Company NameCity Metals Ltd
Company StatusDissolved
Company Number03211093
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMrs Janet McLeod
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1996(1 month, 2 weeks after company formation)
Appointment Duration12 years, 6 months (closed 10 February 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Reeves Road
Boughton Heath
Chester
Cheshire
CH3 5RU
Wales
Secretary NameMrs Janet McLeod
NationalityBritish
StatusClosed
Appointed30 July 1996(1 month, 2 weeks after company formation)
Appointment Duration12 years, 6 months (closed 10 February 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Reeves Road
Boughton Heath
Chester
Cheshire
CH3 5RU
Wales
Director NameLuke McLeod
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(3 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Haslin Crescent
Christleton
Chester
Cheshire
CH3 6AN
Wales
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameMr Kevin McLeod
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed30 July 1996(1 month, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Reeves Road
Chester
Cheshire
CH3 5RU
Wales
Director NameJohn Wiliiam McLeod
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(9 months, 1 week after company formation)
Appointment Duration2 years (resigned 29 March 1999)
RoleManager
Correspondence Address30 Reeves Road
Chester
CH3 5RU
Wales
Director NameChris McLeod
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(2 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2000)
RoleManager
Correspondence Address30 Reeves Road
Chester
Cheshire
CH3 5RU
Wales

Location

Registered AddressRailway Arch 4
Brook Street
Chester
Cheshire
CH1 3DU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007Voluntary strike-off action has been suspended (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
5 December 2006Voluntary strike-off action has been suspended (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
15 September 2006Application for striking-off (1 page)
4 May 2006Accounts for a dormant company made up to 30 June 2004 (6 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
14 June 2005Return made up to 01/06/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
20 May 2004Return made up to 01/06/04; full list of members (7 pages)
15 September 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 June 2003Return made up to 01/06/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 September 2001Return made up to 01/06/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 June 2000New director appointed (2 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
13 August 1999Return made up to 01/06/99; full list of members (6 pages)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
25 June 1998Accounts for a small company made up to 30 June 1997 (9 pages)
25 June 1998Return made up to 01/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 September 1997Return made up to 31/05/97; full list of members
  • 363(287) ‐ Registered office changed on 23/09/97
(6 pages)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Ad 30/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New secretary appointed;new director appointed (2 pages)
18 September 1996Registered office changed on 18/09/96 from: 368/388 palatine road northenden manchester M22 4FZ (1 page)
7 August 1996Secretary resigned (1 page)
7 August 1996Director resigned (1 page)
12 June 1996Incorporation (11 pages)