Company NameMetropolitan Recruitment Ltd
DirectorFrederick George Barton
Company StatusDissolved
Company Number04427255
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 12 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrederick George Barton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(4 weeks after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address42 Grantley Close
Ashford
Kent
TN23 7UE
Secretary NameSharon Elaine Barton
NationalityBritish
StatusCurrent
Appointed28 May 2002(4 weeks after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence AddressOld Orchard House
Sandyhurst Lane
Ashford
Kent
TN25 4PF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£15,964
Cash£56,137
Current Liabilities£230,296

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 December 2006Dissolved (1 page)
18 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 September 2006Liquidators statement of receipts and payments (5 pages)
29 June 2006Liquidators statement of receipts and payments (5 pages)
23 June 2005Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
3 March 2005Administrator's progress report (5 pages)
22 October 2004Result of meeting of creditors (6 pages)
31 August 2004Appointment of an administrator (1 page)
2 June 2004Return made up to 30/04/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
7 February 2004Particulars of mortgage/charge (11 pages)
28 July 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
(6 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
13 August 2002Registered office changed on 13/08/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
1 August 2002New secretary appointed (2 pages)
17 July 2002New director appointed (2 pages)
28 June 2002Registered office changed on 28/06/02 from: 343 city road london EC1V 1LR (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned (1 page)