Company NameBerkley-Metro Limited
Company StatusDissolved
Company Number03309393
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 2 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)
Previous NameMetro City Recycling Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Paul Andrew Sayer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69a Stanwell Road
Ashford
Middlesex
TW15 3EQ
Director NameMark Costello
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1997(8 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address31 Mount Pleasant Road
New Malden
Surrey
KT3 3JZ
Secretary NameMark Costello
NationalityBritish
StatusClosed
Appointed09 October 1997(8 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address31 Mount Pleasant Road
New Malden
Surrey
KT3 3JZ
Director NameMr Philip Paul Ross
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Fairwater Drive
New Haw
Weybridge
Surrey
KT15 3LP
Director NameJonathan Turner
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleRecycling
Correspondence Address8 John Street
South Norwood
London
SE25 4UJ
Secretary NameJonathan Turner
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleRecycling
Correspondence Address8 John Street
South Norwood
London
SE25 4UJ
Secretary NameMr Philip Paul Ross
NationalityBritish
StatusResigned
Appointed31 March 1997(2 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 October 1997)
RoleCompany Director
Correspondence Address15 Fairwater Drive
New Haw
Weybridge
Surrey
KT15 3LP
Director NameRobert Louis Dines
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(8 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 19 December 1997)
RoleBuilding Industry
Correspondence Address18 John Street
Hounslow
Middlesex
TW3 4LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1P 7PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
30 April 2001Receiver's abstract of receipts and payments (2 pages)
11 April 2001Receiver's abstract of receipts and payments (2 pages)
11 April 2001Receiver ceasing to act (1 page)
16 March 2000Receiver's abstract of receipts and payments (2 pages)
22 June 1999Administrative Receiver's report (9 pages)
2 June 1999Statement of Affairs in administrative receivership following report to creditors (35 pages)
17 March 1999Registered office changed on 17/03/99 from: bank chambers 1 central avenue sittingbourne kent ME10 4AE (1 page)
16 March 1999Director resigned (1 page)
12 March 1999Appointment of receiver/manager (1 page)
10 May 1998Accounting reference date shortened from 31/01/98 to 31/10/97 (1 page)
10 May 1998Full accounts made up to 31 October 1997 (2 pages)
10 May 1998Return made up to 29/01/98; full list of members (8 pages)
10 May 1998Registered office changed on 10/05/98 from: treviot house 186-192 high road ilford essex IG1 1JQ (1 page)
27 November 1997New secretary appointed (1 page)
27 November 1997Secretary resigned (1 page)
27 November 1997New director appointed (1 page)
21 November 1997Company name changed metro city recycling LIMITED\certificate issued on 24/11/97 (2 pages)
20 November 1997Particulars of mortgage/charge (5 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Ad 09/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned (1 page)