About

Registered Number: 04386028
Date of Incorporation: 04/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2016 (8 years and 2 months ago)
Registered Address: Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW

 

Having been setup in 2002, Viper Metal Products Ltd have registered office in Somerset, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The organisation has 2 directors listed as Cooper, Anthony Malcolm Douglas, Cooper, Margaret Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Anthony Malcolm Douglas 04 March 2002 - 1
COOPER, Margaret Anne 04 May 2005 22 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 24 November 2015
4.68 - Liquidator's statement of receipts and payments 22 September 2015
4.68 - Liquidator's statement of receipts and payments 11 March 2015
4.68 - Liquidator's statement of receipts and payments 18 September 2014
4.68 - Liquidator's statement of receipts and payments 13 March 2014
4.68 - Liquidator's statement of receipts and payments 23 September 2013
4.68 - Liquidator's statement of receipts and payments 19 March 2013
4.68 - Liquidator's statement of receipts and payments 19 September 2012
4.68 - Liquidator's statement of receipts and payments 06 March 2012
4.68 - Liquidator's statement of receipts and payments 12 September 2011
4.68 - Liquidator's statement of receipts and payments 16 March 2011
4.68 - Liquidator's statement of receipts and payments 03 September 2010
RESOLUTIONS - N/A 25 August 2009
RESOLUTIONS - N/A 25 August 2009
4.20 - N/A 25 August 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 25 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 18 November 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
363s - Annual Return 27 August 2008
AA - Annual Accounts 11 August 2008
395 - Particulars of a mortgage or charge 09 August 2008
287 - Change in situation or address of Registered Office 11 June 2007
AA - Annual Accounts 11 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2007
363a - Annual Return 15 March 2007
288b - Notice of resignation of directors or secretaries 29 June 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 08 March 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
395 - Particulars of a mortgage or charge 04 December 2004
CERTNM - Change of name certificate 03 June 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 17 December 2003
225 - Change of Accounting Reference Date 12 December 2003
363s - Annual Return 14 April 2003
287 - Change in situation or address of Registered Office 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2008 Outstanding

N/A

Debenture 25 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.