Company NameMetropole Caterers Limited
Company StatusDissolved
Company Number01127646
CategoryPrivate Limited Company
Incorporation Date8 August 1973(50 years, 8 months ago)
Dissolution Date3 January 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed01 June 1999(25 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 03 January 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 1999(25 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 03 January 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Martin Keith Bolland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(17 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 1996)
RoleCompany Director
Correspondence Address11 Fairways
1240 Warwick Road Copt Heath
Solihull
Warwickshire
B93 9LL
Director NameJames William Booth
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(17 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 1996)
RoleChartered Accountant
Correspondence Address27 Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UN
Director NameRobert Fergus Dunlop
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(17 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address42 Woodsford Square
London
W14 8DP
Director NameJonathan Francis Lee
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(17 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBucket Lock Cottage
Yarningale Lane
Yarningale Common
Warwickshire
CV35 8HW
Director NameRoland Walter Rowland
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(17 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 1995)
RoleCompany Director
Correspondence AddressHedsor Wharf
Bourne End
Buckinghamshire
SL8 5JN
Director NameMr Paul George Bullen Spicer
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(17 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address22 Ovington Gardens
London
Sw3
Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(17 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 June 1993)
RoleChartered Accountant
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ
Secretary NameJames William Booth
NationalityBritish
StatusResigned
Appointed01 February 1991(17 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 1996)
RoleCompany Director
Correspondence Address27 Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UN
Director NameRonald Neil Chisman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(23 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaufort Close
London
SW15 3TL
Director NameWilliam Donald Mackay
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(23 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1999)
RoleAccountant
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Director NameDavid Michael Charles Michels
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(23 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address15 Court Drive
Stanmore
Middlesex
HA7 4QH
Secretary NameWilliam Donald Mackay
NationalityBritish
StatusResigned
Appointed20 November 1996(23 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1999)
RoleAccountant
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland

Location

Registered AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,578
Current Liabilities£12,578

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
5 August 2005Application for striking-off (1 page)
2 June 2005Return made up to 03/05/05; full list of members (3 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 October 2004Nc inc already adjusted 02/08/04 (1 page)
18 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2004Ad 02/08/04--------- £ si 12578@1=12578 £ ic 2/12580 (2 pages)
2 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
7 June 2002Return made up to 03/05/02; full list of members (5 pages)
30 May 2001Return made up to 03/05/01; full list of members (2 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court hilton international central park, reeds cres watford hertfordshire WD1 1HZ (1 page)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
8 June 2000Return made up to 03/05/00; full list of members (5 pages)
15 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 May 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 January 2000Full accounts made up to 4 April 1999 (8 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: metropole hotel po box 335 national exhibition centre birmingham B40 1PT (1 page)
22 June 1999Secretary resigned;director resigned (1 page)
3 June 1999Return made up to 03/05/99; full list of members (9 pages)
8 April 1999Full accounts made up to 27 September 1998 (7 pages)
4 March 1999Return made up to 02/02/99; no change of members (4 pages)
13 March 1998Full accounts made up to 28 September 1997 (6 pages)
3 March 1998Return made up to 02/02/98; full list of members (9 pages)
8 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
27 February 1997Return made up to 02/02/97; no change of members (7 pages)
12 December 1996Director resigned (1 page)
12 December 1996New secretary appointed;new director appointed (6 pages)
12 December 1996New director appointed (4 pages)
12 December 1996Secretary resigned;director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (5 pages)
15 April 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
7 July 1995Director resigned (2 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)