About

Registered Number: 04850286
Date of Incorporation: 30/07/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 5 months ago)
Registered Address: Unit 9 Eclipse Trading Estate, Sedgley Road West, Tipton, West Midlands, DY4 8DQ

 

A & C Metal Spinning & Engineering Ltd was registered on 30 July 2003 with its registered office in West Midlands. The companies directors are Barnfield, June, Barnfield, Tony, Barnfield, Carl Anthony, Bonneville, Pamela. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNFIELD, Tony 01 March 2006 - 1
BARNFIELD, Carl Anthony 30 July 2003 17 March 2005 1
BONNEVILLE, Pamela 17 March 2005 01 February 2006 1
Secretary Name Appointed Resigned Total Appointments
BARNFIELD, June 30 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
SOAS(A) - Striking-off action suspended (Section 652A) 06 April 2011
GAZ1(A) - First notification of strike-off in London Gazette) 15 February 2011
SOAS(A) - Striking-off action suspended (Section 652A) 07 August 2010
GAZ1(A) - First notification of strike-off in London Gazette) 13 July 2010
652a - Application for striking off 27 July 2009
AA - Annual Accounts 19 June 2007
363s - Annual Return 29 August 2006
363s - Annual Return 12 July 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
AA - Annual Accounts 27 March 2006
287 - Change in situation or address of Registered Office 27 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2005
287 - Change in situation or address of Registered Office 10 June 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 27 October 2004
MEM/ARTS - N/A 05 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2004
225 - Change of Accounting Reference Date 17 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
CERTNM - Change of name certificate 07 August 2003
NEWINC - New incorporation documents 30 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.