Company NameMetasa 1995 Limited
Company StatusDissolved
Company Number01346158
CategoryPrivate Limited Company
Incorporation Date29 December 1977(46 years, 4 months ago)
Dissolution Date21 July 1998 (25 years, 9 months ago)
Previous NameMetasa Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid William Martin
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1992(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 21 July 1998)
RoleCompany Director
Correspondence Address7 Ferndown Gardens
Cobham
Surrey
KT11 2BH
Secretary NameAlternonen Investments Limited (Corporation)
StatusClosed
Appointed10 September 1996(18 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 21 July 1998)
Correspondence AddressThe Villa Macey Street
Torpoint
Cornwall
PL11 2AJ
Director NameMr Gerald Barker
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 June 1995)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address20 Watford Way
Watford
Herts
WD1 4EU
Director NameMr Anthony Lucian Miller
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 May 1995)
RoleCompany Director
Correspondence Address77 Pinner View
Harrow
Middlesex
HA1 4RZ
Director NameRoger Geoffrey Miller
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 1993)
RoleCompany Director
Correspondence AddressSopworth Manor
Sopworth
Chippenham
Wiltshire
SN14 6PS
Director NameDr Christopher John Rose
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(13 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 September 1992)
RoleCompany Director
Correspondence AddressGlangors
Tregaron
Ceredigion
SY25 6JS
Wales
Director NameMr Hugh Edward Thompson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(13 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 June 1992)
RoleSolicitor
Correspondence AddressTanyard Farm Woodhill Lane
Shamley Green
Guildford
Surrey
GU5 0SP
Director NameNicholas Peter Trigg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(13 years, 11 months after company formation)
Appointment Duration6 months (resigned 18 June 1992)
RoleCompany Director
Correspondence AddressForge Cottage Balsall Street
Balsall Common
Coventry
West Midlands
CV7 7AP
Director NameMr Michael Wanner Halder
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 1993)
RoleManagement Consultant
Correspondence AddressWithy Spring
Hawthorn Lane, Farnham Common
Slough
Berkshire
SL2 3SW
Director NameMr Charles Westgarth
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(13 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 June 1992)
RoleCompany Director
Correspondence AddressCovertside Links Hey Road
Wirral
Merseyside
L48 1NB
Secretary NameMr Hugh Edward Thompson
NationalityBritish
StatusResigned
Appointed14 December 1991(13 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 June 1992)
RoleCompany Director
Correspondence AddressTanyard Farm Woodhill Lane
Shamley Green
Guildford
Surrey
GU5 0SP
Director NameElizabeth Helen Martin Rosenfeld
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1992(14 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 September 1992)
RoleInvestment Manager
Correspondence Address15 Leicester Street
Leamington Spa
Warwickshire
CV32 4TF
Director NameBrian Derek Johnson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeasons 204b Thameside
Laleham
Middlesex
TW18 2JN
Secretary NameMr Michael Wanner Halder
NationalityBritish
StatusResigned
Appointed23 June 1992(14 years, 5 months after company formation)
Appointment Duration7 months (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressWithy Spring
Hawthorn Lane, Farnham Common
Slough
Berkshire
SL2 3SW
Secretary NameBrian Derek Johnson
NationalityBritish
StatusResigned
Appointed22 January 1993(15 years after company formation)
Appointment Duration3 years, 7 months (resigned 10 September 1996)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Villa
Macey Street
Torpoint
Cornwall
PL11 2AJ

Location

Registered Address6 Windmill Business Centre
Brooklands Close
Sunbury On Thames
TW16 7DY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 March 1998First Gazette notice for voluntary strike-off (1 page)
2 December 1997Voluntary strike-off action has been suspended (1 page)
9 September 1997Voluntary strike-off action has been suspended (1 page)
12 August 1997First Gazette notice for voluntary strike-off (1 page)
27 June 1997Application for striking-off (1 page)
17 March 1997Return made up to 22/11/96; full list of members (7 pages)
1 November 1996New secretary appointed (2 pages)
24 September 1996Secretary resigned;director resigned (1 page)
24 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Company name changed metasa LIMITED\certificate issued on 22/07/96 (2 pages)
29 November 1995Return made up to 22/11/95; no change of members (10 pages)
17 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
3 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)