About

Registered Number: 04106190
Date of Incorporation: 10/11/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: VERNIER SPRINGS, Fox House, Edward Street, Redditch, Worcestershire, B97 6HA

 

Having been setup in 2000, Worcestershire Metal Group Ltd has its registered office in Redditch in Worcestershire. This company does not have any directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 28 August 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 05 September 2012
AD01 - Change of registered office address 15 May 2012
AA01 - Change of accounting reference date 25 January 2012
AR01 - Annual Return 15 November 2011
TM01 - Termination of appointment of director 01 September 2011
TM02 - Termination of appointment of secretary 01 September 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 11 December 2007
288b - Notice of resignation of directors or secretaries 01 September 2007
288b - Notice of resignation of directors or secretaries 01 September 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 11 April 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 03 April 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 22 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
363s - Annual Return 18 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
225 - Change of Accounting Reference Date 24 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
287 - Change in situation or address of Registered Office 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
NEWINC - New incorporation documents 10 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.