Company NameMetrocab Plastics And Fibreglass Limited
Company StatusDissolved
Company Number02965243
CategoryPrivate Limited Company
Incorporation Date31 August 1994(29 years, 8 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Thurlow
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1994(2 months after company formation)
Appointment Duration8 years, 10 months (closed 16 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Martingale Road
Billericay
Essex
CM11 1SG
Director NameRichard George De Winton Wigley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1994(2 months after company formation)
Appointment Duration8 years, 10 months (closed 16 September 2003)
RoleCompany Director
Correspondence AddressLa Fontaine Martin
Grosnez
St Ouen
Jersey
Channel Islands
Secretary NameJennifer Beryl Rimeur
NationalityBritish
StatusClosed
Appointed02 November 1994(2 months after company formation)
Appointment Duration8 years, 10 months (closed 16 September 2003)
RoleSecretary
Correspondence AddressChez Nous
St Mary
Jersey
JE3 3BD
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address68 Ruskin Road
Carshalton
Surrey
SM5 3DH

Location

Registered Address15 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
11 April 2003Application for striking-off (1 page)
3 October 2002Return made up to 31/08/02; full list of members (7 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
17 September 2001Return made up to 31/08/01; full list of members (6 pages)
16 November 2000Accounts made up to 31 March 2000 (6 pages)
8 September 2000Return made up to 31/08/00; full list of members (6 pages)
10 September 1999Return made up to 31/08/99; full list of members (8 pages)
10 August 1999Accounts made up to 31 March 1999 (7 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 September 1998Return made up to 31/08/98; full list of members (8 pages)
31 October 1997Return made up to 31/08/97; full list of members (8 pages)
31 October 1997Accounts made up to 31 March 1997 (6 pages)
31 October 1997Registered office changed on 31/10/97 from: basin lane kettlebook tamworth staffordshire B77 2AH (1 page)
13 January 1997Accounts made up to 31 March 1996 (6 pages)
18 December 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
10 October 1995Return made up to 31/08/95; full list of members (10 pages)
17 May 1995Accounting reference date notified as 31/03 (1 page)