About

Registered Number: 03899175
Date of Incorporation: 23/12/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2017 (7 years and 4 months ago)
Registered Address: 60-64 Framfield Road, Uckfield, East Sussex, TN22 5AR,

 

Working Metals Ltd was setup in 1999, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARR-RICHARDSON, Daniel 29 June 2012 18 November 2013 1
PARKER, Clare Louise 23 December 1999 29 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 24 November 2016
4.68 - Liquidator's statement of receipts and payments 07 July 2016
4.68 - Liquidator's statement of receipts and payments 06 October 2015
4.40 - N/A 31 December 2014
4.20 - N/A 11 September 2014
RESOLUTIONS - N/A 04 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2014
AD01 - Change of registered office address 17 January 2014
AD01 - Change of registered office address 17 January 2014
TM02 - Termination of appointment of secretary 17 January 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 21 December 2012
AP03 - Appointment of secretary 29 June 2012
TM02 - Termination of appointment of secretary 29 June 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 29 December 2010
AD01 - Change of registered office address 02 October 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 26 January 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 08 February 2006
363s - Annual Return 08 February 2006
363s - Annual Return 05 January 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 03 February 2004
AA - Annual Accounts 03 February 2004
287 - Change in situation or address of Registered Office 26 February 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 24 April 2002
225 - Change of Accounting Reference Date 29 March 2002
363s - Annual Return 07 February 2002
363s - Annual Return 24 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2000
288b - Notice of resignation of directors or secretaries 23 December 1999
NEWINC - New incorporation documents 23 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.