Company NameMetzeler (UK) Limited
Company StatusDissolved
Company Number01414293
CategoryPrivate Limited Company
Incorporation Date9 February 1979(45 years, 2 months ago)
Dissolution Date18 July 2013 (10 years, 9 months ago)
Previous NamesMetzeler (U.K.) Limited and Metzeler Antivibration Systems Limited

Business Activity

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

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(22 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 18 July 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(26 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 18 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed25 August 1992(13 years, 6 months after company formation)
Appointment Duration20 years, 11 months (closed 18 July 2013)
Correspondence Address3rd Floor
40 Grosvenor Place
London
SW1X 7AW
Director NameAlessandro De Giorgi
Date of BirthMay 1937 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed19 April 1992(13 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 1993)
RoleChairman
Correspondence AddressWittelsbacher Strasse 20
Munich 5 D-8000
Germany
Director NameMr Terence Rodney Lister
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(13 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 November 1998)
RoleChartered Engineer
Correspondence Address41 South Road
Bourne
Lincolnshire
PE10 9JD
Secretary NameDavid John Piper
NationalityBritish
StatusResigned
Appointed19 April 1992(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 April 1993)
RoleCompany Director
Correspondence AddressCherry Tree Cottage
Highmoor
Henley On Thames
Oxfordshire
RG9 5DH
Director NameBrian Edward Crowther
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(13 years, 6 months after company formation)
Appointment Duration10 years (resigned 28 August 2002)
RoleCompany Director
Correspondence AddressMoat Springs Barn Gorsty Hill
Marchington Woodlands
Uttoxeter
Staffordshire
ST14 8PQ
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(13 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(13 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameMr Piero Gavazzi
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed19 April 1993(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 April 1994)
RoleCompany Director
Correspondence AddressC Magenta 64
Milan
Italy
Director NameRoberto Quarta
Date of BirthMay 1949 (Born 75 years ago)
NationalityItalian American
StatusResigned
Appointed19 April 1993(14 years, 2 months after company formation)
Appointment Duration6 months (resigned 22 October 1993)
RoleCompany Director
Correspondence Address3 West Eaton Place
London
SW1X 8LU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(14 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(18 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(20 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(22 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY

Location

Registered Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

2.6m at £1Btr Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 July 2013Final Gazette dissolved following liquidation (1 page)
18 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2013Return of final meeting in a members' voluntary winding up (8 pages)
5 December 2012Declaration of solvency (3 pages)
5 December 2012Appointment of a voluntary liquidator (1 page)
5 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 2,600,000
(4 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 May 2011Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages)
9 May 2011Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
9 May 2011Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages)
9 May 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 April 2009Return made up to 19/04/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 May 2008Return made up to 19/04/08; full list of members (3 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 June 2007Return made up to 19/04/07; full list of members (3 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 May 2006Return made up to 19/04/06; full list of members (2 pages)
17 May 2006Secretary's particulars changed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 May 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 April 2004Return made up to 19/04/04; full list of members (5 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 May 2003Return made up to 19/04/03; full list of members (5 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 September 2002Director resigned (1 page)
3 May 2002Return made up to 19/04/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 May 2001Return made up to 19/04/01; full list of members (5 pages)
8 May 2001New director appointed (6 pages)
30 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
19 March 2001Director's particulars changed (1 page)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
27 April 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 September 1999New director appointed (2 pages)
9 July 1999Return made up to 19/04/99; full list of members (8 pages)
9 June 1999Director resigned (1 page)
16 April 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
11 May 1998Return made up to 19/04/98; full list of members (7 pages)
1 February 1998New director appointed (1 page)
22 January 1998Director resigned (1 page)
27 October 1997Full accounts made up to 31 December 1996 (18 pages)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
25 April 1997Return made up to 19/04/97; full list of members (9 pages)
3 October 1996Full accounts made up to 31 December 1995 (18 pages)
13 April 1996Return made up to 19/04/96; full list of members (9 pages)
4 October 1995Full accounts made up to 31 December 1994 (17 pages)
17 May 1995Company name changed metzeler antivibration systems l imited\certificate issued on 18/05/95 (4 pages)
26 April 1995Return made up to 19/04/95; full list of members (18 pages)
3 November 1993Full accounts made up to 31 December 1992 (15 pages)
30 April 1992Full accounts made up to 31 December 1991 (20 pages)
23 May 1991Full accounts made up to 31 December 1990 (19 pages)
30 April 1990Full accounts made up to 31 December 1989 (20 pages)
13 April 1989Full accounts made up to 31 December 1988 (18 pages)