne NE1 4AD to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 19 April 2015 (2 pages)
19 April 2015Registered office address changed from 1 St James Gate Newcastle upon Tyne NE1 4AD to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 19 April 2015 (2 pages)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Statement of affairs with form 4.19 (9 pages)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-31
(1 page)
15 April 2015Statement of affairs with form 4.19 (9 pages)
19 March 2015Registered office address changed from Unit 10 Bentall Business Park Washington Tyne and Wear NE37 3JD United Kingdom to 1 St James Gate Newcastle upon Tyne NE1 4AD on 19 March 2015 (1 page)
19 March 2015Registered office address changed from Unit 10 Bentall Business Park Washington Tyne and Wear NE37 3JD United Kingdom to 1 St James Gate Newcastle upon Tyne NE1 4AD on 19 March 2015 (1 page)
17 February 2015Termination of appointment of Shaun Peter Allen as a secretary on 13 February 2015 (1 page)
17 February 2015Termination of appointment of Shaun Peter Allen as a secretary on 13 February 2015 (1 page)
10 October 2014Appointment of Mr Shaun Peter Allen as a secretary on 1 October 2014 (2 pages)
10 October 2014Appointment of Mr Shaun Peter Allen as a secretary on 1 October 2014 (2 pages)
10 October 2014Appointment of Mr Shaun Peter Allen as a secretary on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of John Derek Newman as a secretary on 1 October 2014 (1 page)
2 October 2014Current accounting period shortened from 31 May 2015 to 30 November 2014 (1 page)
2 October 2014Termination of appointment of John Derek Newman as a secretary on 1 October 2014 (1 page)
2 October 2014Termination of appointment of John Derek Newman as a secretary on 1 October 2014 (1 page)
2 October 2014Current accounting period shortened from 31 May 2015 to 30 November 2014 (1 page)
4 August 2014Registered office address changed from Third Floor, Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom to Unit 10 Bentall Business Park Washington Tyne and Wear NE37 3JD on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Third Floor, Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom to Unit 10 Bentall Business Park Washington Tyne and Wear NE37 3JD on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Third Floor, Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom to Unit 10 Bentall Business Park Washington Tyne and Wear NE37 3JD on 4 August 2014 (1 page)
4 July 2014Registration of charge 090561240001 (21 pages)
4 July 2014Registration of charge 090561240001 (21 pages)
3 July 2014Registration of charge 090561240002 (26 pages)
3 July 2014Registration of charge 090561240002 (26 pages)
27 June 2014Appointment of Mr John Derek Newman as a secretary (2 pages)
27 June 2014Appointment of Mr John Derek Newman as a secretary (2 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1,000
(25 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1,000
(25 pages)