Company NameNew Southgate Metal Company (Holdings) Limited
Company StatusDissolved
Company Number02487871
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Eric Dickens
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(10 years after company formation)
Appointment Duration11 years, 11 months (closed 28 February 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address42 Walnut Drive
Bishops Stortford
Hertfordshire
CM23 4JT
Director NameMr Paul Alfred Mitchell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(10 years after company formation)
Appointment Duration11 years, 11 months (closed 28 February 2012)
RoleCo Director
Correspondence Address236 Woodside
Leigh On Sea
Essex
SS9 4TD
Secretary NameMr Paul Alfred Mitchell
NationalityBritish
StatusClosed
Appointed03 April 2000(10 years after company formation)
Appointment Duration11 years, 11 months (closed 28 February 2012)
RoleCo Director
Correspondence Address236 Woodside
Leigh On Sea
Essex
SS9 4TD
Director NameRonald Joseph Clark
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1990
Appointment Duration10 years, 1 month (resigned 03 April 2000)
RoleCompany Director
Correspondence AddressThe Downtons
114 Crown Close
Sheering Bishops Stortford
Herts
Cm22
Secretary NameMr Paul Alfred Mitchell
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 1993)
RoleCompany Director
Correspondence Address28 St Johns
Puckeridge
Ware
Hertfordshire
SG11 1SY
Secretary NameGary Clark
NationalityBritish
StatusResigned
Appointed15 March 1993(2 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address7 Drake Street
Enfield
Middlesex
EN2 0LG
Director NameGary Clark
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 June 2000)
RoleWaste Disposal Administrator
Correspondence Address7 Drake Street
Enfield
Middlesex
EN2 0LG
Director NameRichard Lee Clark
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(9 years after company formation)
Appointment Duration12 months (resigned 03 April 2000)
RoleManager
Correspondence Address93 The Readings
Harlow
Essex
CM18 7BX

Location

Registered AddressCounty Chambers 23-27 Weston Road
Southend On Sea
Essex
SS1 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£102,870
Cash£105,000
Current Liabilities£2,130

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010Registered office address changed from 753 High Street North Finchley London N12 8LG on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from 753 High Street North Finchley London N12 8LG on 13 July 2010 (2 pages)
13 November 2009Registered office address changed from 26 Saffron Meadow Standon Hertfordshire SG11 1RE on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from 26 Saffron Meadow Standon Hertfordshire SG11 1RE on 13 November 2009 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2008Return made up to 02/04/08; no change of members (7 pages)
4 December 2008Return made up to 02/04/08; no change of members (7 pages)
12 March 2008Return made up to 02/04/07; no change of members (7 pages)
12 March 2008Return made up to 02/04/07; no change of members (7 pages)
29 January 2008Compulsory strike-off action has been discontinued (1 page)
29 January 2008Compulsory strike-off action has been discontinued (1 page)
15 December 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 October 2006Return made up to 02/04/06; full list of members (7 pages)
27 October 2006Return made up to 02/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
1 November 2005Return made up to 02/04/05; full list of members (7 pages)
1 November 2005Return made up to 02/04/05; full list of members (7 pages)
10 June 2005Total exemption full accounts made up to 31 October 2002 (8 pages)
10 June 2005Total exemption full accounts made up to 31 October 2002 (8 pages)
20 May 2005Registered office changed on 20/05/05 from: station road new southgate london N11 1QH (1 page)
20 May 2005Registered office changed on 20/05/05 from: station road new southgate london N11 1QH (1 page)
4 May 2005Total exemption full accounts made up to 31 October 2003 (8 pages)
4 May 2005Total exemption full accounts made up to 31 October 2003 (8 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
10 May 2004Return made up to 02/04/04; full list of members (7 pages)
10 May 2004Return made up to 02/04/04; full list of members (7 pages)
28 April 2003Return made up to 02/04/03; full list of members (7 pages)
28 April 2003Return made up to 02/04/03; full list of members (7 pages)
10 October 2002Accounts for a small company made up to 31 October 2001 (6 pages)
10 October 2002Accounts for a small company made up to 31 October 2001 (6 pages)
27 June 2002Return made up to 02/04/02; full list of members (6 pages)
27 June 2002Return made up to 02/04/02; full list of members (6 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Return made up to 02/04/01; full list of members (7 pages)
16 October 2001Director resigned (1 page)
21 May 2001Secretary resigned;director resigned (1 page)
21 May 2001Secretary resigned;director resigned (1 page)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 May 1999New director appointed (2 pages)
6 May 1999New director appointed (2 pages)
19 April 1999Return made up to 02/04/99; no change of members (6 pages)
19 April 1999Return made up to 02/04/99; no change of members (6 pages)
20 August 1998Full accounts made up to 31 October 1997 (7 pages)
20 August 1998Full accounts made up to 31 October 1997 (7 pages)
1 May 1998Return made up to 02/04/98; full list of members (6 pages)
1 May 1998Return made up to 02/04/98; full list of members (6 pages)
11 August 1997Full accounts made up to 31 October 1996 (9 pages)
11 August 1997Full accounts made up to 31 October 1996 (9 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
14 April 1997Return made up to 02/04/97; no change of members (4 pages)
14 April 1997Return made up to 02/04/97; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
25 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 April 1996Return made up to 02/04/96; no change of members (4 pages)
15 April 1996Return made up to 02/04/96; no change of members (4 pages)
10 November 1995Accounts made up to 31 October 1994 (3 pages)
10 November 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
10 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1995Return made up to 02/04/95; full list of members (6 pages)
28 September 1995Return made up to 02/04/95; full list of members
  • 363(287) ‐ Registered office changed on 28/09/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 April 1990Incorporation (16 pages)
2 April 1990Incorporation (16 pages)