Company NameMetropolitan Maintenance Limited
DirectorsMandy Maria Close and Montgomery James Micklewright
Company StatusDissolved
Company Number02175948
CategoryPrivate Limited Company
Incorporation Date9 October 1987(36 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMandy Maria Close
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 12 months
RoleOffice Manager
Correspondence Address33 Anthony Road
Woodside
London
SE25 5HA
Director NameMontgomery James Micklewright
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 12 months
RoleEngineer
Correspondence Address33 Anthony Road
Woodside
London
SE25 5HA
Secretary NameWilliam James Smale
NationalityBritish
StatusCurrent
Appointed07 June 1996(8 years, 8 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address1 Grand View Avenue
Biggin Hill
Kent
TN16 3XB
Director NameMary Julia Cook
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 1994)
RoleCompany Director
Correspondence Address130 Crystal Palace Road
East Dulwich
London
SE22 9ER
Secretary NameMary Julia Cook
NationalityBritish
StatusResigned
Appointed10 April 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 1994)
RoleCompany Director
Correspondence Address130 Crystal Palace Road
East Dulwich
London
SE22 9ER
Secretary NameMandy Maria Close
NationalityBritish
StatusResigned
Appointed01 June 1994(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 07 June 1996)
RoleOfice Manager
Correspondence Address33 Anthony Road
Woodside
London
SE25 5HA

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 June 2001Dissolved (1 page)
23 March 2001Return of final meeting in a creditors' voluntary winding up (1 page)
25 October 2000Liquidators statement of receipts and payments (6 pages)
28 April 2000Liquidators statement of receipts and payments (6 pages)
21 October 1999Liquidators statement of receipts and payments (6 pages)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
27 April 1999Liquidators statement of receipts and payments (6 pages)
6 May 1998Registered office changed on 06/05/98 from: units 4 & 5 julian vincent industrial estate 3 woodside green london. SE25 5EY (1 page)
1 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 1998Notice of Constitution of Liquidation Committee (2 pages)
1 May 1998Statement of affairs (23 pages)
1 May 1998Appointment of a voluntary liquidator (1 page)
17 December 1996Accounts for a small company made up to 31 December 1995 (9 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
25 June 1996New secretary appointed (2 pages)
25 June 1996Secretary resigned (1 page)
24 April 1996Return made up to 10/04/96; full list of members (6 pages)
7 December 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 April 1995Return made up to 10/04/95; no change of members (4 pages)