About

Registered Number: 01495487
Date of Incorporation: 07/05/1980 (44 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 10 months ago)
Registered Address: Bridge House, London Bridge, London, SE1 9QR

 

Having been setup in 1980, Threeway (Precision) Sheet Metal Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The organisation has 3 directors listed as Brown, Alan Leslie, Whitehouse, Paul Eric, Williams, Ronald James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Alan Leslie N/A - 1
WHITEHOUSE, Paul Eric N/A - 1
WILLIAMS, Ronald James N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2018
LIQ13 - N/A 24 April 2018
LIQ01 - N/A 10 September 2017
AD01 - Change of registered office address 30 August 2017
AD01 - Change of registered office address 30 August 2017
RESOLUTIONS - N/A 24 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 August 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 23 January 2017
AA01 - Change of accounting reference date 24 November 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 11 November 2014
MEM/ARTS - N/A 10 April 2014
RESOLUTIONS - N/A 04 March 2014
SH01 - Return of Allotment of shares 04 March 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 12 December 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 15 April 2011
AD01 - Change of registered office address 11 April 2011
AR01 - Annual Return 27 January 2011
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 22 September 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 29 October 1998
395 - Particulars of a mortgage or charge 17 June 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 17 January 1997
363s - Annual Return 07 January 1997
363s - Annual Return 04 January 1996
AA - Annual Accounts 04 January 1996
AA - Annual Accounts 12 January 1995
363s - Annual Return 08 January 1995
288 - N/A 20 December 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 20 January 1994
395 - Particulars of a mortgage or charge 01 March 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 30 November 1992
363a - Annual Return 06 January 1992
AA - Annual Accounts 28 November 1991
AA - Annual Accounts 16 November 1990
363 - Annual Return 16 November 1990
AA - Annual Accounts 31 January 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 09 January 1989
363 - Annual Return 09 January 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 May 1988
PUC 7 - N/A 13 May 1988
PUC 2 - N/A 29 February 1988
RESOLUTIONS - N/A 02 February 1988
RESOLUTIONS - N/A 02 February 1988
123 - Notice of increase in nominal capital 02 February 1988
AA - Annual Accounts 24 January 1988
363 - Annual Return 24 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1988
395 - Particulars of a mortgage or charge 24 April 1987
AA - Annual Accounts 20 March 1987
363 - Annual Return 20 March 1987
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 May 1998 Fully Satisfied

N/A

Legal charge 18 February 1993 Fully Satisfied

N/A

Legal charge 03 April 1987 Fully Satisfied

N/A

Legal charge 31 May 1985 Fully Satisfied

N/A

Legal charge 23 January 1984 Fully Satisfied

N/A

Debenture 28 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.