Background WavePink WaveYellow Wave

METALLURG EUROPE LIMITED (04057900)

METALLURG EUROPE LIMITED (04057900) is a dissolved UK company. incorporated on 22 August 2000. with registered office in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. METALLURG EUROPE LIMITED has been registered for 25 years. Current directors include DUNCKEL, Jackson Maddux, JACKSON, Eric Emil, LAWSON, Kevin and 1 others.

Company Number
04057900
Status
dissolved
Type
ltd
Incorporated
22 August 2000
Age
25 years
Address
Amg Superalloys Uk Limited,, Rotherham, S60 1DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUNCKEL, Jackson Maddux, JACKSON, Eric Emil, LAWSON, Kevin, SCAIFE, Leonora Maria
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METALLURG EUROPE LIMITED

METALLURG EUROPE LIMITED is an dissolved company incorporated on 22 August 2000 with the registered office located in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. METALLURG EUROPE LIMITED was registered 25 years ago.(SIC: 70100)

Status

dissolved

Active since 25 years ago

Company No

04057900

LTD Company

Age

25 Years

Incorporated 22 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 14 August 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 August 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

BROOMCO (2305) LIMITED
From: 22 August 2000To: 26 September 2000
Contact
Address

Amg Superalloys Uk Limited, Fullerton Road Rotherham, S60 1DL,

Previous Addresses

London & Scandinavian Metallurgical Co Limited Fullerton Road Rotherham South Yorkshire S60 1DL
From: 22 August 2000To: 2 September 2014
Timeline

17 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Apr 15
Loan Secured
May 15
Loan Cleared
May 15
Director Left
Feb 16
Director Joined
Feb 16
Loan Cleared
Feb 18
Loan Secured
Feb 18
Capital Update
May 18
Funding Round
May 18
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

PALMER, Timothy Robyn Charles

Active
Fullerton Road, RotherhamS60 1DL
Secretary
Appointed 05 Feb 2016

DUNCKEL, Jackson Maddux

Active
435 Devon Park Drive, Wayne
Born August 1964
Director
Appointed 05 Feb 2016

JACKSON, Eric Emil

Active
Fullerton Road, RotherhamS60 1DL
Born April 1952
Director
Appointed 10 Jun 2003

LAWSON, Kevin

Active
Fullerton Road, RotherhamS60 1DL
Born August 1968
Director
Appointed 20 Dec 2013

SCAIFE, Leonora Maria

Active
Fullerton Road, RotherhamS60 1DL
Born January 1971
Director
Appointed 20 Dec 2013

BEARE, David Jonathan Elliott

Resigned
3 Tay Close, DronfieldS18 8ZS
Secretary
Appointed 01 Jan 2002
Resigned 18 Apr 2007

HAMER, Jonathan

Resigned
London & Scandinavian, Fullerton Road RotherhamS60 1DL
Secretary
Appointed 20 Mar 2007
Resigned 30 Nov 2013

MACDONELL, Aeneas Ranald Euan

Resigned
74 Haverhill Road, LondonSW12 0HB
Secretary
Appointed 14 Sept 2000
Resigned 31 Dec 2001

SCAIFE, Leonora Maria

Resigned
Fullerton Road, RotherhamS60 1DL
Secretary
Appointed 20 Dec 2013
Resigned 05 Feb 2016

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 22 Aug 2000
Resigned 14 Sept 2000

ARD, Amy

Resigned
Fullerton Road, RotherhamS60 1DL
Born December 1973
Director
Appointed 06 Jun 2013
Resigned 29 Jan 2016

BEARE, David Jonathan Elliott

Resigned
London & Scandinavian, Fullerton Road RotherhamS60 1DL
Born May 1968
Director
Appointed 10 May 2006
Resigned 30 Nov 2013

CRISNAIRE, Julien Yann

Resigned
435 Devon Park Drive, Wayne
Born May 1978
Director
Appointed 20 Dec 2013
Resigned 07 Apr 2015

DIXEY, Andrew Roger

Resigned
Hill House, OxonOX15 4PH
Born February 1950
Director
Appointed 11 May 2005
Resigned 08 May 2006

ENTREKIN, Charles Henry, Dr

Resigned
150 Foxgayte Lane, Pottstown
Born February 1949
Director
Appointed 10 Jun 2003
Resigned 03 Mar 2006

EWART, Alan David

Resigned
240 East 39th Street No 378, New York
Born August 1947
Director
Appointed 14 Sept 2000
Resigned 08 Nov 2002

KOBER, Stephen Walter

Resigned
17 Whirlow Park Road, SheffieldS11 9NN
Born September 1949
Director
Appointed 14 Sept 2000
Resigned 11 Aug 2004

LEVY, William

Resigned
London & Scandinavian, Fullerton Road RotherhamS60 1DL
Born March 1960
Director
Appointed 03 Mar 2006
Resigned 06 Jun 2013

NUSS, Barry Charles

Resigned
100 Old Palisades Road,, Fort Lee,FOREIGN
Born April 1953
Director
Appointed 14 Sept 2000
Resigned 03 Mar 2006

PEARSON, James, Dr

Resigned
75 Higher Drive, BansteadSM7 1PW
Born April 1940
Director
Appointed 14 Sept 2000
Resigned 01 Jul 2003

RESENDE, Itamar Dutra Pereira De

Resigned
London & Scandinavian, Fullerton Road RotherhamS60 1DL
Born April 1959
Director
Appointed 10 May 2006
Resigned 20 Dec 2013

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 22 Aug 2000
Resigned 14 Sept 2000

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 22 Aug 2000
Resigned 14 Sept 2000

Persons with significant control

1

Toren C, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Gazette Dissolved Voluntary
8 January 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 October 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 October 2018
DS01DS01
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Legacy
1 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 June 2018
SH19Statement of Capital
Legacy
1 June 2018
CAP-SSCAP-SS
Resolution
1 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Resolution
1 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2013
AP01Appointment of Director
Termination Director Company With Name
21 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG01MG01
Resolution
11 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
11 April 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
20 July 2009
88(2)Return of Allotment of Shares
Resolution
8 July 2009
RESOLUTIONSResolutions
Memorandum Articles
26 June 2009
MEM/ARTSMEM/ARTS
Resolution
26 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Miscellaneous
25 July 2008
MISCMISC
Miscellaneous
25 July 2008
MISCMISC
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
28 August 2007
363aAnnual Return
Legacy
28 April 2007
288bResignation of Director or Secretary
Auditors Resignation Company
16 April 2007
AUDAUD
Legacy
11 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
12 October 2005
403aParticulars of Charge Subject to s859A
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 June 2005
AAAnnual Accounts
Accounts With Accounts Type Group
25 January 2005
AAAnnual Accounts
Legacy
7 October 2004
244244
Resolution
20 September 2004
RESOLUTIONSResolutions
Resolution
20 September 2004
RESOLUTIONSResolutions
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Legacy
23 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 October 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
12 February 2003
AUDAUD
Resolution
14 January 2003
RESOLUTIONSResolutions
Resolution
14 January 2003
RESOLUTIONSResolutions
Resolution
14 January 2003
RESOLUTIONSResolutions
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 June 2002
AAAnnual Accounts
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Statement Of Affairs
31 July 2001
SASA
Legacy
31 July 2001
88(2)R88(2)R
Memorandum Articles
13 April 2001
MEM/ARTSMEM/ARTS
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Legacy
13 April 2001
123Notice of Increase in Nominal Capital
Legacy
16 October 2000
225Change of Accounting Reference Date
Legacy
16 October 2000
287Change of Registered Office
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 August 2000
NEWINCIncorporation