Company NameMetro Builders Limited
Company StatusDissolved
Company Number05873282
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 8 months ago)
Dissolution Date21 October 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Joseph Delaney
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressSpendale House, The Runway
South Ruislip
Middlesex
HA4 6SE
Secretary NameCrown Accountants (Corporation)
StatusClosed
Appointed12 July 2006(same day as company formation)
Correspondence AddressSpendale House The Runway
Ruislip
Middlesex
HA4 6SE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpendale House, The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

100 at 1James Joseph Delaney
100.00%
Ordinary

Financials

Year2014
Net Worth£643
Cash£1,530
Current Liabilities£7,146

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Voluntary strike-off action has been suspended (1 page)
16 April 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
4 May 2011Voluntary strike-off action has been suspended (1 page)
4 May 2011Voluntary strike-off action has been suspended (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
16 February 2011Application to strike the company off the register (3 pages)
16 February 2011Application to strike the company off the register (3 pages)
2 August 2010Secretary's details changed for Crown Accountants on 12 July 2010 (2 pages)
2 August 2010Secretary's details changed for Crown Accountants on 12 July 2010 (2 pages)
2 August 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 100
(3 pages)
2 August 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 100
(3 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 February 2010Director's details changed for Mr James Joseph Delaney on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr James Joseph Delaney on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr James Joseph Delaney on 1 February 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 July 2009Return made up to 12/07/09; full list of members (3 pages)
13 July 2009Return made up to 12/07/09; full list of members (3 pages)
20 April 2009Director's change of particulars / james delaney / 01/04/2009 (2 pages)
20 April 2009Director's change of particulars / james delaney / 01/04/2009 (2 pages)
4 August 2008Return made up to 12/07/08; full list of members (3 pages)
4 August 2008Return made up to 12/07/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 July 2007Return made up to 12/07/07; full list of members (2 pages)
13 July 2007Return made up to 12/07/07; full list of members (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006New secretary appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006New secretary appointed (2 pages)
21 July 2006Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2006Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2006Incorporation (16 pages)
12 July 2006Incorporation (16 pages)