Company NameMetra-Hos Limited
Company StatusDissolved
Company Number01782522
CategoryPrivate Limited Company
Incorporation Date12 January 1984(40 years, 2 months ago)
Dissolution Date14 November 2006 (17 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(20 years after company formation)
Appointment Duration2 years, 9 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Piccards
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr James Terrence John Loughrey
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(20 years after company formation)
Appointment Duration2 years, 9 months (closed 14 November 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Heathshott House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Secretary NameIan Farrington
NationalityBritish
StatusClosed
Appointed29 January 2004(20 years after company formation)
Appointment Duration2 years, 9 months (closed 14 November 2006)
RoleChartered Accountant
Correspondence Address29 Alton Avenue
Kings Hill
West Malling
Kent
ME19 4ND
Director NameAndre Roger Henri Felix
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed13 April 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address5 Bis Rue De Solferino
Paris
75007
Director NamePierre Sauveur Ernest Bonelli
Date of BirthMay 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed13 April 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1993)
RoleEngineer
Correspondence Address7 Rue De L'Estrapade
75005 Paris
France
Director NameMr Christopher George Mutter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(9 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Hempstead Road
Bovingdon
Hertfordshire
HP3 0DS
Director NameGeoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 1999)
RoleChartered Secretary
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Secretary NameLinda Nina Frampton
NationalityBritish
StatusResigned
Appointed15 November 1993(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1996)
RoleCompany Director
Correspondence Address36 Carters Rise
Calcot
Reading
Berkshire
RG3 5XS
Secretary NameGeoffrey Keith Howard Mason
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1999)
RoleSecretary
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Secretary NameGeoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1999)
RoleSecretary
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Director NameDavid Christian Warburton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 2001)
RoleFinance Director
Correspondence Address11 De Vere Close
Hatfield Peverel
Essex
CM3 2LS
Secretary NameNicholas Deeming
NationalityBritish
StatusResigned
Appointed30 April 1999(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Secretary NamePaul O'Dwyer
NationalityBritish
StatusResigned
Appointed30 March 2001(17 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 August 2001)
RoleCompany Director
Correspondence Address63 Ealing Village
Ealing
London
W5 2NB
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(17 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Director NameMr Neil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(17 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Secretary NameMr Neil Ray
NationalityBritish
StatusResigned
Appointed30 June 2001(17 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Director NameBrendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address22a Melbury Road
London
W14 8LT

Location

Registered AddressNo 4 Triton Square
Regents Place
London
NW1 3HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Application for striking-off (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 September 2005Director resigned (1 page)
27 April 2005Return made up to 13/04/05; full list of members (7 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 June 2004Return made up to 13/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned;director resigned (1 page)
25 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed (1 page)
18 February 2004New director appointed (3 pages)
18 February 2004Registered office changed on 18/02/04 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 May 2003Return made up to 13/04/03; full list of members (5 pages)
17 March 2003Auditor's resignation (1 page)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
17 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2002Return made up to 13/04/02; full list of members (5 pages)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 February 2002Location of register of members (1 page)
28 February 2002Location of debenture register (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Registered office changed on 18/10/01 from: 233 high holborn london WC1V 7DJ (1 page)
14 September 2001Secretary resigned (1 page)
13 August 2001New director appointed (3 pages)
13 August 2001New secretary appointed;new director appointed (3 pages)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001New secretary appointed (2 pages)
6 April 2001Return made up to 01/03/01; full list of members (5 pages)
4 April 2001Director resigned (1 page)
21 January 2001Director's particulars changed (1 page)
23 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 April 2000Return made up to 13/04/00; no change of members (6 pages)
17 June 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999New director appointed (2 pages)
24 April 1999Return made up to 13/04/99; no change of members (6 pages)
23 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 April 1999Director's particulars changed (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 April 1998Return made up to 13/04/98; full list of members (7 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
23 April 1997Return made up to 13/04/97; full list of members (7 pages)
21 June 1996Registered office changed on 21/06/96 from: 14 james street london WC2E 8BT (1 page)
19 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 June 1996Accounts for a dormant company made up to 31 December 1994 (2 pages)
19 June 1996Accounts for a dormant company made up to 31 December 1993 (2 pages)
30 April 1996Return made up to 13/04/96; no change of members (5 pages)
19 April 1995Return made up to 13/04/95; full list of members (16 pages)
1 March 1984Memorandum and Articles of Association (12 pages)