Company NameMetadalic Limited
Company StatusDissolved
Company Number00886435
CategoryPrivate Limited Company
Incorporation Date25 August 1966(57 years, 8 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Elizabeth Dorothy Catherine Baker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1992(25 years, 6 months after company formation)
Appointment Duration22 years, 5 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge
Ickleton
South Cambs
CB10 1SH
Director NameMr Paul Albert Baker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(25 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 18 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSouth Lodge
Ickleton
South Cambridgeshire
CB10 1SH
Director NameMr Roger Clarke
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(25 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 May 2003)
RoleCompany Director
Correspondence Address5 Wentworth Crescent
Maidenhead
Berkshire
SL6 4RW
Secretary NameMr Paul Albert Baker
NationalityBritish
StatusResigned
Appointed15 February 1992(25 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge
Ickleton
South Cambridgeshire
CB10 1SH

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

30k at £1Elizabeth Catherine Baker
99.85%
Preference
45 at £1Elizabeth Catherine Baker
0.15%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Application to strike the company off the register (3 pages)
31 March 2014Application to strike the company off the register (3 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 April 2013Termination of appointment of Paul Baker as a secretary (1 page)
29 April 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 30,045
(4 pages)
29 April 2013Termination of appointment of Paul Baker as a secretary (1 page)
29 April 2013Registered office address changed from Abbey Berger 2 Woodside Mews Clayton Wood Close Leeds LS16 6QE on 29 April 2013 (1 page)
29 April 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 30,045
(4 pages)
29 April 2013Termination of appointment of Paul Baker as a director (1 page)
29 April 2013Termination of appointment of Paul Baker as a director (1 page)
29 April 2013Registered office address changed from Abbey Berger 2 Woodside Mews Clayton Wood Close Leeds LS16 6QE on 29 April 2013 (1 page)
30 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
17 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 March 2009Return made up to 15/02/09; full list of members (4 pages)
19 March 2009Return made up to 15/02/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 March 2008Return made up to 15/02/08; no change of members (7 pages)
26 March 2008Return made up to 15/02/08; no change of members (7 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 March 2007Return made up to 15/02/07; full list of members (7 pages)
9 March 2007Return made up to 15/02/07; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 March 2006Return made up to 15/02/06; full list of members (7 pages)
3 March 2006Return made up to 15/02/06; full list of members (7 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
30 March 2005Return made up to 15/02/05; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
(7 pages)
30 March 2005Return made up to 15/02/05; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
(7 pages)
11 February 2005Registered office changed on 11/02/05 from: unit 6B bilton way pump lane hayes middlesex UBB3NF (1 page)
11 February 2005Registered office changed on 11/02/05 from: unit 6B bilton way pump lane hayes middlesex UBB3NF (1 page)
29 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 April 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 February 2004Return made up to 15/02/04; full list of members (7 pages)
20 February 2004Return made up to 15/02/04; full list of members (7 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
15 April 2003Return made up to 15/02/03; full list of members (7 pages)
15 April 2003Return made up to 15/02/03; full list of members (7 pages)
28 February 2003Registered office changed on 28/02/03 from: south lodge ickleton south cambridgeshire CB10 1SH (1 page)
28 February 2003Registered office changed on 28/02/03 from: south lodge ickleton south cambridgeshire CB10 1SH (1 page)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 March 2002Return made up to 15/02/02; full list of members (7 pages)
19 March 2002Return made up to 15/02/02; full list of members (7 pages)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 February 2001Return made up to 15/02/01; full list of members (8 pages)
20 February 2001Return made up to 15/02/01; full list of members (8 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 March 2000Return made up to 15/02/00; full list of members (7 pages)
7 March 2000Return made up to 15/02/00; full list of members (7 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 February 1999Return made up to 15/02/99; full list of members (6 pages)
23 February 1999Return made up to 15/02/99; full list of members (6 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 March 1998Return made up to 15/02/98; no change of members (4 pages)
3 March 1998Return made up to 15/02/98; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 September 1996Full accounts made up to 31 December 1995 (13 pages)
25 September 1996Full accounts made up to 31 December 1995 (13 pages)
27 February 1996Return made up to 15/02/96; full list of members (6 pages)
27 February 1996Return made up to 15/02/96; full list of members (6 pages)
22 November 1995Full accounts made up to 31 December 1994 (13 pages)
22 November 1995Full accounts made up to 31 December 1994 (13 pages)