Company NameMetro Safety Services Limited
Company StatusDissolved
Company Number03300230
CategoryPrivate Limited Company
Incorporation Date9 January 1997(27 years, 3 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)
Previous NamesUTL Limited and Metro Inspection Services (Safety) Limited

Business Activity

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

Directors

Director NameMr David Stephen Jerome Ungoed Thomas
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(same day as company formation)
RoleHealth & Safety Consultant
Country of ResidenceEngland
Correspondence Address6 Cornwallis Crescent
Bristol
Avon
BS8 4PL
Secretary NameMr Andrew John Paten
NationalityBritish
StatusClosed
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 St Johns Road
Bristol
BS8 2HG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address79-80 Blackfriars Road
London
SE1 8HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

2 at £1Metro Inspection Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
31 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 2
(4 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 2
(4 pages)
4 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
12 May 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
12 May 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
7 May 2009Accounts made up to 31 January 2009 (5 pages)
7 May 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
20 February 2009Return made up to 09/01/09; full list of members (3 pages)
20 February 2009Return made up to 31/01/09; full list of members (3 pages)
20 February 2009Return made up to 09/01/09; full list of members (3 pages)
20 February 2009Return made up to 31/01/09; full list of members (3 pages)
19 February 2009Director's change of particulars / david ungoed thomas / 15/05/2008 (1 page)
19 February 2009Director's Change of Particulars / david ungoed thomas / 15/05/2008 / HouseName/Number was: , now: 6; Street was: 11 clifton wood crescent, now: cornwallis crescent; Post Code was: BS8 4TU, now: BS8 4PL (1 page)
13 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 February 2008Return made up to 09/01/08; full list of members (6 pages)
20 February 2008Return made up to 09/01/08; full list of members (6 pages)
15 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 March 2007Return made up to 09/01/07; full list of members (6 pages)
28 March 2007Return made up to 09/01/07; full list of members (6 pages)
20 September 2006Registered office changed on 20/09/06 from: 1 joan street the cut waterloo london SE11 3BL (1 page)
20 September 2006Registered office changed on 20/09/06 from: 1 joan street the cut waterloo london SE11 3BL (1 page)
13 March 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
13 March 2006Accounts made up to 31 January 2006 (5 pages)
16 February 2006Return made up to 09/01/06; full list of members (6 pages)
16 February 2006Return made up to 09/01/06; full list of members (6 pages)
1 April 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
1 April 2005Accounts made up to 31 January 2005 (5 pages)
25 January 2005Return made up to 09/01/05; full list of members (6 pages)
25 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2004Accounts made up to 31 January 2004 (5 pages)
7 September 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
6 February 2004Return made up to 09/01/04; full list of members (6 pages)
6 February 2004Return made up to 09/01/04; full list of members (6 pages)
4 March 2003Accounts made up to 31 January 2003 (7 pages)
4 March 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
4 March 2003Accounts made up to 31 January 2002 (7 pages)
4 March 2003Accounts for a dormant company made up to 31 January 2002 (7 pages)
17 January 2003Return made up to 09/01/03; full list of members (6 pages)
17 January 2003Return made up to 09/01/03; full list of members (6 pages)
5 June 2002Company name changed metro inspection services (safet y) LIMITED\certificate issued on 02/06/02 (2 pages)
5 June 2002Company name changed metro inspection services (safet y) LIMITED\certificate issued on 02/06/02 (2 pages)
2 June 2002Registered office changed on 02/06/02 from: 5 badbury swindon SN4 0EU (1 page)
2 June 2002Registered office changed on 02/06/02 from: 5 badbury swindon SN4 0EU (1 page)
8 February 2002Return made up to 09/01/02; full list of members (6 pages)
8 February 2002Return made up to 09/01/02; full list of members (6 pages)
30 April 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
30 April 2001Accounts made up to 31 January 2001 (6 pages)
1 February 2001Return made up to 09/01/01; full list of members (6 pages)
1 February 2001Return made up to 09/01/01; full list of members (6 pages)
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
5 July 2000Accounts made up to 31 January 2000 (3 pages)
9 February 2000Return made up to 09/01/00; full list of members (6 pages)
9 February 2000Return made up to 09/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
(6 pages)
3 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2000Accounts for a dormant company made up to 31 January 1999 (3 pages)
3 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2000Accounts made up to 31 January 1999 (3 pages)
6 April 1999Return made up to 09/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1999Return made up to 09/01/99; no change of members (4 pages)
24 July 1998Company name changed utl LIMITED\certificate issued on 27/07/98 (2 pages)
24 July 1998Company name changed utl LIMITED\certificate issued on 27/07/98 (2 pages)
27 February 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
27 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1998Accounts made up to 31 January 1998 (3 pages)
27 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1998Return made up to 09/01/98; full list of members (6 pages)
26 February 1998Return made up to 09/01/98; full list of members (6 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Registered office changed on 24/03/97 from: 372 old street london EC1V 9LT (1 page)
24 March 1997Registered office changed on 24/03/97 from: 372 old street london EC1V 9LT (1 page)
24 March 1997New secretary appointed (2 pages)
9 January 1997Incorporation (10 pages)