Company NameMetrocolor Laboratories (U.K.) Limited
Company StatusDissolved
Company Number01954755
CategoryPrivate Limited Company
Incorporation Date5 November 1985(38 years, 5 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)
Previous NameMGM Laboratories (UK) Limited

Business Activity

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

Directors

Director NameMr Matthew James Adams
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2011(25 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 19 April 2016)
RoleDirector Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameSophie Ida Jacqueline Le Menaheze
StatusClosed
Appointed04 April 2013(27 years, 5 months after company formation)
Appointment Duration3 years (closed 19 April 2016)
RoleCompany Director
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameChristopher John Young
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 September 1997)
RoleChartered Accountant
Correspondence AddressBeedon Lodge
Beedon Common
Newbury
Berkshire
RG20 8TU
Director NameEric Hartley Senat
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 September 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Carlton Hill
London
NW8 0JX
Director NameStephen Ross
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 September 1997)
RoleLawyer
Correspondence Address4000 Warner Boulevard
Burbank
California 91522
United States
Director NameMr Mark Stephen Hillier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashburnham Grove
Greenwich
London
SE10 8UJ
Secretary NameDavid Ross Brander
NationalityBritish
StatusResigned
Appointed10 December 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressDuntulm New Road
Charney Bassett
Wantage
Oxfordshire
OX12 0ER
Secretary NameTheodore Charles Lima
NationalityBritish
StatusResigned
Appointed03 May 1996(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Landford Road
London
SW15 1AQ
Director NameJohn Forster
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 June 2001)
RoleFinance Director
Correspondence Address4 Fox Field
Hazlemere
High Wycombe
Buckinghamshire
HP15 7AQ
Director NameMr Ashley Brynmor Hopkins
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(11 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 October 2004)
RoleManaging Director
Correspondence AddressSandacres
The Willows Chesham Bois
Amersham
Buckinghamshire
HP6 5NT
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed05 September 1997(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 March 2001)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1999)
RoleAccountant
Correspondence Address23 Waldemar Avenue
London
SW6 5LB
Director NameMr Robert Andrew Inglis Sweet
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(14 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 08 August 2011)
RoleChartered Accountant/Finance D
Country of ResidenceEngland
Correspondence Address7 Berkeley Court
London Road
Guildford
Surrey
GU1 1SN
Secretary NameSophie Guelot
NationalityFrench
StatusResigned
Appointed17 March 2001(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 2003)
RoleManager
Correspondence Address18 Rue De Roi De Rome
Rueil Malmaison
92500
Ile De France
Foreign
Secretary NameGeraldine Anne Lemaire
NationalityFrench
StatusResigned
Appointed12 February 2004(18 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 October 2008)
RoleLawyer
Correspondence Address10-12 Rue De Saigon
Paris
75116
Foreign
Director NameMichael John Howell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2006)
RoleManaging Director
Correspondence Address1 Fawler Mead
The Warren
Bracknell
Berkshire
RG12 9YW
Director NameBrian Dale
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(20 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2009)
RoleManaging Director
Correspondence AddressThe Old Raven
Great Gap
Ivinghoe
Buckinghamshire
LU7 9DZ
Secretary NameMrs Carole Yvonne Marcelle Jais
NationalityFrench
StatusResigned
Appointed04 November 2008(23 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2011)
RoleGeneral Counsel Corp Securities Law
Correspondence Address1 Avenue Alfred Belmontet
Saint Cloud
92210
Director NameMr Simon Charles Wilkinson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(23 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Crooksbury Road
Tilford
Farham
Surrey
GU10 2AZ
Secretary NameMr Aaron Wolfe Ross
StatusResigned
Appointed31 January 2011(25 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 November 2011)
RoleCompany Director
Correspondence Address78 Rue De Miromesnil
Paris
75008
Secretary NameMr Philippe Andrau
StatusResigned
Appointed18 November 2011(26 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2013)
RoleCompany Director
Correspondence AddressBuilding 1, 3rd Floor Chiswick
Park, 566 Chiswick High Road
London
W4 5BY
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1991(5 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 December 1991)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved following liquidation (1 page)
19 January 2016Liquidators' statement of receipts and payments to 11 January 2016 (7 pages)
19 January 2016Liquidators statement of receipts and payments to 11 January 2016 (7 pages)
19 January 2016Return of final meeting in a members' voluntary winding up (7 pages)
2 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 February 2015Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 2 February 2015 (2 pages)
30 January 2015Declaration of solvency (3 pages)
30 January 2015Appointment of a voluntary liquidator (1 page)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 February 2014Director's details changed for Mr Matthew James Adams on 1 February 2014 (2 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Director's details changed for Mr Matthew James Adams on 1 February 2014 (2 pages)
12 February 2014Secretary's details changed for Sophie Ida Jacqueline Le Menaheze on 12 February 2014 (1 page)
30 January 2014Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH on 30 January 2014 (1 page)
24 January 2014Registered office address changed from Building 1, 3Rd Floor Chiswick Park, 566 Chiswick High Road London W4 5BY on 24 January 2014 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 April 2013Termination of appointment of Philippe Andrau as a secretary (1 page)
30 April 2013Appointment of Sophie Ida Jacqueline Le Menaheze as a secretary (1 page)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
8 October 2012Termination of appointment of Simon Wilkinson as a director (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 February 2012Appointment of Mr Philippe Andrau as a secretary (1 page)
2 February 2012Termination of appointment of Aaron Ross as a secretary (1 page)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 September 2011Appointment of Mr Matthew James Adams as a director (2 pages)
24 August 2011Termination of appointment of Robert Sweet as a director (1 page)
28 February 2011Director's details changed for Mr Simon Wilkinson on 28 February 2011 (2 pages)
4 February 2011Appointment of Mr Aaron Wolfe Ross as a secretary (2 pages)
4 February 2011Termination of appointment of Carole Jais as a secretary (1 page)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
7 May 2009Return made up to 31/12/08; full list of members (3 pages)
7 May 2009Director appointed mr simon charles wilkinson (2 pages)
7 May 2009Appointment terminated director brian dale (1 page)
28 January 2009Secretary appointed mrs carole yvonne marcelle jais (1 page)
21 January 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
13 January 2009Appointment terminated secretary geraldine lemaire (1 page)
11 January 2008Location of register of members (1 page)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Location of register of members (1 page)
17 July 2007Registered office changed on 17/07/07 from: 26 - 28 hammersmith grove, london, W6 7PE (1 page)
11 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
25 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
6 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
8 February 2006Return made up to 31/12/05; full list of members (2 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 October 2004Director resigned (1 page)
8 October 2004New director appointed (1 page)
9 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 March 2004New secretary appointed (1 page)
27 January 2004Return made up to 31/12/03; full list of members (2 pages)
15 December 2003Secretary resigned (1 page)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 June 2003Auditor's resignation (1 page)
24 June 2003Registered office changed on 24/06/03 from: unit 9, northfield industrial, estate, beresford avenue, wembley, london HA0 1NW (1 page)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 December 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
26 November 2002Auditor's resignation (1 page)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Director resigned (1 page)
17 January 2002Full accounts made up to 16 March 2001 (8 pages)
14 January 2002Accounting reference date shortened from 16/03/02 to 31/12/01 (1 page)
28 July 2001New secretary appointed (2 pages)
5 April 2001Full accounts made up to 30 September 2000 (8 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Accounting reference date shortened from 30/09/01 to 16/03/01 (1 page)
19 March 2001Registered office changed on 19/03/01 from: 25 knightsbridge, london, SW1X 7RZ (1 page)
4 January 2001Return made up to 31/12/00; full list of members (3 pages)
27 July 2000Full accounts made up to 30 September 1999 (8 pages)
1 March 2000Return made up to 31/12/99; full list of members (3 pages)
9 February 2000New director appointed (2 pages)
29 December 1999Director resigned (1 page)
1 August 1999Full accounts made up to 30 September 1998 (8 pages)
29 January 1999Return made up to 31/12/98; no change of members (8 pages)
2 November 1998Auditor's resignation (2 pages)
3 August 1998Full group accounts made up to 30 September 1997 (18 pages)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
31 January 1998Return made up to 31/12/97; no change of members (7 pages)
9 January 1998New director appointed (3 pages)
30 October 1997Return made up to 30/09/97; full list of members (5 pages)
23 October 1997Auditor's resignation (1 page)
22 September 1997New secretary appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
18 September 1997Secretary resigned (1 page)
18 September 1997Registered office changed on 18/09/97 from: 91-95 gillespie road, london, N5 1LS (1 page)
21 March 1997Full group accounts made up to 30 November 1996 (18 pages)
27 October 1996Return made up to 30/09/96; full list of members (10 pages)
27 September 1996Full group accounts made up to 25 November 1995 (18 pages)
9 July 1996Return made up to 30/09/95; full list of members (9 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996Secretary resigned (1 page)
29 December 1995Full group accounts made up to 26 November 1994 (18 pages)
29 September 1995Delivery ext'd 3 mth 30/11/94 (2 pages)
24 October 1988Full group accounts made up to 28 March 1987 (16 pages)
3 November 1986Company name changed mgm laboratories (uk) LIMITED\certificate issued on 03/11/86 (2 pages)
3 December 1985Company name changed\certificate issued on 03/12/85 (2 pages)
5 November 1985Certificate of incorporation (1 page)