Company NameMetaltech (AI) Limited
DirectorsPeter William Callaghan and John Hugh Cameron Brebner
Company StatusDissolved
Company Number01892243
CategoryPrivate Limited Company
Incorporation Date5 March 1985(39 years, 2 months ago)
Previous NameVerson Ai Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Peter William Callaghan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(14 years, 11 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(15 years, 4 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(15 years, 4 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 NameMr Patrick John Cook
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(6 years, 2 months after company formation)
Appointment Duration5 years (resigned 28 May 1996)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 Bridge Road
Alveley
Bridgnorth
Salop
WV15 6JU
Director NameJohn Michael Henderson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(6 years, 2 months after company formation)
Appointment Duration8 years, 8 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
Appointed14 May 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 July 1997)
RoleCompany Executive
Correspondence AddressGround Floor
6 Wilton Crescent
London
SW1X 8RN
Director NameMr David Andrew Mackenzie
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(6 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 August 1991)
RoleCompany Executive
Correspondence Address2 Uist Road
Inverness
Inverness Shire
IV2 3LZ
Scotland
Director NameGeorge Brian Paxton
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 May 1996)
RoleCompany Executive
Correspondence Address9 Stuarts Green
Pedmore
Stourbridge
West Midlands
DY9 0XR
Secretary NameJohn Michael Henderson
NationalityBritish
StatusResigned
Appointed14 May 1991(6 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address12 Ravenscourt Park Mansions
Dalling Road
London
W6 0HG
Director NameRobin Ian Eyres
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(10 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 May 2000)
RoleChartered Accountant
Correspondence AddressBeaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales
Secretary NameRobin Ian Eyres
NationalityBritish
StatusResigned
Appointed01 February 2000(14 years, 11 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-£5,381,000
Current Liabilities£5,381,000

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)
6 February 2002Registered office changed on 06/02/02 from: dudley road lye stourbridge west midlands DY9 8DS (1 page)
5 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2002Appointment of a voluntary liquidator (1 page)
5 February 2002Statement of affairs (4 pages)
14 June 2001Return made up to 14/05/01; full list of members (6 pages)
10 October 2000Accounts for a dormant company made up to 31 October 1999 (7 pages)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000Return made up to 14/05/00; full list of members (6 pages)
1 August 2000Secretary resigned;director resigned (1 page)
6 February 2000Secretary resigned;director resigned (1 page)
6 February 2000New secretary appointed (2 pages)
6 February 2000New director appointed (2 pages)
1 November 1999Full accounts made up to 31 October 1998 (8 pages)
27 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1999Declaration of satisfaction of mortgage/charge (1 page)
10 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1999Return made up to 14/05/99; no change of members (4 pages)
30 July 1998Full accounts made up to 31 October 1997 (9 pages)
1 June 1998Return made up to 14/05/98; full list of members (6 pages)
9 September 1997Accounting reference date shortened from 31/01/97 to 31/10/96 (1 page)
9 September 1997Full accounts made up to 1 November 1996 (11 pages)
27 August 1997Registered office changed on 27/08/97 from: dudley road lye stourbridge west midlands DY9 8DS (1 page)
31 July 1997Return made up to 14/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 1996Company name changed verson ai LIMITED\certificate issued on 09/12/96 (2 pages)
3 December 1996Full accounts made up to 2 February 1996 (12 pages)
5 June 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 February 1996Director's particulars changed (2 pages)
1 December 1995Full accounts made up to 31 January 1995 (13 pages)