Company NameNorwest Metalising Company Limited
Company StatusDissolved
Company Number02906794
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)
Previous NameTestjump Limited

Business Activity

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

Directors

Director NameMr Michael John Duffell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(9 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 28 September 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressRenehurst
154 Barrelwell Hill, Boughton
Chester
Cheshire
CH3 5BR
Wales
Director NameMrs Valerie Ann Duffell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(9 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 28 September 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressRenehurst
154 Barrelwell Hill
Chester
Cheshire
CH3 5BR
Wales
Secretary NameMr Michael John Duffell
NationalityBritish
StatusClosed
Appointed10 April 2003(9 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 28 September 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressRenehurst
154 Barrelwell Hill, Boughton
Chester
Cheshire
CH3 5BR
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCorporate Finance Advisors Limited (Corporation)
StatusResigned
Appointed22 March 1994(1 week, 5 days after company formation)
Appointment Duration9 years (resigned 10 April 2003)
Correspondence Address15 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
Director NameFinance Financial Services Limited (Corporation)
StatusResigned
Appointed22 March 1994(1 week, 5 days after company formation)
Appointment Duration9 years (resigned 10 April 2003)
Correspondence Address15 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
Secretary NameCorporate Finance Advisors Limited (Corporation)
StatusResigned
Appointed22 March 1994(1 week, 5 days after company formation)
Appointment Duration9 years (resigned 10 April 2003)
Correspondence Address15 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL

Location

Registered AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishGuilden Sutton
WardChester Villages
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
4 June 2010Application to strike the company off the register (3 pages)
4 June 2010Application to strike the company off the register (3 pages)
25 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
25 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
8 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
8 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
15 April 2009Return made up to 10/03/09; full list of members (3 pages)
15 April 2009Return made up to 10/03/09; full list of members (3 pages)
28 January 2009Return made up to 10/03/08; full list of members (3 pages)
28 January 2009Return made up to 10/03/08; full list of members (3 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
23 March 2007Return made up to 10/03/07; full list of members (7 pages)
23 March 2007Return made up to 10/03/07; full list of members (7 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
17 March 2006Return made up to 10/03/06; full list of members (7 pages)
17 March 2006Return made up to 10/03/06; full list of members (7 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
21 March 2005Return made up to 10/03/05; full list of members (7 pages)
21 March 2005Return made up to 10/03/05; full list of members (7 pages)
11 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
11 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
28 April 2004Return made up to 10/03/04; full list of members (7 pages)
28 April 2004Return made up to 10/03/04; full list of members (7 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
6 June 2003Full accounts made up to 31 July 2002 (14 pages)
6 June 2003Full accounts made up to 31 July 2002 (14 pages)
3 June 2003Director resigned (1 page)
3 June 2003Secretary resigned;director resigned (1 page)
3 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003Secretary resigned;director resigned (1 page)
3 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003Director resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: 15 lingfield avenue kingston-upon-thames surrey KT1 2TL (1 page)
27 May 2003Registered office changed on 27/05/03 from: 15 lingfield avenue kingston-upon-thames surrey KT1 2TL (1 page)
1 April 2003Return made up to 10/03/03; full list of members (7 pages)
1 April 2003Return made up to 10/03/03; full list of members (7 pages)
2 June 2002Full accounts made up to 31 July 2001 (13 pages)
2 June 2002Full accounts made up to 31 July 2001 (13 pages)
25 March 2002Return made up to 10/03/02; full list of members (6 pages)
25 March 2002Return made up to 10/03/02; full list of members (6 pages)
15 May 2001Full accounts made up to 31 July 2000 (11 pages)
15 May 2001Full accounts made up to 31 July 2000 (11 pages)
16 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2001Return made up to 10/03/01; full list of members (6 pages)
17 August 2000Full accounts made up to 31 July 1999 (12 pages)
17 August 2000Full accounts made up to 31 July 1999 (12 pages)
20 March 2000Return made up to 10/03/00; full list of members (6 pages)
20 March 2000Return made up to 10/03/00; full list of members (6 pages)
24 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1999Return made up to 10/03/99; no change of members (4 pages)
25 March 1999Return made up to 10/03/99; no change of members (4 pages)
3 March 1999Full accounts made up to 31 July 1998 (13 pages)
3 March 1999Full accounts made up to 31 July 1998 (13 pages)
2 June 1998Full accounts made up to 31 July 1997 (13 pages)
2 June 1998Full accounts made up to 31 July 1997 (13 pages)
6 March 1998Return made up to 10/03/98; full list of members (6 pages)
6 March 1998Return made up to 10/03/98; full list of members (6 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
12 March 1997Return made up to 10/03/97; full list of members (6 pages)
12 March 1997Return made up to 10/03/97; full list of members (6 pages)
12 February 1997Full accounts made up to 31 July 1996 (13 pages)
12 February 1997Full accounts made up to 31 July 1996 (13 pages)
13 March 1996Return made up to 10/03/96; no change of members (4 pages)
13 March 1996Return made up to 10/03/96; no change of members (4 pages)
12 January 1996Full accounts made up to 31 July 1995 (13 pages)
12 January 1996Full accounts made up to 31 July 1995 (13 pages)
18 May 1995Accounting reference date shortened from 31/03 to 31/07 (1 page)
18 May 1995Accounting reference date shortened from 31/03 to 31/07 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
22 July 1994Memorandum and Articles of Association (8 pages)
22 July 1994Memorandum and Articles of Association (8 pages)
18 July 1994Company name changed\certificate issued on 18/07/94 (2 pages)
18 July 1994Company name changed\certificate issued on 18/07/94 (2 pages)
10 March 1994Incorporation (9 pages)
10 March 1994Incorporation (9 pages)