Company NameMetropolitan Residences Plc
Company StatusDissolved
Company Number02795118
CategoryPublic Limited Company
Incorporation Date25 February 1993(31 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Graeme David Blakey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1993(same day as company formation)
RoleChartered Surveyor
Correspondence Address35 Langton Court
Ponteland
Newcastle Upon Tyne
NE20 9AT
Director NameEric Kenelm Ford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1993(same day as company formation)
RoleStockbroker
Correspondence Address15 Tenison Avenue
Cambridge
Cambridgeshire
CB1 2DX
Director NameDonald Ross MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2r, 37 Bellshaugh Gardens
Kelvinside
Glasgow
G12 0SA
Scotland
Director NameMr Keith Alan Pattinson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCowslip Hill
Felton
Northumberland
NE65 9HS
Secretary NameEnterprise Administration Ltd (Corporation)
StatusCurrent
Appointed31 March 1996(3 years, 1 month after company formation)
Appointment Duration28 years, 1 month
Correspondence Address113-123 Upper Richmond Road
London
SW15 2TL
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameBrian Reid
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameStephen John Trainer
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address115 Newhailes Crescent
Musselburgh
East Lothian
EH21 6EF
Scotland
Secretary NameNeill Clerk & Murray (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address6 Park Circus Place
Glasgow
Strathclyde
G3 6AN
Scotland

Location

Registered AddressGround Floor
113-123 Upper Richmond Road
London
SW15 2TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 May 2000Dissolved (1 page)
23 February 2000Return of final meeting in a members' voluntary winding up (3 pages)
23 February 2000Liquidators statement of receipts and payments (5 pages)
9 November 1999Declaration of solvency (3 pages)
9 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 November 1999Appointment of a voluntary liquidator (1 page)
13 September 1999Full accounts made up to 31 March 1999 (15 pages)
8 April 1999Return made up to 25/02/99; full list of members (8 pages)
23 July 1998Full accounts made up to 31 March 1998 (15 pages)
13 March 1998Return made up to 25/02/98; no change of members
  • 363(287) ‐ Registered office changed on 13/03/98
(4 pages)
3 October 1997Full accounts made up to 31 March 1997 (16 pages)
12 March 1997Return made up to 25/02/97; no change of members (4 pages)
21 December 1996Particulars of mortgage/charge (7 pages)
24 October 1996Full accounts made up to 31 March 1996 (14 pages)
12 June 1996New secretary appointed (2 pages)
17 May 1996Return made up to 25/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(16 pages)
30 October 1995Full accounts made up to 31 March 1995 (14 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)