Company NameMetallon Engineering Services Ltd
Company StatusDissolved
Company Number04818883
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date15 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NamePaul Graham Barratt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(1 day after company formation)
Appointment Duration9 years, 1 month (closed 15 August 2012)
RoleEngineer
Correspondence Address36 Neville Shaw
Basildon
Essex
SS14 2AJ
Director NameJackie Selfe
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(1 day after company formation)
Appointment Duration9 years, 1 month (closed 15 August 2012)
RoleClerical
Correspondence Address54 New Waverley Road
Basildon
Essex
SS15 4BH
Secretary NamePaul Graham Barratt
NationalityBritish
StatusClosed
Appointed03 July 2003(1 day after company formation)
Appointment Duration9 years, 1 month (closed 15 August 2012)
RoleEngineer
Correspondence Address36 Neville Shaw
Basildon
Essex
SS14 2AJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£14,029
Cash£4,362
Current Liabilities£43,306

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2012Final Gazette dissolved following liquidation (1 page)
15 August 2012Final Gazette dissolved following liquidation (1 page)
15 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
15 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
12 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (5 pages)
12 April 2012Liquidators statement of receipts and payments to 28 March 2012 (5 pages)
12 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (5 pages)
17 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (6 pages)
17 October 2011Liquidators statement of receipts and payments to 28 September 2011 (6 pages)
17 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (6 pages)
19 April 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 28 March 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
8 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2010Statement of affairs with form 4.19 (7 pages)
8 April 2010Statement of affairs with form 4.19 (7 pages)
8 April 2010Appointment of a voluntary liquidator (1 page)
8 April 2010Appointment of a voluntary liquidator (1 page)
8 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-29
(1 page)
22 March 2010Registered office address changed from Unit 13 East Hanningfield Industrial Estate East Hanningfield Chelmsford Essex CM3 8AB on 22 March 2010 (1 page)
22 March 2010Registered office address changed from Unit 13 East Hanningfield Industrial Estate East Hanningfield Chelmsford Essex CM3 8AB on 22 March 2010 (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 July 2006Return made up to 02/07/06; full list of members (7 pages)
31 July 2006Return made up to 02/07/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 October 2005Return made up to 02/07/05; full list of members (7 pages)
11 October 2005Return made up to 02/07/05; full list of members (7 pages)
14 June 2005Registered office changed on 14/06/05 from: 38 brittania court burnt mills industrial estate basildon essex SS13 1EU (1 page)
14 June 2005Registered office changed on 14/06/05 from: 38 brittania court burnt mills industrial estate basildon essex SS13 1EU (1 page)
27 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 July 2004Return made up to 02/07/04; full list of members (7 pages)
20 July 2004Return made up to 02/07/04; full list of members (7 pages)
16 July 2003Ad 03/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 2003Ad 03/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: segrave & pocknell 46 hullbridge road south woodham ferrers chelmsford essex CM3 5NG (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: segrave & pocknell 46 hullbridge road south woodham ferrers chelmsford essex CM3 5NG (1 page)
15 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Registered office changed on 10/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Registered office changed on 10/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 July 2003Incorporation (6 pages)
2 July 2003Incorporation (6 pages)