Company NameMetaltron Limited
DirectorsBrian Hillier and Gary Victor Louis Warner
Company StatusDissolved
Company Number02792557
CategoryPrivate Limited Company
Incorporation Date22 February 1993(31 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameBrian Hillier
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1993(1 day after company formation)
Appointment Duration31 years, 1 month
RoleEngineer
Correspondence AddressRoyston House
28 Court Lane Braiton
Westbury
Wiltshire
BA13 4RF
Secretary NameBeryl Mary Hillier
NationalityBritish
StatusCurrent
Appointed01 January 1995(1 year, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleHairdresser
Correspondence Address5 Albany Close
Trowbridge
Wiltshire
BA14 7LN
Director NameGary Victor Louis Warner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(2 years, 1 month after company formation)
Appointment Duration29 years
RoleSales Director
Correspondence AddressThistledown
Milbourne
Malmesbury
Wiltshire
SN16 9JB
Secretary NameMrs Alison Parrett
NationalityBritish
StatusResigned
Appointed23 February 1992
Appointment Duration2 years, 10 months (resigned 01 January 1995)
RoleSecretary
Correspondence Address18 Dorney Close
Westbury
Wilts
BA13 3RZ
Director NameMrs Patricia Ann White
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(same day as company formation)
RoleSecretary
Correspondence Address31 River Way
Twickenham
Middlesex
TW2 5JP
Secretary NameMr Stephen Christopher Guy
NationalityBritish
StatusResigned
Appointed22 February 1993(same day as company formation)
RoleCertified Accountant
Correspondence Address77 Harrowdene Gardens
Teddington
Middlesex
TW11 0DJ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,506,790
Gross Profit£381,690
Current Liabilities£908,838

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 September 2004Dissolved (1 page)
17 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
4 July 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
30 December 2002Liquidators statement of receipts and payments (5 pages)
11 July 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Liquidators statement of receipts and payments (5 pages)
3 July 2001Liquidators statement of receipts and payments (5 pages)
29 December 2000Liquidators statement of receipts and payments (5 pages)
29 June 2000Liquidators statement of receipts and payments (5 pages)
7 January 2000Liquidators statement of receipts and payments (5 pages)
24 June 1999Liquidators statement of receipts and payments (5 pages)
17 December 1998Liquidators statement of receipts and payments (5 pages)
8 July 1998Liquidators statement of receipts and payments (5 pages)
3 July 1997Liquidator appointment (1 page)
3 July 1997Appointment of a voluntary liquidator (2 pages)
3 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 1997Statement of affairs (20 pages)
16 June 1997Registered office changed on 16/06/97 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page)
1 April 1997Return made up to 22/02/97; no change of members (4 pages)
5 February 1997Return made up to 22/02/96; no change of members (4 pages)
12 December 1996Full accounts made up to 31 March 1996 (12 pages)
10 December 1996Ad 30/06/96--------- £ si 25000@1=25000 £ ic 45100/70100 (2 pages)
11 October 1996£ nc 45100/70100 30/06/96 (1 page)
11 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 February 1996Full accounts made up to 31 March 1995 (15 pages)
16 May 1995Registered office changed on 16/05/95 from: david howard 4 high street hampton wick kingston upon thames surrey KT1 4DB (1 page)
10 April 1995Ad 28/03/95--------- £ si 20000@1=20000 £ ic 25100/45100 (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995£ nc 25100/45100 28/03/95 (1 page)
10 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 March 1995£ nc 100/25100 06/02/95 (1 page)
7 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 March 1995Ad 07/02/95--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)