Company NameMetromethods Limited
Company StatusDissolved
Company Number01708617
CategoryPrivate Limited Company
Incorporation Date22 March 1983(41 years, 1 month ago)
Dissolution Date2 November 1999 (24 years, 6 months ago)

Business Activity

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

Directors

Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(14 years, 7 months after company formation)
Appointment Duration2 years (closed 02 November 1999)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(14 years, 7 months after company formation)
Appointment Duration2 years (closed 02 November 1999)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed31 October 1997(14 years, 7 months after company formation)
Appointment Duration2 years (closed 02 November 1999)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameRichard Edward Richardson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 18 July 1991)
RoleCompany Director
Correspondence AddressAmpthill Grange Flitwick Road
Ampthill
Bedford
Bedfordshire
MK45 2NY
Director NameMr David Malcolm Wilson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 18 July 1991)
RoleCompany Director
Correspondence Address7 Bulbourne Close
Berkhamsted
Hertfordshire
HP4 3QA
Secretary NameAlexander Arthur John Bloice
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 July 1992)
RoleCompany Director
Correspondence Address28 Barley Croft
Hemel Hempstead
Hertfordshire
HP2 4UU
Director NameAlan Norman Higgins
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(8 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 January 1992)
RoleCompany Director
Correspondence Address11 Catesby Green
Barton Hills
Luton
Bedfordshire
LU3 4DP
Secretary NameMr John Frank Molyneux
NationalityBritish
StatusResigned
Appointed18 July 1991(8 years, 3 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 05 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Buxton Avenue
Leigh On Sea
Essex
SS9 3UB
Director NameJohn Peter Robert Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1995)
RoleFinancial Director Cambridge Electronicindustries
Correspondence AddressMerrowdown
The Warren
East Horsley
Surrey
KT24 5RH
Director NameMr Dennis William Lait
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleManaging Director Graseby Dynamics Ltd
Correspondence Address1 Avenue Rise
Bushey
Watford
Hertfordshire
WD2 3AS
Director NameMr Donald Henry John Lester
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 June 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadow Road
Great Gransden
Sandy
Bedfordshire
SG19 3BD
Secretary NameMr Donald Henry John Lester
NationalityBritish
StatusResigned
Appointed05 August 1991(8 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadow Road
Great Gransden
Sandy
Bedfordshire
SG19 3BD
Secretary NameMalcolm Robert Hensby
NationalityBritish
StatusResigned
Appointed17 July 1992(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address60 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 4UD
Director NameMalcolm Robert Hensby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(11 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1997)
RoleCS
Correspondence Address60 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 4UD
Director NameStephen Philip Holmes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(11 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1997)
RoleChief Acc
Correspondence Address10 Hicks Lane
Girton
Cambridge
Cambridgeshire
CB3 0JS

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts1 October 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

2 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 July 1999First Gazette notice for voluntary strike-off (1 page)
1 June 1999Application for striking-off (1 page)
10 November 1998Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page)
6 July 1998Return made up to 21/06/98; full list of members (6 pages)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
6 May 1998Full accounts made up to 1 October 1997 (7 pages)
19 January 1998Registered office changed on 19/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
8 December 1997Director resigned (1 page)
8 December 1997New secretary appointed (1 page)
20 November 1997Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page)
17 November 1997Director resigned (1 page)
21 July 1997Return made up to 21/06/97; full list of members (4 pages)
10 July 1997Full accounts made up to 31 December 1996 (7 pages)
17 April 1997Registered office changed on 17/04/97 from: botanic hse 100 hills rd cambridge CB2 1LQ (1 page)
30 June 1996Return made up to 21/06/96; full list of members (6 pages)
30 April 1996Full accounts made up to 31 December 1995 (11 pages)
26 June 1995Return made up to 21/06/95; full list of members (6 pages)
3 May 1995Director resigned (4 pages)
22 March 1995Full accounts made up to 31 December 1994 (17 pages)