Company NameMetal Traders & Brokers Limited
Company StatusDissolved
Company Number02706972
CategoryPrivate Limited Company
Incorporation Date14 April 1992(31 years, 11 months ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Christopher Peter Eaton
NationalityBritish
StatusClosed
Appointed29 April 1993(1 year after company formation)
Appointment Duration10 years, 7 months (closed 02 December 2003)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressTrollaby House Trollaby Lane
Union Mills
Isle Of Man
IM4 4AW
Director NameMr Christopher Peter Eaton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(3 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 02 December 2003)
RoleOffice Manager
Country of ResidenceIsle Of Man
Correspondence AddressTrollaby House Trollaby Lane
Union Mills
Isle Of Man
IM4 4AW
Director NameFirst Clifton Nominees Limited (Corporation)
StatusClosed
Appointed17 September 1992(5 months after company formation)
Appointment Duration11 years, 2 months (closed 02 December 2003)
Correspondence Address2nd Floor Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Director NameMr Kevin John Dean
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Haverstock Street
London
N1 8DL
Director NameMrs Nicola Juliet Jane Shepherd
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleSolicitor
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2NN
Secretary NameSRT Corporate Services Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2NN

Location

Registered AddressThird Floor
45/47 Cornhill
London
EC3V 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,312
Cash£15,029
Current Liabilities£6,227

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
27 June 2003Application for striking-off (1 page)
28 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 May 2003Return made up to 14/04/03; full list of members (7 pages)
27 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
2 September 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 May 2002Return made up to 14/04/02; full list of members (6 pages)
7 May 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
19 December 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
18 June 2001Return made up to 14/04/01; full list of members (6 pages)
25 January 2001Delivery ext'd 3 mth 30/04/00 (1 page)
21 September 2000Return made up to 14/04/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 March 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
3 June 1999Return made up to 14/04/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 September 1998Accounts for a small company made up to 30 April 1997 (5 pages)
11 August 1998Return made up to 14/04/98; full list of members (6 pages)
7 July 1998Registered office changed on 07/07/98 from: fifth floor three kings court 150 fleet street london EC4 (1 page)
18 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
4 September 1997Accounts for a small company made up to 30 April 1996 (6 pages)
22 August 1996Return made up to 14/04/96; full list of members (6 pages)
22 July 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 March 1996Director's particulars changed (1 page)
1 March 1996New director appointed (2 pages)
1 March 1996Registered office changed on 01/03/96 from: classic house 174-180 old street london EC1B 9BP (1 page)
1 March 1996Delivery ext'd 3 mth 30/04/95 (1 page)
1 March 1996Secretary's particulars changed;director's particulars changed (1 page)
15 February 1996Secretary resigned (2 pages)
7 February 1996Return made up to 14/04/95; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 30 April 1994 (7 pages)