N.B. METALS LIMITED

Register to unlock more data on OkredoRegister

N.B. METALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02610330

Incorporation date

13/05/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Gable House, 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1991)
dot icon15/11/2016
Final Gazette dissolved following liquidation
dot icon15/08/2016
Return of final meeting in a creditors' voluntary winding up
dot icon15/06/2016
Liquidators' statement of receipts and payments to 2016-04-02
dot icon10/06/2015
Liquidators' statement of receipts and payments to 2015-04-02
dot icon29/05/2014
Liquidators' statement of receipts and payments to 2014-04-02
dot icon06/06/2013
Liquidators' statement of receipts and payments to 2013-04-02
dot icon09/01/2013
Notice of ceasing to act as a voluntary liquidator
dot icon11/04/2012
Statement of affairs with form 4.19
dot icon11/04/2012
Appointment of a voluntary liquidator
dot icon11/04/2012
Resolutions
dot icon28/03/2012
Registered office address changed from Regency House 33 Wood Street Barnet London EN5 4BE on 2012-03-29
dot icon22/02/2012
Termination of appointment of Eric Mcintyre as a director
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/11/2011
Previous accounting period shortened from 2011-09-30 to 2011-03-31
dot icon03/10/2011
Appointment of Mr Eric Martin Mcintyre as a director
dot icon13/07/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon13/07/2011
Director's details changed for Mr Gerard Christopher Hurrell on 2011-05-13
dot icon30/03/2011
Appointment of Mr John Mitchell as a director
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 11
dot icon12/01/2011
Termination of appointment of Gary Major as a director
dot icon12/01/2011
Termination of appointment of Gary Major as a secretary
dot icon29/09/2010
Director's details changed for Mr Gerard Christopher Hurrell on 2010-07-14
dot icon29/09/2010
Director's details changed for Mr Gerard Christopher Hurrell on 2010-07-14
dot icon13/07/2010
Director's details changed for Mr Gerard Christopher Hurrell on 2010-07-09
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon02/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 10
dot icon22/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/07/2009
Director appointed gary major
dot icon19/05/2009
Return made up to 14/05/09; full list of members
dot icon17/12/2008
Resolutions
dot icon16/12/2008
Full accounts made up to 2008-09-30
dot icon18/08/2008
Amended accounts made up to 2007-09-30
dot icon14/07/2008
Accounts for a medium company made up to 2007-09-30
dot icon30/06/2008
Return made up to 14/05/08; full list of members
dot icon09/09/2007
New secretary appointed
dot icon29/08/2007
Secretary resigned
dot icon08/07/2007
Full accounts made up to 2006-09-30
dot icon17/06/2007
Return made up to 14/05/07; full list of members
dot icon07/12/2006
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon30/11/2006
Declaration of satisfaction of mortgage/charge
dot icon13/07/2006
Particulars of mortgage/charge
dot icon11/06/2006
Return made up to 14/05/06; full list of members
dot icon20/02/2006
Particulars of mortgage/charge
dot icon12/02/2006
Full accounts made up to 2005-09-30
dot icon07/09/2005
Particulars of mortgage/charge
dot icon31/05/2005
Return made up to 14/05/05; full list of members
dot icon09/01/2005
Full accounts made up to 2004-09-30
dot icon29/09/2004
Declaration of satisfaction of mortgage/charge
dot icon29/09/2004
Declaration of satisfaction of mortgage/charge
dot icon03/08/2004
Particulars of mortgage/charge
dot icon02/08/2004
Particulars of mortgage/charge
dot icon16/06/2004
Return made up to 14/05/04; full list of members
dot icon19/01/2004
Full accounts made up to 2003-09-30
dot icon23/10/2003
Amended full accounts made up to 2002-09-30
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon10/06/2003
Return made up to 14/05/03; full list of members
dot icon25/10/2002
Return made up to 14/05/02; full list of members
dot icon23/06/2002
Full accounts made up to 2001-09-30
dot icon20/12/2001
Registered office changed on 21/12/01 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN
dot icon17/07/2001
Accounts for a medium company made up to 2000-09-30
dot icon09/07/2001
Return made up to 14/05/01; full list of members
dot icon07/06/2000
Return made up to 14/05/00; full list of members
dot icon11/05/2000
Registered office changed on 12/05/00 from: 11 burford street hoddesdon hertfordshire EN11 8HR
dot icon21/04/2000
Accounts for a medium company made up to 1999-09-30
dot icon08/06/1999
Return made up to 14/05/99; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-09-30
dot icon19/01/1999
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon14/09/1998
Particulars of mortgage/charge
dot icon14/05/1998
Return made up to 14/05/98; no change of members
dot icon14/05/1998
Accounts for a small company made up to 1997-10-31
dot icon28/07/1997
Return made up to 14/05/97; change of members
dot icon23/03/1997
Accounts for a small company made up to 1996-10-31
dot icon25/09/1996
Registered office changed on 26/09/96 from: gable house 239 regents park road london N3 3LF
dot icon30/08/1996
Particulars of mortgage/charge
dot icon16/06/1996
Return made up to 14/05/96; full list of members
dot icon16/06/1996
Location of register of members address changed
dot icon16/05/1996
Accounts for a small company made up to 1995-10-31
dot icon07/06/1995
Return made up to 14/05/95; full list of members
dot icon20/04/1995
Accounts for a small company made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Return made up to 14/05/94; full list of members
dot icon13/06/1994
Accounts for a small company made up to 1993-10-31
dot icon18/04/1994
Registered office changed on 19/04/94 from: 110/112 lancaster road new barnet herts EN4 8AL
dot icon17/05/1993
Return made up to 14/05/93; no change of members
dot icon04/03/1993
Accounts for a small company made up to 1992-10-31
dot icon20/05/1992
Return made up to 14/05/92; full list of members
dot icon10/09/1991
Accounting reference date notified as 31/10
dot icon06/07/1991
Ad 21/06/91--------- £ si 98@1=98 £ ic 2/100
dot icon04/07/1991
Certificate of change of name
dot icon01/07/1991
New secretary appointed;director resigned
dot icon01/07/1991
Secretary resigned;new director appointed
dot icon01/07/1991
Registered office changed on 02/07/91 from: 2 baches street london N1 6UB
dot icon13/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, John
Director
27/03/2011 - Present
9
Major, Gary
Director
21/06/2009 - 20/12/2010
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/05/1991 - 10/06/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/05/1991 - 10/06/1991
43699
Mcintyre, Eric Martin
Director
03/10/2011 - 16/02/2012
13

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 N.B. METALS LIMITED

N.B. METALS LIMITED is an(a) Dissolved company incorporated on 13/05/1991 with the registered office located at Gable House, 239 Regents Park Road, London N3 3LF. There are currently 2 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 N.B. METALS LIMITED?

toggle

N.B. METALS LIMITED is currently Dissolved. It was registered on 13/05/1991 and dissolved on 15/11/2016.

Where is N.B. METALS LIMITED located?

toggle

N.B. METALS LIMITED is registered at Gable House, 239 Regents Park Road, London N3 3LF.

What does N.B. METALS LIMITED do?

toggle

N.B. METALS LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for N.B. METALS LIMITED?

toggle

The latest filing was on 15/11/2016: Final Gazette dissolved following liquidation.