Company NameMetaltrak Limited
Company StatusDissolved
Company Number02818590
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 11 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameNicholas Edward Lloyd
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1993(1 month after company formation)
Appointment Duration7 years, 10 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address1 Robins Grove Crescent
Yateley
Camberley
Surrey
GU17 7PS
Director NameArthur Alsop
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(1 month after company formation)
Appointment Duration4 years (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressHolmwood
Firwood Rise
Heathfield
East Sussex
TN21 8LX
Secretary NameArthur Alsop
NationalityBritish
StatusResigned
Appointed16 June 1993(1 month after company formation)
Appointment Duration4 years (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressHolmwood
Firwood Rise
Heathfield
East Sussex
TN21 8LX
Director NameJohn Reinfred Arundell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(3 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 1997)
RoleCompany Director
Correspondence Address4 Pipsons Close
Yateley
Camberley
Surrey
GU17 7JL
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressC/O Begbies Traynor
6 Raymond Buildings
Grays Inn
London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
12 July 2000Declaration of satisfaction of mortgage/charge (1 page)
23 June 2000Receiver ceasing to act (1 page)
23 June 2000Receiver's abstract of receipts and payments (3 pages)
23 December 1999Receiver's abstract of receipts and payments (3 pages)
10 December 1998Receiver's abstract of receipts and payments (3 pages)
25 February 1998Administrative Receiver's report (9 pages)
10 December 1997Registered office changed on 10/12/97 from: crabtree road thorpe egham surrey TW20 8RN (1 page)
4 December 1997Appointment of receiver/manager (1 page)
8 September 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 June 1997Nc inc already adjusted 27/03/97 (1 page)
26 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1996New director appointed (2 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 May 1996Return made up to 17/05/96; no change of members (4 pages)
25 April 1996Particulars of mortgage/charge (3 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 June 1995Return made up to 17/05/95; no change of members (4 pages)