Company NameEnron Metals Far East Limited
DirectorMichael John Hutchinson
Company StatusDissolved
Company Number02057357
CategoryPrivate Limited Company
Incorporation Date23 September 1986(37 years, 7 months ago)
Previous NameMg Metals Far East Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Hutchinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(6 years after company formation)
Appointment Duration31 years, 7 months
RoleMetal Broker
Country of ResidenceEngland
Correspondence AddressHensleigh House
Hensleigh
Tiverton
Devon
EX16 5NJ
Secretary NameEnron Secretaries Limited (Corporation)
StatusCurrent
Appointed13 December 2001(15 years, 2 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressEnron House
40 Grosvenor Place
London
SW1X 7EN
Director NameShaun Anthony Hussey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(5 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 1992)
RoleCompany Director
Correspondence Address16 Tudor Road
New Barnet
Barnet
Hertfordshire
EN5 5NP
Director NameAlexander Miller
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(5 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 1992)
RoleExecutive Director
Correspondence AddressMilestones Warreners Lane
St Georges Hill
Weybridge
Surrey
KT13 0LH
Director NameMr David Lee Milne
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(5 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 1992)
RoleExecutive Director
Correspondence AddressBroomfield House Church Lane
Lapworth
Solihull
West Midlands
B94 5NU
Director NameDavid Sims
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(5 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 1992)
RoleCompany Director
Correspondence Address1 Heathfield
Cobham
Surrey
KT11 2QY
Director NameGeoffrey Stephen Sambrook
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 October 1997)
RoleMetal Broker
Correspondence AddressNorth Cottage
Jeremys Lane
Bolney
West Sussex
RH17 5QE
Secretary NameBrian Trevor Pratt
NationalityBritish
StatusResigned
Appointed21 June 1992(5 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 1992)
RoleCompany Director
Correspondence Address17 Chancellors Close
Edgbaston
Birmingham
West Midlands
B15 3UL
Director NameMr David Paul Tregar
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(6 years after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak House 8 Burstead Close
Cobham
Surrey
KT11 2NL
Director NameMr Johann Horst Murmann
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1992(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 1995)
RoleMetal Merchant
Correspondence Address1 Park Hill
Ealing
London
W5 2JR
Secretary NamePenelope Ann Rivera
NationalityBritish
StatusResigned
Appointed01 October 1992(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 1995)
RoleAccountant
Correspondence AddressGround Floor Flat
133 Mildmay Road
London
N1 4PT
Director NameLeslie John Brazier
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(6 years, 10 months after company formation)
Appointment Duration6 months (resigned 21 January 1994)
RoleMetal Trader
Correspondence AddressHome Farm House
Easole Street Nonington
Dover
Kent
CT15 4HG
Secretary NameKevin John Rhodes
NationalityBritish
StatusResigned
Appointed08 June 1995(8 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 August 2000)
RoleMetal Broker
Correspondence Address35 Quarry Bank
Tonbridge
Kent
TN9 2QZ
Secretary NameMrs Susan Kathleen Kelly
NationalityBritish
StatusResigned
Appointed11 August 2000(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Waldo Close
Clapham
London
SW4 9EY
Director NameKevin John Rhodes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(14 years after company formation)
Appointment Duration6 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address35 Quarry Bank
Tonbridge
Kent
TN9 2QZ
Director NameDrew Clay Lynch
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2001(14 years, 12 months after company formation)
Appointment Duration4 months (resigned 16 January 2002)
RoleCompany Executive
Correspondence AddressThe Willows
Miller Place
Gerrards Cross
Buckinghamshire
SL9 7QQ
Director NameMr Michael Ross Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(14 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 November 2001)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Ayres End Cottages
Ayres End Lane
Harpenden
Hertfordshire
AL5 1AL

Location

Registered AddressPricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£354,000
Cash£919,000
Current Liabilities£4,364,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 July 2006Dissolved (1 page)
18 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
13 December 2005Liquidators statement of receipts and payments (5 pages)
5 July 2005Liquidators statement of receipts and payments (5 pages)
17 December 2004Liquidators statement of receipts and payments (5 pages)
17 December 2004Liquidators statement of receipts and payments (5 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
2 July 2003Registered office changed on 02/07/03 from: enron house 40 grosvenor place london SW1X 7EN (1 page)
19 June 2003Appointment of a voluntary liquidator (1 page)
19 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2003Declaration of solvency (3 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2002Director resigned (1 page)
27 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
5 December 2001Director resigned (1 page)
2 November 2001New director appointed (10 pages)
2 November 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
25 July 2001Return made up to 16/06/01; full list of members (5 pages)
14 April 2001Full accounts made up to 31 December 2000 (11 pages)
9 April 2001Director resigned (1 page)
7 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/02/01
(2 pages)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
13 November 2000Auditor's resignation (1 page)
30 October 2000New director appointed (2 pages)
3 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 September 2000Registered office changed on 28/09/00 from: 12TH floor one america square 17 crosswall london EC3N 2LB (1 page)
18 September 2000Company name changed mg metals far east LIMITED\certificate issued on 18/09/00 (2 pages)
21 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
9 August 2000Full accounts made up to 30 September 1999 (13 pages)
20 June 2000Return made up to 16/06/00; full list of members (6 pages)
26 July 1999Full accounts made up to 30 September 1998 (12 pages)
6 July 1999Return made up to 16/06/99; no change of members (8 pages)
14 August 1998Return made up to 16/06/98; full list of members (6 pages)
15 June 1998Full accounts made up to 30 September 1997 (12 pages)
14 October 1997Director resigned (1 page)
26 June 1997Return made up to 16/06/97; no change of members
  • 363(287) ‐ Registered office changed on 26/06/97
(4 pages)
30 April 1997Memorandum and Articles of Association (31 pages)
25 April 1997Company name changed charles davis (metal brokers) li mited\certificate issued on 28/04/97 (2 pages)
14 January 1997Full accounts made up to 30 September 1996 (12 pages)
14 June 1996Return made up to 21/06/96; no change of members (6 pages)
9 January 1996Full accounts made up to 30 September 1995 (15 pages)
24 July 1995Full accounts made up to 30 September 1994 (11 pages)
26 June 1995Return made up to 21/06/95; full list of members (6 pages)