METAL SPINNERS (WASHINGTON) LIMITED

57 Baydale Road, Darlington, DL3 8JT, County Durham, United Kingdom
StatusDISSOLVED
Company No.02452502
CategoryPrivate Limited Company
Incorporated14 Dec 1989
Age34 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution27 Dec 2011
Years12 years, 4 months, 25 days

SUMMARY

METAL SPINNERS (WASHINGTON) LIMITED is an dissolved private limited company with number 02452502. It was incorporated 34 years, 5 months, 7 days ago, on 14 December 1989 and it was dissolved 12 years, 4 months, 25 days ago, on 27 December 2011. The company address is 57 Baydale Road, Darlington, DL3 8JT, County Durham, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Sep 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2011

Action Date: 04 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-04

Old address: Unit Bt 26 Newburn Industrial Estate Newburn Tyne & Wear

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2010

Action Date: 28 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2009

Action Date: 29 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Douglas Roger Brookes

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Mr Malcolm Shaw

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2009

Action Date: 30 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-30

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2008

Action Date: 01 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-01

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2007

Action Date: 02 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-02

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2006

Action Date: 03 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-03

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2005

Action Date: 28 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Auditors resignation company

Date: 27 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2002

Action Date: 01 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-01

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 2001

Action Date: 02 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-02

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2000

Action Date: 28 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-28

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 1999

Action Date: 29 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-29

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Annual-return

Type: 363b

Description: Return made up to 14/12/98; no change of members

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/97; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 04 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 18/07/97 from: benwell works scotswood newcastle upon tyne NE15 6LT

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 13 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jul 1997

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Jul 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 07 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 07 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/92; no change of members

Documents

View document PDF

Legacy

Date: 16 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 14/12/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/91; full list of members

Documents

View document PDF

Memorandum articles

Date: 27 Jun 1990

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cashjoint LIMITED\certificate issued on 15/03/90

Documents

View document PDF

Legacy

Date: 06 Mar 1990

Category: Capital

Type: 88(2)R

Description: Ad 31/01/90--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 13 Feb 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1990

Category: Address

Type: 287

Description: Registered office changed on 13/02/90 from: 2 baches street london N1 6UB

Documents

View document PDF

Memorandum articles

Date: 05 Feb 1990

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Feb 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Dec 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AROMA HOUSE GROUP LTD

VICTORIA HOUSE,STANMORE,HA7 1BU

Number:04191995
Status:ACTIVE
Category:Private Limited Company

BRUCKFIELD LIMITED

6 CHURCH ROAD,GOSPORT,PO12 2LB

Number:06374318
Status:ACTIVE
Category:Private Limited Company

ELITE BASEMENTS & UNDERPINNING LTD

24 STONARD ROAD,DAGENHAM,RM8 2HS

Number:10589677
Status:ACTIVE
Category:Private Limited Company

INVESTMENT LAND (GUILDFORD) LIMITED

THE GATEHOUSE,ILFORD,IG2 6EW

Number:04853080
Status:ACTIVE
Category:Private Limited Company

L&S PIPEWORK INSTALLATIONS LIMITED

4 GREEN WALK,BRISTOL,BS4 2SY

Number:10059815
Status:ACTIVE
Category:Private Limited Company
Number:06557473
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source