Company NameMetromace Limited
Company StatusDissolved
Company Number02645731
CategoryPrivate Limited Company
Incorporation Date13 September 1991(32 years, 7 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Directors

Director NameIvan John Ball
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1991(3 days after company formation)
Appointment Duration14 years, 6 months (closed 14 March 2006)
RoleConsultant
Correspondence Address4 Claremont Place
London
N1 9LT
Director NameMr Ian Howard Ferguson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(2 weeks, 4 days after company formation)
Appointment Duration14 years, 5 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address58 Blurton Road
Clapton
London
E5 0NJ
Director NameMr Kenneth Priddy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(2 weeks, 4 days after company formation)
Appointment Duration14 years, 5 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address16 Bankhurst Road
Catford
London
SE6 4XN
Secretary NameMr Ian Howard Ferguson
NationalityBritish
StatusClosed
Appointed14 July 1992(10 months after company formation)
Appointment Duration13 years, 8 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address58 Blurton Road
Clapton
London
E5 0NJ
Director NameMichael David Chuter
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(3 days after company formation)
Appointment Duration10 months (resigned 14 July 1992)
RoleConsultant
Correspondence Address167 Mottingham Road
London
SE9 4SS
Secretary NameMichael David Chuter
NationalityBritish
StatusResigned
Appointed16 September 1991(3 days after company formation)
Appointment Duration10 months (resigned 14 July 1992)
RoleConsultant
Correspondence Address167 Mottingham Road
London
SE9 4SS
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered Address8 Baker Street
Lonodon
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

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

14 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
20 July 2005Receiver ceasing to act (1 page)
20 July 2005Receiver's abstract of receipts and payments (2 pages)
13 August 2004Receiver's abstract of receipts and payments (3 pages)
5 August 2003Receiver's abstract of receipts and payments (3 pages)
15 August 2002Receiver's abstract of receipts and payments (3 pages)
24 October 2001Receiver's abstract of receipts and payments (3 pages)
24 October 2001Receiver's abstract of receipts and payments (3 pages)
24 October 2001Receiver's abstract of receipts and payments (3 pages)
18 September 1998Receiver's abstract of receipts and payments (3 pages)
17 August 1998Receiver ceasing to act (1 page)
12 August 1997Receiver's abstract of receipts and payments (3 pages)
16 August 1996Receiver's abstract of receipts and payments (3 pages)
9 August 1995Receiver's abstract of receipts and payments (6 pages)