Company NameMetro Disposal Systems Limited
Company StatusDissolved
Company Number03912729
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameDavid Mann
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address7 Harrier Close
Biggleswade
Bedfordshire
SG18 8HE
Secretary NameAndrew Telford
NationalityBritish
StatusClosed
Appointed01 April 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 31 October 2006)
RoleCompany Director
Correspondence AddressSpanish House
Willinghurst Estate
Guildford
Surrey
GU5 0SU
Director NameJanos Kelemen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityHungarian
StatusClosed
Appointed28 April 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 31 October 2006)
RoleBusiness Manager
Correspondence Address5 Busley Court
London
Surrey
SW2 0JF
Director NameAndrea Elizabeth Louise Edwards
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleProposed Director
Correspondence Address85 Astwick Road
Stotfold
Hitchin
Hertfordshire
SG5 4BQ
Secretary NameMaj Anthony Michael Hampton
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHanlye Barn
Hanlye Lane
Cuckfield
West Sussex
RH17 5HR
Secretary NameDavid Mann
NationalityBritish
StatusResigned
Appointed01 October 2000(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address7 Harrier Close
Biggleswade
Bedfordshire
SG18 8HE
Director NameRobin Taylor
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(2 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 April 2003)
RoleCompany Director
Correspondence Address7 Harrier Close
Biggleswade
Hertfordshire
SG18 8HF
Director NameAndrea Elizabeth Louise Edwards
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(2 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressSpanish Barn
Willinghurst Estate
Guildford
Surrey
GU5 0SU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 7 Rainbow Estate
Grand Drive Raynes Park
London
SW20 0JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
9 May 2005New director appointed (2 pages)
25 February 2005Return made up to 25/01/05; full list of members (6 pages)
26 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
17 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003New secretary appointed (1 page)
14 November 2003New director appointed (3 pages)
20 May 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
22 April 2003Return made up to 25/01/03; full list of members (7 pages)
18 October 2002New director appointed (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (1 page)
15 February 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
5 February 2001Return made up to 25/01/01; full list of members (6 pages)
9 January 2001Particulars of mortgage/charge (5 pages)
6 November 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000Registered office changed on 12/10/00 from: hampton house 10 western road littlehampton west sussex BN17 5NP (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Incorporation (15 pages)