About

Registered Number: NI037794
Date of Incorporation: 25/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2020 (3 years and 11 months ago)
Registered Address: C/O Glenavon House Hotel Ltd, 52 Drum Road, Cookstown, Co Tyrone, BT80 8JQ

 

Allied Metal Products Ltd was registered on 25 January 2000 and has its registered office in Cookstown, it has a status of "Dissolved". The company has 3 directors listed in the Companies House registry. We don't currently know the number of employees at Allied Metal Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCANN, Anthony 25 January 2000 - 1
MCCANN, Joseph 01 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Brian 25 January 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2020
4.44(NI) - N/A 06 March 2020
COCOMP - Order to wind up 19 July 2016
4.32(NI) - N/A 19 July 2016
COCOMP - Order to wind up 19 December 2012
1.4(NI) - N/A 30 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
AA - Annual Accounts 12 September 2011
1.3(NI) - N/A 23 August 2011
AA - Annual Accounts 20 September 2010
1.1(NI) - N/A 02 July 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AC(NI) - N/A 26 June 2009
371S(NI) - N/A 19 March 2009
AC(NI) - N/A 28 April 2008
371S(NI) - N/A 14 February 2008
AC(NI) - N/A 21 May 2007
371S(NI) - N/A 03 April 2007
AC(NI) - N/A 02 June 2006
371S(NI) - N/A 12 March 2006
AC(NI) - N/A 25 April 2005
371S(NI) - N/A 12 June 2004
AC(NI) - N/A 30 April 2004
AC(NI) - N/A 14 March 2003
371S(NI) - N/A 18 February 2003
RESOLUTIONS - N/A 16 May 2002
G98-2(NI) - N/A 16 May 2002
132(NI) - N/A 16 May 2002
UDM+A(NI) - N/A 16 May 2002
371S(NI) - N/A 14 April 2002
AC(NI) - N/A 10 April 2002
296(NI) - N/A 03 April 2001
371S(NI) - N/A 24 March 2001
233(NI) - N/A 12 March 2001
AC(NI) - N/A 12 March 2001
402(NI) - N/A 24 January 2001
402(NI) - N/A 24 January 2001
296(NI) - N/A 13 February 2000
MEM(NI) - N/A 25 January 2000
ARTS(NI) - N/A 25 January 2000
G23(NI) - N/A 25 January 2000
G21(NI) - N/A 25 January 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 18 January 2001 Fully Satisfied

N/A

Mortgage or charge 18 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.