Company NameMetrodawn Limited
Company StatusDissolved
Company Number05759493
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Ian Lewis Rutty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2014(8 years after company formation)
Appointment Duration5 years, 10 months (closed 04 February 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address120 Lifstan Way
Southend-On-Sea
SS1 2XF
Director NameMr Ian Lewis Rutty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address120 Lifstan Way
Thorpe Bay
Southend On Sea
Essex
SS1 2XF
Secretary NameMargaret Rutty
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address120
Lifstan Way
Southend
Essex
SS1 2XF
Director NameMr Scot James
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 July 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address120, Lifstan Way
Southend
Essex
SS1 2XF

Location

Registered Address120, Lifstan Way
Southend
Essex
SS1 2XF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardThorpe
Built Up AreaSouthend-on-Sea

Shareholders

4 at £1Jean Turner
66.67%
Ordinary
1 at £1Jordan Rutty
16.67%
Ordinary
1 at £1Scot James
16.67%
Ordinary

Financials

Year2014
Net Worth£9,383
Current Liabilities£2,869

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2015Termination of appointment of Scot James as a director on 5 July 2015 (1 page)
5 July 2015Termination of appointment of Scot James as a director on 5 July 2015 (1 page)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6
(4 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 5 April 2015
  • GBP 6
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 5 April 2015
  • GBP 6
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5
(4 pages)
8 May 2014Appointment of Mr Ian Lewis Rutty as a director (2 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
31 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 March 2013Director's details changed for Mr Scot James Rutty on 1 January 2013 (2 pages)
30 March 2013Director's details changed for Mr Scot James Rutty on 1 January 2013 (2 pages)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
1 April 2011Termination of appointment of Ian Rutty as a director (2 pages)
1 April 2011Termination of appointment of Margaret Rutty as a secretary (2 pages)
17 February 2011Appointment of Mr Scot James Rutty as a director (2 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Director's details changed for Mr Ian Lewis Rutty on 28 March 2010 (2 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 April 2009Return made up to 28/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 December 2008Return made up to 28/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
13 September 2007Return made up to 28/03/07; full list of members (6 pages)
28 March 2006Incorporation (14 pages)