Company NameMeta-Woods (Sutton) Limited
Company StatusDissolved
Company Number01102138
CategoryPrivate Limited Company
Incorporation Date15 March 1973(51 years, 1 month ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMelvyn Clarke
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(18 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 10 May 2005)
RoleCompany Director
Correspondence AddressLittle Thatch Farm Lane
Ashtead
Surrey
KT21 1HP
Director NameMichael Alexander Clarke
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(18 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address48 Morden Way
Sutton
Surrey
SM3 9PH
Secretary NameMichael Alexander Clarke
NationalityBritish
StatusClosed
Appointed01 January 2001(27 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address48 Morden Way
Sutton
Surrey
SM3 9PH
Director NameCharles Keith Clarke
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(18 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 1992)
RoleCompany Director
Correspondence Address6 Brigstock Road
Coulsdon
Surrey
CR5 3JL
Director NamePercy John Clarke
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 July 1994)
RoleCompany Director
Correspondence Address55 Letchworth Street
London
SW17 8SX
Secretary NamePercy John Clarke
NationalityBritish
StatusResigned
Appointed14 August 1991(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 July 1994)
RoleCompany Director
Correspondence Address55 Letchworth Street
London
SW17 8SX
Secretary NameAudrey Clarke
NationalityBritish
StatusResigned
Appointed28 July 1994(21 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address6 Brigstock Road
Coulsdon
Surrey
CR5 3JL

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£266,209
Cash£378,463
Current Liabilities£135,181

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
13 December 2004Application for striking-off (1 page)
4 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 October 2004Accounting reference date extended from 28/02/04 to 30/06/04 (1 page)
17 August 2004Registered office changed on 17/08/04 from: 350 sutton common road sutton surrey SM3 9HZ (1 page)
17 August 2004Return made up to 14/08/04; full list of members (7 pages)
17 September 2003Return made up to 14/08/03; full list of members (7 pages)
1 June 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
11 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
25 October 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2001Secretary resigned (1 page)
30 August 2000Return made up to 14/08/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 29 February 2000 (7 pages)
8 September 1999Return made up to 14/08/99; no change of members (4 pages)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
1 October 1998Return made up to 14/08/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
21 October 1997Return made up to 14/08/97; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
5 February 1997Declaration of satisfaction of mortgage/charge (1 page)
5 February 1997Declaration of satisfaction of mortgage/charge (1 page)
19 August 1996Return made up to 14/08/96; no change of members (4 pages)
24 June 1996Full accounts made up to 29 February 1996 (14 pages)
11 October 1995Return made up to 14/08/95; full list of members (6 pages)
11 July 1995Full accounts made up to 28 February 1995 (16 pages)
29 September 1992Return made up to 14/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
5 September 1990Return made up to 14/08/90; full list of members (5 pages)
13 December 1989Return made up to 15/11/89; full list of members (4 pages)
11 August 1988Return made up to 04/08/88; full list of members (4 pages)
23 November 1987Return made up to 17/11/87; full list of members (4 pages)
24 November 1986Return made up to 21/11/86; full list of members (4 pages)
23 May 1983Accounts made up to 31 March 1983 (8 pages)
30 September 1982Annual return made up to 24/09/82 (4 pages)
14 October 1981Accounts made up to 31 March 1981 (8 pages)
27 August 1980Accounts made up to 31 March 1980 (8 pages)