Company NameMetroland New Homes (No.61) Plc
Company StatusDissolved
Company Number02355414
CategoryPublic Limited Company
Incorporation Date6 March 1989(35 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Christopher Dodwell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(2 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressAria House
23 Craven Street
London
WC2N 5NT
Director NameMr Paul Loxton Edwards
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(2 years after company formation)
Appointment Duration33 years, 1 month
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
StatusCurrent
Appointed31 March 1991(2 years after company formation)
Appointment Duration33 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HN
Secretary NameMrs Nicola Jane Crickmore
NationalityBritish
StatusCurrent
Appointed19 December 1994(5 years, 9 months after company formation)
Appointment Duration29 years, 4 months
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 1991(2 years after company formation)
Appointment Duration3 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 1991(2 years after company formation)
Appointment Duration3 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 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address2 Chancery Lane
Beckenham
Kent
BR3 2NR
Secretary NameMrs Nicola Jane Crickmore
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years, 12 months 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
Secretary NameMr Stephen Pearl
NationalityBritish
StatusResigned
Appointed01 September 1993(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Ulster Avenue
Shoeburyness
Essex
SS3 9HN

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 January 2002Dissolved (1 page)
25 October 2001Liquidators statement of receipts and payments (7 pages)
25 October 2001Return of final meeting in a members' voluntary winding up (3 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
10 November 2000Liquidators statement of receipts and payments (5 pages)
30 May 2000Liquidators statement of receipts and payments (5 pages)
17 November 1999Liquidators statement of receipts and payments (5 pages)
18 August 1999Registered office changed on 18/08/99 from: willoughby house 439 richmond road east twickenham middlesex TW1 2HA (1 page)
6 November 1998Res re assets in specie (1 page)
6 November 1998Declaration of solvency (3 pages)
6 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 1998Appointment of a voluntary liquidator (1 page)
6 May 1998Return made up to 06/03/98; no change of members (12 pages)
19 February 1998Registered office changed on 19/02/98 from: 8 baker street london W1M 1DA (1 page)
30 October 1997Full accounts made up to 31 March 1997 (12 pages)
17 April 1997Return made up to 06/03/97; no change of members (12 pages)
25 September 1996Full accounts made up to 31 March 1996 (13 pages)
1 April 1996Return made up to 06/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
15 August 1995Full accounts made up to 31 March 1995 (13 pages)
23 May 1995Return made up to 06/03/95; no change of members (26 pages)