Company NameCMR Metals Limited
Company StatusDissolved
Company Number07487479
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 3 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Harry William Nichols
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(same day as company formation)
RoleRecycling
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Stables
The Street Great Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7TR
Director NameMr Robin Terence Nichols
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(same day as company formation)
RoleRecycling
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse Stables
The Street Great Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7TR
Secretary NameMr Robin Nichols
StatusClosed
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gatehouse Stables
The Street Great Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7TR

Location

Registered AddressThe Gatehouse Stables
The Street Great Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7TR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys

Shareholders

1 at £1Robin Nichols
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017Application to strike the company off the register (3 pages)
31 January 2017Application to strike the company off the register (3 pages)
9 December 2016Accounts for a dormant company made up to 31 January 2016 (9 pages)
9 December 2016Accounts for a dormant company made up to 31 January 2016 (9 pages)
2 April 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1
(4 pages)
2 April 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1
(4 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 January 2014Director's details changed for Mr Robin Nichols on 1 January 2014 (2 pages)
13 January 2014Director's details changed for Mr Robin Nichols on 1 January 2014 (2 pages)
13 January 2014Director's details changed for Mr Robin Nichols on 1 January 2014 (2 pages)
13 January 2014Director's details changed for Mr. Harry William Nichols on 1 January 2014 (2 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Director's details changed for Mr. Harry William Nichols on 1 January 2014 (2 pages)
13 January 2014Director's details changed for Mr. Harry William Nichols on 1 January 2014 (2 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
17 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
17 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 August 2012Registered office address changed from 35 Paul Street London EC2A 4UQ United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 35 Paul Street London EC2A 4UQ United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 35 Paul Street London EC2A 4UQ United Kingdom on 9 August 2012 (1 page)
26 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
10 January 2011Incorporation (38 pages)
10 January 2011Incorporation (38 pages)