About

Registered Number: 05836066
Date of Incorporation: 02/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2020 (3 years and 11 months ago)
Registered Address: ARMSTRONG WATSON, 3rd Floor 10 South Parade, Leeds, West Yorkshire, LS1 5QS

 

Based in Leeds, West Yorkshire, Newton Metal Recycling Ltd was registered on 02 June 2006, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Charles Herbert 02 June 2006 01 October 2013 1
NEWTON, Elizabeth Beatrice 02 June 2006 31 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2020
LIQ14 - N/A 03 February 2020
LIQ03 - N/A 15 January 2019
LIQ03 - N/A 15 November 2017
4.68 - Liquidator's statement of receipts and payments 02 December 2016
4.68 - Liquidator's statement of receipts and payments 20 November 2015
4.40 - N/A 02 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2015
RESOLUTIONS - N/A 29 October 2014
4.20 - N/A 29 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 October 2014
AD01 - Change of registered office address 09 October 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 14 January 2014
AA01 - Change of accounting reference date 14 January 2014
TM01 - Termination of appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AR01 - Annual Return 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 27 August 2009
395 - Particulars of a mortgage or charge 03 January 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 11 September 2008
395 - Particulars of a mortgage or charge 28 January 2008
395 - Particulars of a mortgage or charge 12 December 2007
363s - Annual Return 04 October 2007
AA - Annual Accounts 06 September 2007
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
287 - Change in situation or address of Registered Office 20 June 2006
NEWINC - New incorporation documents 02 June 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 December 2008 Outstanding

N/A

Legal mortgage 25 January 2008 Outstanding

N/A

Debenture 05 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.