Company NameMetrowaste Limited
Company StatusDissolved
Company Number01794935
CategoryPrivate Limited Company
Incorporation Date27 February 1984(40 years, 1 month ago)
Dissolution Date10 August 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameJames Milby Currie
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(7 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 10 August 1999)
RoleChartered Accountant
Correspondence Address8 Kethers Street
Motherwell
Lanarkshire
ML1 3HF
Scotland
Secretary NameDerek Goold Kirkland
NationalityBritish
StatusClosed
Appointed31 May 1991(7 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address8 Fergus Gardens
Hamilton
Lanarkshire
ML3 7DF
Scotland
Director NameDerek Goold Kirkland
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1997(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 10 August 1999)
RoleAccountant
Correspondence Address8 Fergus Gardens
Hamilton
Lanarkshire
ML3 7DF
Scotland
Director NameJohn Cecil Andrew Crawford
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 1996)
RoleChartered Engineer
Correspondence AddressLimewood 16 St Patricks Road
Lanark
Lanarkshire
ML11 9EH
Scotland
Director NameJohn Alexander Simson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 November 1997)
RoleMarketing Director
Correspondence Address85 Ravelston Dykes
Edinburgh
Midlothian
EH12 6EZ
Scotland
Director NameWilliam Baird Adamson Tanner
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 December 1996)
RoleChartered Engineer
Correspondence Address7 Glenburn Road
Hamilton
Lanarkshire
ML3 8PW
Scotland

Location

Registered AddressC/O Motherwell Bridge Group
1 Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
3 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
30 June 1998Return made up to 31/05/98; no change of members (4 pages)
29 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 April 1998New director appointed (2 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
22 July 1997Return made up to 31/05/97; full list of members (6 pages)
20 January 1997Director resigned (1 page)
19 June 1996Return made up to 31/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
20 May 1996Director resigned (1 page)
9 June 1995Return made up to 31/05/95; no change of members (4 pages)
9 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)