Company NameMetro Technologies Limited
Company StatusDissolved
Company Number03577177
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 11 months ago)
Dissolution Date23 June 2011 (12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameDavid Stephen Cotton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(same day as company formation)
RolePublisher
Correspondence AddressMandalay Scotswood Close
Beaconsfield
Buckinghamshire
HP9 2LJ
Director NameHugh Craig Vaughan Jones
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(same day as company formation)
RoleMarketing Consultant
Correspondence AddressWestleigh Dodds Lane
Chalfont St Giles
Buckinghamshire
HP8 4EL
Secretary NameHugh Craig Vaughan Jones
NationalityBritish
StatusClosed
Appointed08 June 1998(same day as company formation)
RoleMarketing Consultant
Correspondence AddressWestleigh Dodds Lane
Chalfont St Giles
Buckinghamshire
HP8 4EL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFairfax House 461-465 North End Road
London
SW6 1NZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£793,608
Cash£58,399
Current Liabilities£600,386

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2011Final Gazette dissolved following liquidation (1 page)
23 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2011Liquidators statement of receipts and payments to 16 March 2011 (5 pages)
23 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2011Liquidators' statement of receipts and payments to 16 March 2011 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 16 September 2010 (5 pages)
8 October 2010Liquidators statement of receipts and payments to 16 September 2010 (5 pages)
7 April 2010Liquidators' statement of receipts and payments to 16 March 2010 (5 pages)
7 April 2010Liquidators statement of receipts and payments to 16 March 2010 (5 pages)
3 April 2009Appointment of a voluntary liquidator (1 page)
3 April 2009Appointment of a voluntary liquidator (1 page)
24 March 2009Registered office changed on 24/03/2009 from atlas house first point doncaster DN4 5JT (1 page)
24 March 2009Registered office changed on 24/03/2009 from atlas house first point doncaster DN4 5JT (1 page)
24 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-17
(1 page)
24 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2009Statement of affairs with form 4.19 (6 pages)
24 March 2009Statement of affairs with form 4.19 (6 pages)
19 February 2009Notice of appointment of receiver or manager (1 page)
19 February 2009Notice of appointment of receiver or manager (1 page)
20 November 2008Nc inc already adjusted 31/10/08 (2 pages)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2008Particulars of contract relating to shares (2 pages)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2008Nc inc already adjusted 31/10/08 (2 pages)
20 November 2008Particulars of contract relating to shares (2 pages)
20 November 2008Ad 31/10/08 gbp si [email protected]=680000 gbp ic 2/680002 (2 pages)
20 November 2008Particulars of contract relating to shares (2 pages)
20 November 2008Ad 31/10/08\gbp si [email protected]=680000\gbp ic 2/680002\ (2 pages)
20 November 2008Particulars of contract relating to shares (2 pages)
17 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 March 2008Registered office changed on 19/03/2008 from 7 st johns road harrow middlesex HA1 2EY (1 page)
19 March 2008Registered office changed on 19/03/2008 from 7 st johns road harrow middlesex HA1 2EY (1 page)
28 February 2008Return made up to 08/06/07; no change of members (3 pages)
28 February 2008Return made up to 08/06/07; no change of members (3 pages)
25 February 2008Director and Secretary's Change of Particulars / hugh jones / 06/06/2007 / HouseName/Number was: , now: westleigh; Street was: mardanville mill lane, now: dodds lane; Post Code was: HP8 4NR, now: HP8 4EL; Country was: , now: england (1 page)
25 February 2008Director and secretary's change of particulars / hugh jones / 06/06/2007 (1 page)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
10 November 2006S-div 18/08/06 (1 page)
10 November 2006S-div 18/08/06 (1 page)
18 October 2006Ad 18/08/06--------- £ si [email protected] £ ic 2/2 (2 pages)
18 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 October 2006Ad 18/08/06--------- £ si [email protected] £ ic 2/2 (2 pages)
18 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
28 July 2006Return made up to 08/06/06; full list of members (3 pages)
28 July 2006Return made up to 08/06/06; full list of members (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
20 July 2005Return made up to 08/06/05; full list of members (3 pages)
20 July 2005Return made up to 08/06/05; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 31 October 2003 (9 pages)
2 November 2004Total exemption small company accounts made up to 31 October 2003 (9 pages)
31 August 2004Return made up to 08/06/04; full list of members (6 pages)
31 August 2004Return made up to 08/06/04; full list of members (6 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
19 June 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
(7 pages)
19 June 2003Return made up to 08/06/03; full list of members (7 pages)
15 June 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
15 June 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
11 September 2002Return made up to 08/06/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
(7 pages)
11 September 2002Return made up to 08/06/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
30 November 2001Registered office changed on 30/11/01 from: 459 rayners lane pinner middlesex HA5 5HD (1 page)
30 November 2001Registered office changed on 30/11/01 from: 459 rayners lane pinner middlesex HA5 5HD (1 page)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
16 June 2001Return made up to 08/06/01; full list of members (6 pages)
16 June 2001Return made up to 08/06/01; full list of members (6 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
24 October 2000Full accounts made up to 31 October 1999 (12 pages)
24 October 2000Full accounts made up to 31 October 1999 (12 pages)
16 June 2000Return made up to 08/06/00; full list of members (6 pages)
16 June 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
(6 pages)
21 June 1999Return made up to 08/06/99; full list of members (6 pages)
21 June 1999Return made up to 08/06/99; full list of members (6 pages)
27 April 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
27 April 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New secretary appointed;new director appointed (2 pages)
15 June 1998New secretary appointed;new director appointed (2 pages)
15 June 1998New director appointed (2 pages)
8 June 1998Incorporation (20 pages)