Company NameMetal Guru Limited
Company StatusDissolved
Company Number03934211
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 1 month ago)
Dissolution Date12 November 2002 (21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMichael Derek Lee
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleCold Panel Repair Technition
Correspondence Address32 Orchard Street
Chelmsford
Essex
CM2 0HD
Director NameBarnaby Ronn
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleCold Repair Technition
Correspondence Address13 Riverside
Chelmsford
Essex
CM2 6LL
Secretary NameMichael Derek Lee
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Orchard Street
Chelmsford
Essex
CM2 0HD
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address40- 42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Net Worth£100
Cash£11,291
Current Liabilities£11,191

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
18 June 2002Application for striking-off (1 page)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 April 2001Ad 25/03/00--------- £ si 99@1 (2 pages)
12 April 2001Return made up to 25/02/01; full list of members (6 pages)
14 December 2000Registered office changed on 14/12/00 from: 13 riverside chelmsford essex CM2 6LL (1 page)
14 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
3 March 2000Secretary resigned (1 page)
25 February 2000Incorporation (15 pages)