About

Registered Number: 08540606
Date of Incorporation: 22/05/2013 (11 years and 1 month ago)
Company Status: Liquidation
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

East Point Metal Trading Ltd was registered on 22 May 2013 with its registered office in Sheffield, it's status is listed as "Liquidation". There are 3 directors listed as Harman, Natasha Ann, Harman, Timothy Carl, Broom, Stuart James for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARMAN, Natasha Ann 22 May 2013 - 1
HARMAN, Timothy Carl 01 August 2013 - 1
BROOM, Stuart James 22 May 2013 23 June 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 October 2019
RESOLUTIONS - N/A 18 October 2019
LIQ02 - N/A 18 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 October 2019
CH01 - Change of particulars for director 03 June 2019
PSC04 - N/A 03 June 2019
CH01 - Change of particulars for director 03 June 2019
PSC04 - N/A 03 June 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 03 May 2019
AD01 - Change of registered office address 16 November 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 16 April 2018
CH01 - Change of particulars for director 14 November 2017
CH01 - Change of particulars for director 14 November 2017
AD01 - Change of registered office address 14 November 2017
PSC04 - N/A 14 November 2017
PSC04 - N/A 14 November 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 26 May 2015
CH01 - Change of particulars for director 22 May 2015
CH01 - Change of particulars for director 22 May 2015
AA - Annual Accounts 21 January 2015
TM01 - Termination of appointment of director 23 July 2014
AR01 - Annual Return 05 June 2014
AA01 - Change of accounting reference date 09 May 2014
AD01 - Change of registered office address 09 May 2014
AD01 - Change of registered office address 01 April 2014
SH01 - Return of Allotment of shares 16 October 2013
AP01 - Appointment of director 16 October 2013
AD01 - Change of registered office address 12 August 2013
NEWINC - New incorporation documents 22 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.