Company NameMetropolitan Subsidiaries
Company StatusDissolved
Company Number01470118
CategoryPrivate Unlimited Company
Incorporation Date31 December 1979(44 years, 4 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBd Limited (Corporation)
StatusClosed
Appointed17 November 1993(13 years, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 19 September 2006)
Correspondence AddressRovert House Market Street
North & Bay Street
Nassau
Foreign
Secretary NameBa Limited (Corporation)
StatusClosed
Appointed17 November 1993(13 years, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 19 September 2006)
Correspondence AddressRovert House Market Street
North & Bay Street PO Box 52g
Nassau
Bahamas
Director NameMrs Pamela Adrienne Delaune
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(11 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 July 1992)
RoleCo Administrator
Correspondence Address1 Phoenix House
David Place
St Helier
Jersey
Director NameMr Alfred Medlock
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(11 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 July 1992)
RoleAccountant
Correspondence Address1 Phoenix House
David Place
St Helier
Channel
Secretary NameMrs Pamela Adrienne Delaune
NationalityBritish
StatusResigned
Appointed01 August 1991(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 1993)
RoleCo Administrator
Correspondence Address1 Phoenix House
David Place
St Helier
Jersey
Director NameMr Eric Bridgstock
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(12 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 October 1992)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Edale Road
Hope
Derbyshire
S33 6RF
Secretary NameLouise Maurice
NationalityBritish
StatusResigned
Appointed23 November 2001(21 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beechwood Avenue
Finchley
London
N3 3AU
Director NameMetropolitan Guernsey Ltd (Corporation)
StatusResigned
Appointed01 July 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 1993)
Correspondence Address14 New Street
St Peter Port
Guernsey
Channel

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£1,712,000
Current Liabilities£1,508,000

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
3 February 2005Accounts for a dormant company made up to 30 June 2004 (9 pages)
13 December 2004Registered office changed on 13/12/04 from: 3 sheldon square london W2 6PS (1 page)
13 December 2004Secretary resigned (1 page)
4 November 2004Return made up to 31/10/04; full list of members (7 pages)
3 April 2004Accounts for a dormant company made up to 30 June 2003 (9 pages)
29 December 2003Return made up to 31/10/03; full list of members (7 pages)
15 April 2003Accounts for a dormant company made up to 30 June 2002 (8 pages)
23 December 2002Registered office changed on 23/12/02 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page)
5 December 2002Return made up to 31/10/02; full list of members (7 pages)
26 March 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
28 December 2001New secretary appointed (2 pages)
4 December 2001Return made up to 31/10/01; full list of members (6 pages)
16 February 2001Accounts for a dormant company made up to 30 June 2000 (8 pages)
28 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Accounts for a dormant company made up to 30 June 1999 (8 pages)
6 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1999Registered office changed on 11/02/99 from: 50 queen anne street london W1M 0HQ (1 page)
23 December 1998Accounts for a dormant company made up to 30 June 1998 (8 pages)
14 December 1998Return made up to 31/10/98; no change of members (4 pages)
5 February 1998Accounts for a dormant company made up to 30 June 1997 (8 pages)
28 November 1997Return made up to 31/10/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 January 1997Full accounts made up to 30 June 1996 (11 pages)
21 November 1996Return made up to 31/10/96; full list of members
  • 363(287) ‐ Registered office changed on 21/11/96
(6 pages)
30 November 1995Return made up to 31/10/95; no change of members (4 pages)