Company NameMetroland N.H. Limited
Company StatusDissolved
Company Number02340738
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 3 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameJohn Christopher Dodwell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(3 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 21 January 2003)
RoleCo Director
Correspondence AddressAria House
23 Craven Street
London
WC2N 5NT
Director NameMr Paul Loxton Edwards
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(3 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 21 January 2003)
RoleArchitectural Designer
Country of ResidenceEngland
Correspondence AddressOld Hall
Petham
Canterbury
Kent
CT4 5QY
Director NamePeter Harry Lewin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(3 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 21 January 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HN
Secretary NameMrs Nicola Jane Crickmore
NationalityBritish
StatusClosed
Appointed19 December 1994(5 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 21 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrelston Court Barn
Marstow
Herefordshire
HR9 6HF
Wales
Director NameSir David Lancaster Nicolson
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressChurch House Bale
Fakenham
Norfolk
NR21 0QR
Director NameMr Eric Frank Shapiro
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 1994)
RoleChartered Surveyor
Correspondence Address86 Princes Park Avenue
London
NW11 0JX
Secretary NameMr Michael Clive Crooks
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address31b Airedale Road
London
Sw12
Secretary NameMrs Nicola Jane Crickmore
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years, 1 month after company formation)
Appointment Duration7 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrelston Court Barn
Marstow
Herefordshire
HR9 6HF
Wales

Location

Registered AddressEmerald House
East Street
Epsom
Surrey
KT17 1HS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
23 August 2002Application for striking-off (1 page)
13 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
5 September 2001Registered office changed on 05/09/01 from: willoughby house 439 richmond road east twickenham middlesex TW1 2HA (1 page)
30 March 2001Return made up to 30/03/01; full list of members (7 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
5 April 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
6 April 1999Return made up to 30/03/99; no change of members (12 pages)
20 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
19 June 1998Return made up to 30/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 February 1998Registered office changed on 11/02/98 from: 8 baker street london W1M 1DA (1 page)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
17 June 1997Return made up to 30/03/97; no change of members (13 pages)
2 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 May 1996Return made up to 30/03/96; full list of members (17 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 June 1995Return made up to 30/03/95; no change of members (26 pages)