GENERAL METAL HAVERHILL LIMITED

Register to unlock more data on OkredoRegister

GENERAL METAL HAVERHILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01282432

Incorporation date

20/10/1976

Size

Total Exemption Small

Contacts

Registered address

Registered address

Marsh Hammond Limited Peek House, 20 Eastcheap, London EC3M 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon24/11/2017
Final Gazette dissolved following liquidation
dot icon24/08/2017
Return of final meeting in a members' voluntary winding up
dot icon07/01/2017
Liquidators' statement of receipts and payments to 2016-12-21
dot icon07/01/2017
Resignation of a liquidator
dot icon15/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/04/2016
Registered office address changed from 51 Hollands Road Hollands Road Haverhill Suffolk CB9 8PL England to Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB on 2016-04-11
dot icon08/04/2016
Appointment of a voluntary liquidator
dot icon08/04/2016
Resolutions
dot icon08/04/2016
Declaration of solvency
dot icon18/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon14/03/2016
Satisfaction of charge 3 in full
dot icon13/11/2015
Registered office address changed from Reddin House 278 Mitcham Lane London SW16 6NU to 51 Hollands Road Hollands Road Haverhill Suffolk CB9 8PL on 2015-11-13
dot icon05/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon23/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon01/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon28/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon16/04/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon16/04/2010
Director's details changed for Mr William David Rose on 2009-10-02
dot icon07/04/2009
Return made up to 20/02/09; full list of members
dot icon12/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon03/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon27/02/2008
Return made up to 20/02/08; full list of members
dot icon29/09/2007
Particulars of mortgage/charge
dot icon23/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon18/04/2007
Secretary's particulars changed;director's particulars changed
dot icon17/04/2007
Return made up to 20/02/07; full list of members
dot icon21/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon16/03/2006
Return made up to 20/02/06; full list of members
dot icon26/09/2005
Resolutions
dot icon26/09/2005
£ nc 5000/6000 12/08/05
dot icon30/08/2005
Ad 12/08/05--------- £ si 200@1=200 £ ic 100/300
dot icon10/03/2005
Return made up to 20/02/05; full list of members
dot icon04/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/12/2004
Director resigned
dot icon31/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon18/03/2004
Return made up to 20/02/04; full list of members
dot icon02/04/2003
Return made up to 20/02/03; full list of members
dot icon09/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon17/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon08/03/2002
Return made up to 20/02/02; full list of members
dot icon30/03/2001
Full accounts made up to 2000-09-30
dot icon02/03/2001
Return made up to 20/02/01; full list of members
dot icon17/03/2000
Full accounts made up to 1999-09-30
dot icon18/02/2000
Return made up to 20/02/00; full list of members
dot icon18/05/1999
Full accounts made up to 1998-09-30
dot icon17/03/1999
Return made up to 20/02/99; no change of members
dot icon27/05/1998
Particulars of mortgage/charge
dot icon27/03/1998
Accounts for a dormant company made up to 1997-09-30
dot icon16/02/1998
Return made up to 20/02/98; full list of members
dot icon11/06/1997
Accounts for a dormant company made up to 1996-09-30
dot icon04/03/1997
Return made up to 20/02/97; full list of members
dot icon07/06/1996
Director resigned
dot icon22/05/1996
Return made up to 20/02/96; full list of members
dot icon01/05/1996
Accounts for a dormant company made up to 1995-09-30
dot icon15/02/1996
Accounts for a dormant company made up to 1990-09-30
dot icon13/02/1996
Restoration by order of the court
dot icon13/02/1996
Director's particulars changed
dot icon13/02/1996
Director's particulars changed
dot icon13/02/1996
Accounts for a dormant company made up to 1994-09-30
dot icon13/02/1996
Accounts for a dormant company made up to 1993-09-30
dot icon13/02/1996
Accounts for a dormant company made up to 1992-09-30
dot icon13/02/1996
Accounts for a dormant company made up to 1991-09-30
dot icon13/02/1996
Resolutions
dot icon13/02/1996
Return made up to 20/02/94; full list of members
dot icon13/02/1996
Return made up to 20/02/93; full list of members
dot icon13/02/1996
Return made up to 20/02/92; full list of members
dot icon13/02/1996
Return made up to 20/02/91; full list of members
dot icon13/02/1996
Return made up to 20/02/90; full list of members
dot icon13/02/1996
Return made up to 31/12/89; full list of members
dot icon13/02/1996
Return made up to 20/02/95; full list of members
dot icon13/02/1996
Full accounts made up to 1989-09-30
dot icon25/10/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/05/1991
Final Gazette dissolved via compulsory strike-off
dot icon29/01/1991
First Gazette notice for compulsory strike-off
dot icon10/03/1989
Accounting reference date shortened from 31/12 to 30/09
dot icon07/03/1989
Director resigned;new director appointed
dot icon22/02/1989
Particulars of mortgage/charge
dot icon20/02/1989
Full accounts made up to 1988-09-30
dot icon20/02/1989
Return made up to 20/02/89; full list of members
dot icon22/07/1988
Wd 09/06/88 ad 18/04/88--------- £ si 4900@1=4900 £ ic 100/5000
dot icon28/04/1988
Accounts for a small company made up to 1987-12-31
dot icon28/04/1988
Return made up to 30/04/88; full list of members
dot icon11/12/1987
Nc inc already adjusted
dot icon11/12/1987
Resolutions
dot icon01/07/1987
Return made up to 29/05/87; full list of members
dot icon22/06/1987
Full accounts made up to 1986-12-31
dot icon13/05/1986
Full accounts made up to 1985-12-31
dot icon13/05/1986
Return made up to 07/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2015
dot iconLast change occurred
30/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2015
dot iconNext account date
30/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Derek Charles
Director
20/02/1991 - Present
10
Rose, William David
Director
20/02/1991 - Present
3
Rose, William Aurelius King
Director
20/02/1991 - 22/11/2004
-
Baxter, Norman Leslie
Director
20/02/1991 - 16/05/1996
-
Rose, Derek Charles
Secretary
20/02/1991 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GENERAL METAL HAVERHILL LIMITED

GENERAL METAL HAVERHILL LIMITED is an(a) Dissolved company incorporated on 20/10/1976 with the registered office located at Marsh Hammond Limited Peek House, 20 Eastcheap, London EC3M 1EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GENERAL METAL HAVERHILL LIMITED?

toggle

GENERAL METAL HAVERHILL LIMITED is currently Dissolved. It was registered on 20/10/1976 and dissolved on 24/11/2017.

Where is GENERAL METAL HAVERHILL LIMITED located?

toggle

GENERAL METAL HAVERHILL LIMITED is registered at Marsh Hammond Limited Peek House, 20 Eastcheap, London EC3M 1EB.

What does GENERAL METAL HAVERHILL LIMITED do?

toggle

GENERAL METAL HAVERHILL LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for GENERAL METAL HAVERHILL LIMITED?

toggle

The latest filing was on 24/11/2017: Final Gazette dissolved following liquidation.