Company NameMetroshell Limited
DirectorsThomas George Smith and John Ernest Smith
Company StatusDissolved
Company Number02760756
CategoryPrivate Limited Company
Incorporation Date30 October 1992(31 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Thomas George Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(1 week after company formation)
Appointment Duration31 years, 5 months
RoleCarpenter
Correspondence Address24 Brentwood Avenue
Coventry
West Midlands
CV3 6FN
Secretary NameMichael Loveridge
NationalityBritish
StatusCurrent
Appointed06 November 1992(1 week after company formation)
Appointment Duration31 years, 5 months
RoleAccountant
Correspondence AddressRosegrove Lodge 22a Southam Road
Radford Semele
Leamington Spa
Warwickshire
CV31 1TA
Director NameJohn Ernest Smith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1996(3 years, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleProduction Manager
Correspondence AddressTower House Towcester Road
London
E3 3ND
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
2nd Floor
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 October 1997Dissolved (1 page)
31 July 1997Liquidators statement of receipts and payments (5 pages)
31 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
25 March 1997Liquidators statement of receipts and payments (5 pages)
26 March 1996Appointment of a voluntary liquidator (1 page)
26 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 1996Registered office changed on 12/03/96 from: c/o peter huckle brown 12 the parade leamington spa warwickshire, CV32 4DW (1 page)
8 March 1996New director appointed (2 pages)