Company NameMetro Outdoor Advertising Limited
Company StatusDissolved
Company Number02253495
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJohn Frederick Swainson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(18 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (closed 19 June 2007)
RoleFinance Director
Correspondence Address15 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Secretary NameJohn Frederick Swainson
NationalityBritish
StatusClosed
Appointed25 July 2006(18 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (closed 19 June 2007)
RoleFinance Director
Correspondence Address15 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameMr Michael John Caldwell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 1998)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressManor House Farm
Hackmans Gate Belbroughton
Clent
West Midlands
DY9 0EN
Director NameTheresa Angela Caldwell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressTrenfield House
7 Osmaston Road
Norton,Stourbridge
West Midlands
DY8 2AL
Director NameThomas Christopher Goddard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed05 November 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 March 2000)
RoleCompany Director
Correspondence AddressFernacres
Fulmer Common Road, Fulmer
Slough
Berkshire
SL3 6JN
Secretary NameMr Michael John Caldwell
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House Farm
Hackmans Gate Belbroughton
Clent
West Midlands
DY9 0EN
Director NameMr Martin Bluff
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(9 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address9 St Anns Villas
London
W11 4RU
Director NameKenneth Richard Ashworth
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1998(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2000)
RoleConsultant
Correspondence AddressPost Boks 417
Lysaker 1324
Norway
Director NameGudleiv Bjorklund
Date of BirthMay 1972 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed31 July 1998(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2000)
RoleCompany Director
Correspondence AddressFjordveien 1
Hovik
Norway
Foreign
Director NameRune Nilsson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed31 July 1998(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2000)
RoleCompany Director
Correspondence AddressFjordveien 1
Hovik 1322
Norway
Foreign
Secretary NamePaul John Fletcher
NationalityBritish
StatusResigned
Appointed31 July 1998(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 2000)
RoleCompany Director
Correspondence Address27 Nutbush Drive
Northfield
Birmingham
West Midlands
B31 5SJ
Secretary NameKenneth Richard Ashworth
NationalityAmerican
StatusResigned
Appointed09 March 2000(11 years, 10 months after company formation)
Appointment Duration1 week, 5 days (resigned 21 March 2000)
RoleConsultant
Correspondence AddressFjordveien 1
Hovik
Norway 1322
Foreign
Director NameGarry Robert Hartley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(11 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 October 2006)
RoleCompany Director
Correspondence Address8 De Pirenore
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FQ
Director NameMr Ian Powell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(11 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 April 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Weir House
7 Preston Crowmarsh
Benson
Oxfordshire
OX10 6SL
Secretary NameTimothy John Savage
NationalityBritish
StatusResigned
Appointed21 March 2000(11 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 July 2006)
RoleCompany Director
Correspondence AddressSquirrels Wood
Clock House Lane, Bramley
Guildford
Surrey
GU5 0AP

Location

Registered Address128 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£4,485,560

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
22 January 2007Application for striking-off (1 page)
19 January 2007New secretary appointed;new director appointed (2 pages)
19 December 2006Return made up to 05/11/06; full list of members (7 pages)
15 November 2006Director resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed;new director appointed (2 pages)
2 June 2006Director resigned (1 page)
26 January 2006Accounts for a dormant company made up to 31 December 2004 (10 pages)
5 December 2005Return made up to 05/11/05; full list of members (7 pages)
9 December 2004Return made up to 05/11/04; full list of members (7 pages)
21 October 2004Full accounts made up to 31 December 2003 (12 pages)
3 December 2003Return made up to 05/11/03; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (10 pages)
3 March 2003Full accounts made up to 31 December 2001 (15 pages)
10 December 2002Return made up to 05/11/02; full list of members (7 pages)
11 September 2002Full accounts made up to 31 December 2000 (16 pages)
8 November 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2001Director's particulars changed (1 page)
18 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Return made up to 05/11/00; full list of members (6 pages)
3 May 2000New director appointed (2 pages)
28 April 2000Registered office changed on 28/04/00 from: medusa house st johns road stourbridge west mids DY8 1YS (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned;director resigned (1 page)
20 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 March 2000New secretary appointed (3 pages)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned (1 page)
2 February 2000Return made up to 05/11/99; full list of members (7 pages)
7 December 1999Accounts for a small company made up to 31 December 1998 (9 pages)
29 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Particulars of mortgage/charge (3 pages)
23 March 1999Return made up to 05/11/98; full list of members (8 pages)
2 March 1999Director resigned (1 page)
26 February 1999Particulars of mortgage/charge (4 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Secretary resigned;director resigned (1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
6 October 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
20 November 1997Return made up to 05/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 May 1997Accounts for a small company made up to 31 December 1995 (9 pages)
7 November 1996Return made up to 05/11/96; no change of members
  • 363(287) ‐ Registered office changed on 07/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1996Accounts for a small company made up to 31 December 1994 (8 pages)
3 June 1996Return made up to 05/11/95; full list of members
  • 363(287) ‐ Registered office changed on 03/06/96
(6 pages)
4 April 1995Accounts for a small company made up to 31 December 1993 (6 pages)