About

Registered Number: 03116541
Date of Incorporation: 20/10/1995 (29 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (7 years and 9 months ago)
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Ware Sheet Metal Ltd was registered on 20 October 1995 with its registered office in Sheffield, it's status at Companies House is "Dissolved". There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARVEN, David Charles 20 October 1995 - 1
SPENDIFF, John David 20 October 1995 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 04 April 2017
4.68 - Liquidator's statement of receipts and payments 15 September 2016
4.68 - Liquidator's statement of receipts and payments 07 September 2015
AD01 - Change of registered office address 09 July 2014
RESOLUTIONS - N/A 08 July 2014
RESOLUTIONS - N/A 08 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 July 2014
4.20 - N/A 08 July 2014
AR01 - Annual Return 15 January 2014
MR01 - N/A 21 May 2013
AA01 - Change of accounting reference date 23 April 2013
MR04 - N/A 10 April 2013
AA - Annual Accounts 21 March 2013
AD01 - Change of registered office address 20 March 2013
CERTNM - Change of name certificate 19 March 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 25 October 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 27 October 2006
AA - Annual Accounts 05 December 2005
363a - Annual Return 20 October 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 27 October 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 17 October 2000
395 - Particulars of a mortgage or charge 01 March 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 10 July 1997
363s - Annual Return 29 October 1996
RESOLUTIONS - N/A 23 October 1996
RESOLUTIONS - N/A 23 October 1996
RESOLUTIONS - N/A 23 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1995
288 - N/A 31 October 1995
288 - N/A 31 October 1995
288 - N/A 26 October 1995
288 - N/A 26 October 1995
NEWINC - New incorporation documents 20 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2013 Outstanding

N/A

Debenture 23 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.