About

Registered Number: 00767653
Date of Incorporation: 15/07/1963 (61 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2015 (9 years and 4 months ago)
Registered Address: Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham, B27 6QT

 

Having been setup in 1963, Stourbridge Metal Company Ltd are based in Acocks Green, it's status at Companies House is "Dissolved". There are 4 directors listed as Griffiths, David John Arthur, Turner, Stuart Ashley, Griffiths, Arthur, Griffiths, Gertrude Theresa Antonia for Stourbridge Metal Company Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, David John Arthur 01 November 1993 - 1
TURNER, Stuart Ashley 20 December 1995 - 1
GRIFFITHS, Arthur N/A 20 December 1995 1
GRIFFITHS, Gertrude Theresa Antonia N/A 20 December 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 09 September 2015
4.68 - Liquidator's statement of receipts and payments 16 April 2015
4.68 - Liquidator's statement of receipts and payments 09 April 2014
4.68 - Liquidator's statement of receipts and payments 11 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 March 2012
AC92 - N/A 29 February 2012
LIQ - N/A 06 February 2008
4.72 - Return of final meeting in creditors' voluntary winding-up 06 November 2007
4.68 - Liquidator's statement of receipts and payments 11 September 2007
4.68 - Liquidator's statement of receipts and payments 20 March 2007
4.68 - Liquidator's statement of receipts and payments 21 September 2006
4.68 - Liquidator's statement of receipts and payments 02 March 2006
RESOLUTIONS - N/A 05 October 2005
4.68 - Liquidator's statement of receipts and payments 05 October 2005
600 - Notice of appointment of Liquidator in a voluntary winding up 05 October 2005
4.20 - N/A 14 September 2004
287 - Change in situation or address of Registered Office 23 August 2004
363s - Annual Return 18 November 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 30 November 1999
RESOLUTIONS - N/A 26 October 1999
395 - Particulars of a mortgage or charge 04 October 1999
288c - Notice of change of directors or secretaries or in their particulars 29 June 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 01 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1999
363s - Annual Return 17 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 28 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1997
363s - Annual Return 31 October 1996
288 - N/A 29 July 1996
363s - Annual Return 27 June 1996
AA - Annual Accounts 27 March 1996
288 - N/A 24 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
363s - Annual Return 19 May 1995
AA - Annual Accounts 11 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 16 August 1994
123 - Notice of increase in nominal capital 16 August 1994
AA - Annual Accounts 24 May 1994
363s - Annual Return 24 May 1994
288 - N/A 26 November 1993
AA - Annual Accounts 05 September 1993
363s - Annual Return 25 May 1993
AA - Annual Accounts 10 September 1992
363s - Annual Return 08 June 1992
AA - Annual Accounts 11 June 1991
363a - Annual Return 11 June 1991
363 - Annual Return 17 May 1990
AA - Annual Accounts 17 May 1990
AA - Annual Accounts 03 August 1989
363 - Annual Return 03 August 1989
363 - Annual Return 06 June 1988
AA - Annual Accounts 06 June 1988
363 - Annual Return 10 June 1987
AA - Annual Accounts 10 June 1987
AA - Annual Accounts 08 May 1986
363 - Annual Return 08 May 1986
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1970

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.