Company NameMetro Anderson Limited
Company StatusDissolved
Company Number02921077
CategoryPrivate Limited Company
Incorporation Date20 April 1994(30 years ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameLawsearch Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameHermina Jantina Anderson
NationalityDutch
StatusClosed
Appointed17 January 1995(9 months after company formation)
Appointment Duration5 years, 1 month (closed 15 February 2000)
RoleCompany Director
Correspondence Address31 Mayfield Road
Chingford
London
E4 7JB
Director NameBrian Peter Robinson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1995(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address22 Woodberry Way
Chingford
London
E4 7DX
Director NameMr David John Anderson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 July 1995)
RolePrinter/Designer
Country of ResidenceEngland
Correspondence Address3 Coningsby Court
The Dell
Radlett
Hertfordshire
WD7 8JH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address109a High Street
Brentwood
Essex
CM14 4RX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
7 May 1998Return made up to 20/04/98; no change of members (4 pages)
31 December 1997Accounts made up to 28 February 1997 (10 pages)
25 September 1997Return made up to 20/04/97; no change of members (4 pages)
2 December 1996Accounts made up to 28 February 1996 (11 pages)
12 April 1996Return made up to 20/04/96; full list of members (6 pages)
22 August 1995New director appointed (2 pages)
8 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 August 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
25 July 1995New director appointed (2 pages)
25 July 1995Director resigned (2 pages)
9 June 1995Return made up to 20/04/95; full list of members
  • 363(287) ‐ Registered office changed on 09/06/95
(6 pages)
5 June 1995Ad 17/01/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 April 1995Accounting reference date shortened from 30/04 to 28/02 (1 page)