Company NameMetline Precision And Prototype Engineering Company Limited
Company StatusDissolved
Company Number01293453
CategoryPrivate Limited Company
Incorporation Date5 January 1977(47 years, 3 months ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAlan Atkins
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(18 years, 1 month after company formation)
Appointment Duration11 years, 11 months (closed 30 January 2007)
RoleEngineer
Correspondence Address11 Thornton Street
Hertford
Hertfordshire
SG14 1QH
Director NameJose Luis Munoz
Date of BirthApril 1944 (Born 80 years ago)
NationalitySpanish
StatusClosed
Appointed28 February 1995(18 years, 1 month after company formation)
Appointment Duration11 years, 11 months (closed 30 January 2007)
RoleEngineer
Correspondence Address2 The Brickfields
Park Road
Ware
Hertfordshire
SG12 0AZ
Director NameColin Gerald Young
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(18 years, 1 month after company formation)
Appointment Duration11 years, 11 months (closed 30 January 2007)
RoleEngineer
Correspondence Address20 Paget Cottages
Dane End
Ware
Hertfordshire
SG12 0NL
Secretary NameAlan Atkins
NationalityBritish
StatusClosed
Appointed31 March 2005(28 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address11 Thornton Street
Hertford
Hertfordshire
SG14 1QH
Director NameMr Brian Warwick
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(14 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 1995)
RoleEngineer
Correspondence Address30 Peel Crescent
Hertford
Hertfordshire
SG14 3EE
Director NameMrs Pearl Zenobia Warwick
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(14 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 1995)
RoleSecretary
Correspondence Address30 Peel Crescent
Bengeo
Hertford
Hertfordshire
SG14 3EE
Secretary NameMrs Pearl Zenobia Warwick
NationalityBritish
StatusResigned
Appointed14 June 1991(14 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address30 Peel Crescent
Bengeo
Hertford
Hertfordshire
SG14 3EE
Director NamePeter Andrew Stopps
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(18 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2005)
RoleEngineer
Correspondence Address9 Provence Road
Huntingdon
Cambridgeshire
PE18 6UW
Secretary NamePeter Andrew Stopps
NationalityBritish
StatusResigned
Appointed28 February 1995(18 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2005)
RoleEngineer
Correspondence Address9 Provence Road
Huntingdon
Cambridgeshire
PE18 6UW

Location

Registered Address144 High Street
Epping Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Cash£3,988
Current Liabilities£3,988

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
6 September 2006Application for striking-off (1 page)
22 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 July 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
14 June 2006Return made up to 14/06/06; full list of members (3 pages)
24 January 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 June 2005Return made up to 14/06/05; full list of members (8 pages)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005New secretary appointed (2 pages)
29 January 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 June 2004Return made up to 14/06/04; full list of members (9 pages)
9 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 June 2003Return made up to 14/06/03; full list of members (9 pages)
9 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 June 2002Return made up to 14/06/02; full list of members (9 pages)
8 February 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
12 June 2001Return made up to 14/06/01; full list of members (8 pages)
31 January 2001Accounts for a small company made up to 31 December 2000 (4 pages)
26 June 2000Return made up to 14/06/00; full list of members (8 pages)
11 February 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 June 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 June 1998Return made up to 14/06/98; no change of members (4 pages)
17 February 1998Full accounts made up to 31 December 1997 (10 pages)
24 June 1997Return made up to 14/06/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 December 1996 (12 pages)
23 June 1996Return made up to 14/06/96; full list of members (6 pages)
17 February 1996Full accounts made up to 31 December 1995 (13 pages)
19 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 June 1995Return made up to 14/06/95; change of members (6 pages)
4 May 1995Registered office changed on 04/05/95 from: 141 high street epping essex CM16 4BD (1 page)
27 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 April 1995£ ic 1000/120 03/04/95 £ sr 880@1=880 (1 page)
12 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
29 March 1995Full accounts made up to 31 December 1994 (13 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)