Company NameMetra Services Limited
Company StatusDissolved
Company Number02960627
CategoryPrivate Limited Company
Incorporation Date19 August 1994(29 years, 8 months ago)
Dissolution Date18 May 1999 (24 years, 11 months ago)
Previous NameBealaw (389) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJudith Anne Hunt
NationalityBritish
StatusClosed
Appointed06 July 1995(10 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 18 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St Ann's Gardens
Chalk Farm
London
NW5 4ER
Director NameMuhammad Afzal
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(11 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 18 May 1999)
RoleCouncillor
Correspondence Address96 Church Street
Lozells
Birmingham
West Midlands
B19 1QJ
Director NameWilliam John Flanagan
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(11 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 18 May 1999)
RoleCouncillor
Correspondence Address9 Lydford Avenue
Old Whittington
Chesterfield
Derbyshire
S41 9HR
Director NameCllr Thomas Bernard Quirk
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(11 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 18 May 1999)
RoleRetired & Councillor
Correspondence Address45 Melbury Road
Liverpool
Merseyside
L14 8UR
Director NameMr Ian Barry Greenwood
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 18 May 1999)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Prospect Walk
Windhill
Shipley
West Yorkshire
BD18 2LR
Director NameMr Richard Duncan Taylor
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(10 months, 3 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 28 July 1995)
RoleCompany Director
Correspondence AddressGarden End 6 Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Director NameMr Joseph Brian Baldwin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1997)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address3 Roecliffe Close
Poolstock
Wigan
Lancashire
WN3 5ER
Director NameBryn Duggan
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1997)
RoleRetired And A Councillor
Correspondence Address63 Mereland Road
Didcot
Oxfordshire
OX11 8AU
Director NameDonald Stanley Balmond Jones
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(11 months, 1 week after company formation)
Appointment Duration11 months (resigned 27 June 1996)
RoleRetired
Correspondence Address83 Dovehouse Lane
Solihull
West Midlands
B91 2EQ
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered AddressLayden Hiuse
76-86 Turnmill Street
London
EC1M 5QU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

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

Filing History

26 January 1999First Gazette notice for voluntary strike-off (1 page)
9 December 1997Full accounts made up to 31 March 1997 (13 pages)
24 September 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
31 December 1996Full accounts made up to 31 March 1996 (15 pages)
6 November 1996Registered office changed on 06/11/96 from: arndale house the arndale centre luton bedfordshire LU1 2TS (1 page)
16 September 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 March 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
10 August 1995Company name changed bealaw (389) LIMITED\certificate issued on 11/08/95 (4 pages)
9 August 1995New director appointed (2 pages)
8 August 1995Ad 28/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 1995Director resigned;new director appointed (2 pages)
8 August 1995Accounting reference date shortened from 31/08 to 31/03 (1 page)
8 August 1995Registered office changed on 08/08/95 from: 20 furnival street london EC4A 1BN (1 page)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(90 pages)
8 August 1995New director appointed (2 pages)