Company NameMetrostore Limited
Company StatusDissolved
Company Number01705587
CategoryPrivate Limited Company
Incorporation Date10 March 1983(41 years ago)
Dissolution Date2 January 2001 (23 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NamePaul Anthony Collins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1991(8 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 02 January 2001)
RoleBusiness Executive
Correspondence Address27 Prices Court
Cotton Row
London
SW11 3YR
Director NameMr Timothy James Price
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1991(8 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 02 January 2001)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Cottage
Rosehill
Henley On Thames
Oxfordshire
RG9 3ED
Secretary NameMr John Martin Willmott
NationalityBritish
StatusResigned
Appointed09 June 1991(8 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressBarton Cox Green Lane
Maidenhead
Berkshire
SL6 3EL

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1991 (32 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

2 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2000First Gazette notice for compulsory strike-off (1 page)
10 February 2000Receiver's abstract of receipts and payments (2 pages)
10 February 2000Receiver ceasing to act (1 page)
9 February 2000Receiver's abstract of receipts and payments (2 pages)
10 February 1999Receiver's abstract of receipts and payments (2 pages)
29 June 1998Secretary resigned (1 page)
14 January 1998Receiver's abstract of receipts and payments (2 pages)
6 January 1997Receiver's abstract of receipts and payments (2 pages)
12 February 1996Receiver's abstract of receipts and payments (2 pages)