Company NameMetrocall It Ltd
Company StatusDissolved
Company Number04767156
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTracey Mari Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(4 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 02 June 2009)
RoleAdministrator
Correspondence AddressLas Palmeras
108 Manzana 1, Los Altos 03189
Orhuela Costa
Spain
Director NameJulian Lloyd Jones
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(12 months after company formation)
Appointment Duration5 years (closed 02 June 2009)
RoleAdministrator
Correspondence AddressLas Palmeras
108 Manzana 1, Los Altos 03189
Orhuela Costa
Spain
Secretary NameTracey Mari Jones
NationalityBritish
StatusClosed
Appointed10 May 2004(12 months after company formation)
Appointment Duration5 years (closed 02 June 2009)
RoleAdministrator
Correspondence AddressLas Palmeras
108 Manzana 1, Los Altos 03189
Orhuela Costa
Spain
Director NameMr Tim Rennie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 02 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Orchard Road
Maldon
Essex
CM9 6EP
Director NameMrs Nicola Jayne Flynn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(4 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 May 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Byards Green
Potton
Bedfordshire
SG19 2SB
Secretary NameMrs Nicola Jayne Flynn
NationalityBritish
StatusResigned
Appointed22 September 2003(4 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 May 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Byards Green
Potton
Bedfordshire
SG19 2SB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address72 Orchard Road
Maldon
Essex
CM9 6EP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£9,014
Cash£10,730

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
31 March 2008Director appointed mr tim rennie (1 page)
31 March 2008Prev ext from 31/05/2007 to 30/06/2007 (1 page)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Return made up to 16/05/06; full list of members (3 pages)
10 July 2006Director's particulars changed (1 page)
5 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
4 October 2005Return made up to 16/05/05; full list of members (7 pages)
28 September 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
1 February 2005Compulsory strike-off action has been discontinued (1 page)
27 January 2005Return made up to 16/05/04; full list of members (7 pages)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
2 November 2004Strike-off action suspended (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004Secretary resigned;director resigned (1 page)
4 June 2004New director appointed (2 pages)
1 April 2004Registered office changed on 01/04/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
1 April 2004Ad 22/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 April 2004New secretary appointed;new director appointed (2 pages)
1 April 2004New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Secretary resigned (1 page)
16 May 2003Incorporation (13 pages)