Company NameMetal Enterprises & Co Limited
Company StatusDissolved
Company Number03855758
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 5 months ago)
Dissolution Date19 May 2015 (8 years, 10 months ago)
Previous NameMetal Enterprises & Co. (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Aubrey Derek Besser
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Buckingham Palace Road
London
SW1W 9TR
Secretary NameMr Aubrey Derek Besser
NationalityBritish
StatusClosed
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Buckingham Palace Road
London
SW1W 9TR
Director NameMs Sarah Louise Besser
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(8 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 19 May 2015)
RoleSales
Country of ResidenceEngland
Correspondence Address150 Buckingham Palace Road
London
SW1W 9TR
Secretary NameStephen Peter Hardie
NationalityBritish
StatusClosed
Appointed07 January 2008(8 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 19 May 2015)
RoleCompany Director
Correspondence Address150 Buckingham Palace Road
London
SW1W 9TR
Director NameMrs Susan Elisabeth Besser
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address150 Buckingham Palace Road
London
SW1W 9TR
Director NameTimothy Warren
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Buckingham Palace Road
London
SW1W 9TR
Director NameRichard Simon Andrew Jones
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2013)
RoleSales
Correspondence Address150 Buckingham Palace Road
London
SW1W 9TR
Director NameMr Stephen Peter Hardie
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(8 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 07 January 2008)
RoleSales
Country of ResidenceEngland
Correspondence Address22 Lambert Road
Finchley
London
N12 9ES
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address150 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

910k at £2Mr Aubrey Derek Besser
97.33%
Ordinary B
37.4k at £1Mr Aubrey Derek Besser
2.00%
Ordinary C
12.5k at £1Sarah Louise Besser
0.67%
Ordinary E
100 at £1Susan Elisabeth Besser
0.01%
Ordinary D

Financials

Year2014
Net Worth-£391,388
Cash£65,018
Current Liabilities£886,203

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 December 2013Full accounts made up to 31 December 2012 (20 pages)
23 December 2013Full accounts made up to 31 December 2012 (20 pages)
1 November 2013Termination of appointment of Richard Simon Andrew Jones as a director on 31 October 2013 (1 page)
1 November 2013Termination of appointment of Richard Simon Andrew Jones as a director on 31 October 2013 (1 page)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,870,000
(7 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,870,000
(7 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,870,000
(7 pages)
30 September 2013Termination of appointment of Timothy Warren as a director on 30 September 2013 (1 page)
30 September 2013Termination of appointment of Timothy Warren as a director on 30 September 2013 (1 page)
26 September 2013Termination of appointment of Susan Elisabeth Besser as a director on 31 October 2012 (1 page)
26 September 2013Termination of appointment of Susan Elisabeth Besser as a director on 31 October 2012 (1 page)
29 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (9 pages)
29 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (9 pages)
29 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (9 pages)
12 September 2012Full accounts made up to 31 December 2011 (19 pages)
12 September 2012Full accounts made up to 31 December 2011 (19 pages)
28 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (9 pages)
28 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (9 pages)
28 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (9 pages)
15 September 2011Full accounts made up to 31 December 2010 (19 pages)
15 September 2011Full accounts made up to 31 December 2010 (19 pages)
23 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 May 2011Memorandum and Articles of Association (2 pages)
23 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 May 2011Memorandum and Articles of Association (2 pages)
24 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (9 pages)
24 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (9 pages)
24 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (9 pages)
9 September 2010Full accounts made up to 31 December 2009 (18 pages)
9 September 2010Full accounts made up to 31 December 2009 (18 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
10 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
10 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
12 November 2009Director's details changed for Timothy Warren on 29 October 2009 (2 pages)
12 November 2009Director's details changed for Sarah Louise Besser on 29 October 2009 (2 pages)
12 November 2009Director's details changed for Richard Simon Andrew Jones on 29 October 2009 (2 pages)
12 November 2009Director's details changed for Sarah Louise Besser on 29 October 2009 (2 pages)
12 November 2009Director's details changed for Richard Simon Andrew Jones on 29 October 2009 (2 pages)
12 November 2009Secretary's details changed for Aubrey Derek Besser on 29 October 2009 (1 page)
12 November 2009Secretary's details changed for Stephen Peter Hardie on 29 October 2009 (1 page)
12 November 2009Director's details changed for Mrs Susan Elisabeth Besser on 29 October 2009 (2 pages)
12 November 2009Director's details changed for Timothy Warren on 29 October 2009 (2 pages)
12 November 2009Secretary's details changed for Aubrey Derek Besser on 29 October 2009 (1 page)
12 November 2009Director's details changed for Mrs Susan Elisabeth Besser on 29 October 2009 (2 pages)
12 November 2009Director's details changed for Aubrey Derek Besser on 29 October 2009 (2 pages)
12 November 2009Director's details changed for Aubrey Derek Besser on 29 October 2009 (2 pages)
12 November 2009Secretary's details changed for Stephen Peter Hardie on 29 October 2009 (1 page)
4 September 2009Full accounts made up to 31 December 2008 (21 pages)
4 September 2009Full accounts made up to 31 December 2008 (21 pages)
14 April 2009Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
14 April 2009Resolutions
  • RES13 ‐ Account reference date changed 20/03/2009
(1 page)
14 April 2009Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
14 April 2009Resolutions
  • RES13 ‐ Account reference date changed 20/03/2009
(1 page)
4 November 2008Return made up to 08/10/08; full list of members (5 pages)
4 November 2008Return made up to 08/10/08; full list of members (5 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 June 2008Appointment terminated director stephern hardie (1 page)
24 June 2008Appointment terminated director stephern hardie (1 page)
24 June 2008Secretary appointed stephen peter hardie (1 page)
24 June 2008Secretary appointed stephen peter hardie (1 page)
29 April 2008Nc inc already adjusted 17/02/08 (2 pages)
29 April 2008Nc inc already adjusted 17/02/08 (2 pages)
29 April 2008Full accounts made up to 30 June 2007 (21 pages)
29 April 2008Full accounts made up to 30 June 2007 (21 pages)
22 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 April 2008Ad 31/03/08\gbp si 910000@2=1820000\gbp ic 50000/1870000\ (2 pages)
22 April 2008Ad 31/03/08\gbp si 910000@2=1820000\gbp ic 50000/1870000\ (2 pages)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
18 October 2007Return made up to 08/10/07; full list of members (3 pages)
18 October 2007Return made up to 08/10/07; full list of members (3 pages)
4 May 2007Full accounts made up to 30 June 2006 (21 pages)
4 May 2007Full accounts made up to 30 June 2006 (21 pages)
23 October 2006Return made up to 08/10/06; full list of members (3 pages)
23 October 2006Return made up to 08/10/06; full list of members (3 pages)
2 May 2006Full accounts made up to 30 June 2005 (21 pages)
2 May 2006Full accounts made up to 30 June 2005 (21 pages)
30 March 2006Return made up to 08/10/05; full list of members (3 pages)
30 March 2006Return made up to 08/10/05; full list of members (3 pages)
28 March 2006Location of register of members (1 page)
28 March 2006Location of register of members (1 page)
29 April 2005Full accounts made up to 30 June 2004 (20 pages)
29 April 2005Full accounts made up to 30 June 2004 (20 pages)
3 December 2004Return made up to 08/10/04; full list of members (7 pages)
3 December 2004Return made up to 08/10/04; full list of members (7 pages)
19 April 2004Full accounts made up to 30 June 2003 (17 pages)
19 April 2004Full accounts made up to 30 June 2003 (17 pages)
26 March 2004Particulars of mortgage/charge (8 pages)
26 March 2004Particulars of mortgage/charge (8 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Return made up to 08/10/03; full list of members (6 pages)
15 October 2003Return made up to 08/10/03; full list of members (6 pages)
16 August 2003Registered office changed on 16/08/03 from: 130-132 buckingham palace road london SW1W 9SA (1 page)
16 August 2003Registered office changed on 16/08/03 from: 130-132 buckingham palace road london SW1W 9SA (1 page)
8 March 2003Full accounts made up to 30 June 2002 (18 pages)
8 March 2003Full accounts made up to 30 June 2002 (18 pages)
22 October 2002Return made up to 08/10/02; full list of members (6 pages)
22 October 2002Location of register of members (1 page)
22 October 2002Location of register of members (1 page)
22 October 2002Return made up to 08/10/02; full list of members (6 pages)
7 June 2002Accounts made up to 30 June 2001 (2 pages)
7 June 2002Accounts made up to 30 June 2001 (2 pages)
5 November 2001Return made up to 08/10/01; full list of members (6 pages)
5 November 2001Return made up to 08/10/01; full list of members (6 pages)
10 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2001Nc inc already adjusted 18/06/01 (1 page)
10 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2001Ad 18/06/01--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
10 September 2001Nc inc already adjusted 18/06/01 (1 page)
10 September 2001Ad 18/06/01--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
15 May 2001Accounts made up to 30 June 2000 (2 pages)
15 May 2001Accounts made up to 30 June 2000 (2 pages)
15 May 2001Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page)
15 May 2001Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page)
1 November 2000Return made up to 08/10/00; full list of members (6 pages)
1 November 2000Return made up to 08/10/00; full list of members (6 pages)
2 June 2000Ad 08/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/05/00
(1 page)
2 June 2000Ad 08/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/05/00
(1 page)
1 June 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
1 June 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
3 December 1999Company name changed metal enterprises & co. (Uk) lim ited\certificate issued on 06/12/99 (2 pages)
3 December 1999Company name changed metal enterprises & co. (Uk) lim ited\certificate issued on 06/12/99 (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Secretary resigned (1 page)
8 October 1999Incorporation (15 pages)
8 October 1999Incorporation (15 pages)