Company NameMetaltech (UK) Limited
DirectorsPeter William Callaghan and John Hugh Cameron Brebner
Company StatusDissolved
Company Number01698029
CategoryPrivate Limited Company
Incorporation Date9 February 1983(41 years, 2 months ago)
Previous NameVerson (UK) Limited

Business Activity

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

Directors

Director NameMr Peter William Callaghan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(16 years, 12 months after company formation)
Appointment Duration24 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressEmerys Bucks Lane
Little Eversden
Cambridge
Cambridgeshire
CB3 7HL
Director NameJohn Hugh Cameron Brebner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2000(17 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh 9 Castle Hill
Duffield
Belper
Derbyshire
DE56 4EA
Secretary NameJohn Hugh Cameron Brebner
NationalityBritish
StatusCurrent
Appointed20 July 2000(17 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh 9 Castle Hill
Duffield
Belper
Derbyshire
DE56 4EA
Director NameJohn Michael Henderson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(8 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2000)
RoleCompany Executive
Correspondence Address12 Ravenscourt Park Mansions
Dalling Road
London
W6 0HG
Director NameTimothy Scott Kelleher
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 1993)
RoleCompany Director
Correspondence AddressGround Floor
6 Wilton Crescent
London
SW1X 8RN
Director NameMr Sterling Scoffield Stevenson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 1993)
RoleEngineer
Correspondence Address139 Danada Drive
Wheaton
Illinois 60187
Secretary NameMr Michael Fairbrother
NationalityBritish
StatusResigned
Appointed13 October 1991(8 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Meeting House Lane
Balsall Common
Coventry
Warwickshire
CV7 7GD
Director NameRobin Ian Eyres
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(10 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2000)
RoleChartered Accountant
Correspondence AddressBeaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales
Secretary NameJohn Michael Henderson
NationalityBritish
StatusResigned
Appointed30 April 1999(16 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 January 2000)
RoleExecutive
Correspondence Address12 Ravenscourt Park Mansions
Dalling Road
London
W6 0HG
Secretary NameRobin Ian Eyres
NationalityBritish
StatusResigned
Appointed01 February 2000(16 years, 12 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2000)
RoleAccountant
Correspondence AddressBeaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales

Location

Registered AddressC/O Begbies Traynor
1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,934,000

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 August 2002Return of final meeting in a creditors' voluntary winding up (6 pages)
22 February 2002Statement of affairs (4 pages)
6 February 2002Registered office changed on 06/02/02 from: dudley road lye stourbridge west midlands DY9 8DS (1 page)
5 February 2002Appointment of a voluntary liquidator (1 page)
5 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2001Return made up to 13/10/01; full list of members (6 pages)
23 February 2001Return made up to 13/10/00; full list of members (6 pages)
15 August 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
2 August 2000Secretary resigned;director resigned (1 page)
2 August 2000New secretary appointed;new director appointed (2 pages)
6 February 2000New secretary appointed (2 pages)
6 February 2000Secretary resigned;director resigned (1 page)
6 February 2000New director appointed (2 pages)
29 October 1999Particulars of mortgage/charge (6 pages)
18 October 1999Return made up to 13/10/99; full list of members (6 pages)
10 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1999Declaration of satisfaction of mortgage/charge (1 page)
10 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Accounts for a dormant company made up to 31 October 1998 (6 pages)
13 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned (1 page)
18 December 1998Return made up to 13/10/98; full list of members (6 pages)
5 October 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
21 July 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
27 October 1997Return made up to 13/10/97; no change of members
  • 363(287) ‐ Registered office changed on 27/10/97
(4 pages)
2 February 1997Return made up to 13/10/96; full list of members (6 pages)
22 November 1996Accounts for a dormant company made up to 31 July 1996 (6 pages)
6 November 1996Company name changed verson (uk) LIMITED\certificate issued on 07/11/96 (2 pages)
19 February 1996Director's particulars changed (2 pages)
29 December 1995Accounts for a dormant company made up to 31 July 1995 (6 pages)
9 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)