About

Registered Number: 04042707
Date of Incorporation: 28/07/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/02/2017 (7 years and 2 months ago)
Registered Address: Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ

 

Established in 2000, S & P Metal Polishers Ltd are based in Batley, West Yorkshire. The companies directors are listed as Asquith, Cheryl, Smith, Paul Andrew. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Paul Andrew 24 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ASQUITH, Cheryl 24 January 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 15 November 2016
AD01 - Change of registered office address 18 February 2016
RESOLUTIONS - N/A 16 February 2016
4.20 - N/A 16 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 16 February 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 July 2015
AA - Annual Accounts 12 April 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 March 2015
AA - Annual Accounts 28 March 2014
AA - Annual Accounts 17 April 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 March 2013
AA - Annual Accounts 30 March 2012
1.1 - Report of meeting approving voluntary arrangement 13 February 2012
AD01 - Change of registered office address 13 January 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA01 - Change of accounting reference date 29 June 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
363a - Annual Return 15 August 2008
353 - Register of members 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
AA - Annual Accounts 17 June 2008
287 - Change in situation or address of Registered Office 14 February 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 31 May 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 04 August 2005
353 - Register of members 08 December 2004
287 - Change in situation or address of Registered Office 08 December 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 06 August 2003
RESOLUTIONS - N/A 16 August 2002
RESOLUTIONS - N/A 16 August 2002
RESOLUTIONS - N/A 16 August 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 10 August 2001
CERTNM - Change of name certificate 07 February 2001
225 - Change of Accounting Reference Date 06 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
NEWINC - New incorporation documents 28 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.