Company NameMetrobrook (Newquay) Limited
Company StatusDissolved
Company Number04291425
CategoryPrivate Limited Company
Incorporation Date21 September 2001(22 years, 7 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Richard John Hayman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2002(4 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplegrove
Clampitt Road, Ipplepen
Newton Abbot
Devon
TQ12 5RJ
Director NameDavid Roland Wood
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2002(4 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHills Chantry
Connybeare Lane
Coffinswell
Devon
TQ12 4SL
Secretary NameMr Richard John Hayman
NationalityBritish
StatusClosed
Appointed28 February 2005(3 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplegrove
Clampitt Road, Ipplepen
Newton Abbot
Devon
TQ12 5RJ
Director NameMr Michael Gruber
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSquash Court
Nan Clark Lane Mill Hill
London
NW7 4HH
Director NameMartin Rupert Harry Mortimer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Courthope Villas
Worple Road Wimbledon
London
SW19 4EH
Secretary NameStuart Michael Borer
NationalityBritish
StatusResigned
Appointed13 February 2002(4 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 11 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUllcombe House
Upottery
Honiton
Devon
EX14 9QZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameFirm Company Services Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address128 Wigmore Street
London
W1U 3SA
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
5 December 2011Application to strike the company off the register (3 pages)
5 December 2011Application to strike the company off the register (3 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 2
(5 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 2
(5 pages)
7 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for David Roland Wood on 21 September 2010 (2 pages)
6 October 2010Director's details changed for David Roland Wood on 21 September 2010 (2 pages)
8 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 September 2009Return made up to 21/09/09; full list of members (3 pages)
21 September 2009Return made up to 21/09/09; full list of members (3 pages)
13 October 2008Return made up to 21/09/08; full list of members (3 pages)
13 October 2008Return made up to 21/09/08; full list of members (3 pages)
10 July 2008Accounts made up to 30 June 2008 (2 pages)
10 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 February 2008Return made up to 21/09/07; full list of members (2 pages)
20 February 2008Return made up to 21/09/07; full list of members (2 pages)
17 December 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
17 December 2007Accounts made up to 30 June 2007 (5 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Return made up to 21/09/06; full list of members (7 pages)
14 November 2006Return made up to 21/09/06; full list of members (7 pages)
5 November 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
5 November 2006Accounts made up to 30 June 2006 (5 pages)
18 November 2005Return made up to 21/09/05; full list of members (7 pages)
18 November 2005Return made up to 21/09/05; full list of members (7 pages)
28 October 2005Accounts made up to 30 June 2005 (5 pages)
28 October 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
27 April 2005New secretary appointed (1 page)
27 April 2005New secretary appointed (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
1 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
1 March 2005Accounts made up to 30 June 2004 (5 pages)
21 October 2004Return made up to 21/09/04; full list of members (7 pages)
21 October 2004Return made up to 21/09/04; full list of members (7 pages)
17 December 2003Accounts made up to 30 June 2003 (5 pages)
17 December 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
23 October 2003Return made up to 21/09/03; full list of members (7 pages)
23 October 2003Return made up to 21/09/03; full list of members (7 pages)
1 April 2003Accounts made up to 30 September 2002 (5 pages)
1 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
31 March 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
31 March 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
31 October 2002Return made up to 21/09/02; full list of members (7 pages)
31 October 2002Return made up to 21/09/02; full list of members
  • 363(287) ‐ Registered office changed on 31/10/02
(7 pages)
11 October 2002Registered office changed on 11/10/02 from: 13-14 new bond street london W1S 3SX (1 page)
11 October 2002Registered office changed on 11/10/02 from: 13-14 new bond street london W1S 3SX (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
16 November 2001Registered office changed on 16/11/01 from: 1-3 saint james chambers north mall edmonton green london N9 0UD (1 page)
16 November 2001Registered office changed on 16/11/01 from: 1-3 saint james chambers north mall edmonton green london N9 0UD (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001Registered office changed on 28/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001Registered office changed on 28/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
21 September 2001Incorporation (17 pages)