Company NameMetro Cctv Limited
Company StatusDissolved
Company Number02200406
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)
Previous NameStill Frame Limited

Business Activity

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

Directors

Director NameMr Stuart Albert Collis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1991(3 years, 11 months after company formation)
Appointment Duration10 years (closed 20 November 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chantry Close
Storrington
West Sussex
RH20 4BX
Secretary NameRashid Peter Chinchanwala
NationalityBritish
StatusClosed
Appointed01 July 1999(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 20 November 2001)
RoleAccountant
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Secretary NameMrs Hilary Margurite Collis
NationalityBritish
StatusResigned
Appointed16 November 1991(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address127 Woodlands Way
Southwater
Horsham
West Sussex
RH13 7DS
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 March 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Director NameDavid John Pacy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 1997)
RoleChairman
Correspondence Address110 Woodland Way
West Wickham
Kent
BR4 9LU
Secretary NameMr Stuart Michael Howard
NationalityBritish
StatusResigned
Appointed27 August 1993(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 March 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Director NameAnthony Gwilym Stimpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1999)
RoleChartered Accountant
Correspondence Address5 Blackheath Vale
Blackheath
London
SE3 0TX
Secretary NameAnthony Gwilym Stimpson
NationalityBritish
StatusResigned
Appointed08 March 1996(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1999)
RoleChartered Accountant
Correspondence Address5 Blackheath Vale
Blackheath
London
SE3 0TX
Director NameStuart Neil Appleton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(11 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 October 1999)
RoleExecutive
Correspondence Address42 Brunswick Square
Hove
East Sussex
BN3 1EE
Director NameDavid John Pacy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 October 2000)
RoleChief Executive
Correspondence Address110 Woodland Way
West Wickham
Kent
BR4 9LU

Location

Registered Address53 Great Suffolk Street
London
SE1 0DB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£114,738
Current Liabilities£114,738

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
21 June 2001Application for striking-off (1 page)
15 February 2001Return made up to 27/09/00; full list of members (6 pages)
7 February 2001Director resigned (1 page)
25 January 2000Company name changed still frame LIMITED\certificate issued on 25/01/00 (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (3 pages)
9 December 1999Return made up to 27/09/99; no change of members (4 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
28 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned;director resigned (1 page)
11 August 1999New director appointed (2 pages)
22 February 1999Company name changed still frame video LIMITED\certificate issued on 23/02/99 (2 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1998Return made up to 27/09/98; full list of members (6 pages)
9 October 1997Return made up to 27/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 August 1997Registered office changed on 13/08/97 from: the old bacon factory 57/59 great suffolk street london. SE1 0BS (1 page)
3 April 1997Director resigned (1 page)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
13 October 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (17 pages)
28 September 1995Return made up to 27/09/95; full list of members (6 pages)