Company NameMetropolis Contracts Limited
Company StatusDissolved
Company Number02900900
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGlyn Oldfield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address21 Wicor Mill Lane
Portchester
Fareham
Hampshire
PO16 9EE
Secretary NameKim Tracey Oldfield
NationalityBritish
StatusClosed
Appointed01 May 1998(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address21 Wicor Mill Lane
Fareham
Hampshire
PO16 9EE
Secretary NameJean Toher
NationalityBritish
StatusResigned
Appointed06 April 1994(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 01 May 1998)
RoleCompany Director
Correspondence Address3 Graham Court
Riverdale Park
Sheffield
South Yorkshire
S10 3DX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressClarence House
22 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Cash£5,647
Current Liabilities£16,005

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
10 January 2002Application for striking-off (1 page)
12 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 March 2001Return made up to 22/02/01; full list of members (6 pages)
21 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
6 April 2000Return made up to 22/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 March 1999Return made up to 22/02/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
31 May 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1998Director's particulars changed (2 pages)
26 May 1998Registered office changed on 26/05/98 from: 3 graham court riverdale park sheffield S10 3DX (1 page)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
6 July 1997Full accounts made up to 30 April 1996 (13 pages)
13 May 1997Return made up to 22/02/97; no change of members (4 pages)
23 April 1996Return made up to 22/02/96; change of members (6 pages)
24 November 1995Full accounts made up to 30 April 1995 (15 pages)
23 May 1995Director's particulars changed (2 pages)
16 March 1995Return made up to 22/02/95; full list of members (6 pages)
16 March 1995Director's particulars changed (2 pages)