Company NameMetraking Improvements Group Plc
Company StatusDissolved
Company Number00800303
CategoryPublic Limited Company
Incorporation Date9 April 1964(60 years, 1 month ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NameMarketing Improvements Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NamePaul Collins
NationalityBritish
StatusClosed
Appointed21 November 1992(28 years, 7 months after company formation)
Appointment Duration15 years, 5 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address6 Faints Close
Goffs Oak
Hertfordshire
EN7 5RG
Director NamePaul Collins
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1999(35 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 07 May 2008)
RoleChartered Management Acc
Correspondence Address6 Faints Close
Goffs Oak
Hertfordshire
EN7 5RG
Director NameEdmund Alan Hudson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1999(35 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 07 May 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressProvidence House
Albury Road, Little Hadham
Ware
Hertfordshire
SG11 2DL
Director NameMr Richard Mark Oliver Lace
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1999(35 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 07 May 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressGreenhill 1 Painters Close
Bloxham
Banbury
Oxfordshire
OX15 4QY
Director NameStuart Charles Brayne
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(28 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 May 1999)
RoleCompany Director
Correspondence AddressThe Old Vicarage Ampthill Road
Shefford
Bedfordshire
SG17 5BD
Director NameDavid Magnus Laing
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressElms
Wisborough Green
West Sussex
Rh14
Director NameMr John Barrie Joseph Lidstone
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(28 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1993)
RoleCompany Director
Correspondence Address34 Tavistock Road
Fleet
Hampshire
GU13 8EJ
Director NameRichard Alfred Martin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(28 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 May 1999)
RoleCompany Director
Correspondence Address46 Perryn Road
East Acton
London
W3 7NA
Director NameDiana Frances Wilson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(28 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 October 1996)
RoleCompany Director
Correspondence Address57 Hampstead Way
London
NW11 7DP
Director NameMichael Thomas Wilson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(28 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 November 1998)
RoleCompany Director
Correspondence Address57 Hampstead Way
London
NW11 7DP
Secretary NameDiana Frances Wilson
NationalityBritish
StatusResigned
Appointed25 July 1992(28 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 December 1992)
RoleCompany Director
Correspondence Address57 Hampstead Way
London
NW11 7DP
Director NamePaul Collins
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(28 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 May 1999)
RoleCompany Director
Correspondence Address6 Faints Close
Goffs Oak
Hertfordshire
EN7 5RG
Director NamePatricia Louise Roberts
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(31 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressKingfisher House
13 C Mainstreet Hartford
Huntingdon
Cambridgshire
Pe18
Director NameGeert Aaldert Van Dee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed25 February 1997(32 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressSpoorpad 1
Joppe
7215 Ak
Director NameDr Thomas D Geerdink
Date of BirthJune 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed31 January 1998(33 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 December 1998)
RoleCompany Director
Correspondence AddressKortenkampweg 7
8161 Bh Epe
The Netherlands

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£6,524,000
Net Worth£413,000
Cash£15,000
Current Liabilities£1,045,000

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
13 July 2007Receiver ceasing to act (1 page)
13 July 2007Receiver's abstract of receipts and payments (2 pages)
16 October 2006Receiver's abstract of receipts and payments (2 pages)
7 December 2005Receiver's abstract of receipts and payments (2 pages)
5 October 2004Receiver's abstract of receipts and payments (3 pages)
22 September 2003Receiver's abstract of receipts and payments (2 pages)
3 October 2002Receiver's abstract of receipts and payments (3 pages)
13 September 2002Receiver ceasing to act (1 page)
29 August 2001Receiver's abstract of receipts and payments (3 pages)
7 September 2000Receiver's abstract of receipts and payments (3 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
8 November 1999Statement of Affairs in administrative receivership following report to creditors (11 pages)
8 November 1999Administrative Receiver's report (9 pages)
23 August 1999Registered office changed on 23/08/99 from: ulster house ulster terrace regents park outer circle london NW1 4PJ (1 page)
13 August 1999Appointment of receiver/manager (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
10 June 1999Return made up to 12/05/99; full list of members (6 pages)
7 June 1999Auditor's resignation (1 page)
7 June 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
16 February 1999Full group accounts made up to 31 December 1997 (22 pages)
25 January 1999Director resigned (1 page)
29 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
6 August 1998Return made up to 12/05/98; change of members (8 pages)
4 August 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Director's particulars changed (1 page)
21 July 1998Secretary's particulars changed;director's particulars changed (1 page)
3 June 1998Director resigned (1 page)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
3 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
25 June 1997Return made up to 12/05/97; full list of members (14 pages)
9 April 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
11 November 1996£ nc 125000/150000 28/10/96 (1 page)
11 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 November 1996Ad 24/10/96-28/10/96 premium £ si [email protected]=23315 £ ic 117500/140815 (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Ad 24/10/96--------- £ si [email protected]=8750 £ ic 108750/117500 (2 pages)
6 November 1996Full group accounts made up to 30 June 1996 (21 pages)
19 June 1996Return made up to 12/05/96; full list of members (9 pages)
31 January 1996Ad 20/12/95--------- £ si [email protected]=3750 £ ic 103750/107500 (2 pages)
31 January 1996Ad 20/12/95--------- £ si [email protected]=1250 £ ic 107500/108750 (2 pages)
31 January 1996Full group accounts made up to 30 June 1995 (21 pages)
13 July 1995Director resigned;new director appointed (4 pages)
17 May 1995Return made up to 12/05/95; full list of members (16 pages)