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.
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 |
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 |
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 |