Company NameMetrospecs Limited
DirectorsNathan Washington Bailey and Gary Passingham
Company StatusDissolved
Company Number03934727
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameNathan Washington Bailey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(2 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address307 Galpins Road
Thornton Heath
Surrey
CR7 6EZ
Director NameMr Gary Passingham
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(2 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Manor Road
Hoddesdon
Hertfordshire
EN11 9EB
Secretary NameJanet Passingham
NationalityBritish
StatusCurrent
Appointed01 March 2000(2 days after company formation)
Appointment Duration24 years, 2 months
RoleSecretary
Correspondence Address22 Great Meadow
Broxbourne
Hertfordshire
EN10 6RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£62,646
Gross Profit£38,986
Net Worth-£22,253
Cash£2,942
Current Liabilities£52,628

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 December 2004Dissolved (1 page)
13 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
15 July 2004Liquidators statement of receipts and payments (5 pages)
23 July 2003Statement of affairs (6 pages)
15 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2003Appointment of a voluntary liquidator (1 page)
23 June 2003Registered office changed on 23/06/03 from: 65 webber street london SE1 0QW (1 page)
13 May 2003Return made up to 28/02/03; full list of members (7 pages)
28 April 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
3 April 2002Return made up to 28/02/02; full list of members (6 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Director resigned (1 page)
27 April 2001Return made up to 28/02/01; full list of members (7 pages)
10 April 2001Registered office changed on 10/04/01 from: 46-48 webber street london SE1 8QW (1 page)
21 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
14 March 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 65 webber street london SE1 0QW (1 page)
28 February 2000Incorporation (17 pages)