Company NameT.R.Metcalfe Limited
Company StatusDissolved
Company Number00535055
CategoryPrivate Limited Company
Incorporation Date28 June 1954(69 years, 10 months ago)
Dissolution Date8 February 2011 (13 years, 2 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 NameEmma Victoria Scott
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2003(49 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 08 February 2011)
RoleLegal Secretary
Correspondence Address30 Timberfields Road
Saughall
Chester
Cheshire
CH1 6AP
Wales
Secretary NameEmma Victoria Scott
NationalityBritish
StatusClosed
Appointed22 January 2004(49 years, 7 months after company formation)
Appointment Duration7 years (closed 08 February 2011)
RoleCompany Director
Correspondence Address30 Timberfields Road
Saughall
Chester
Cheshire
CH1 6AP
Wales
Director NameMark Lambert Edensor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(52 years, 7 months after company formation)
Appointment Duration4 years (closed 08 February 2011)
RoleDrain Cleaner
Correspondence Address3 The Green
Oswestry
Shropshire
SY11 2QL
Wales
Director NameRussell Lambert
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(37 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 July 2004)
RoleCompany Director
Correspondence AddressWhite Rose Lodge
Red Lane, Huxley
Chester
Cheshire
CH3 9BZ
Wales
Secretary NameMrs Mary Elizabeth Edensor
NationalityBritish
StatusResigned
Appointed18 November 1991(37 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressRose Cottage Red Lane
Huxley
Chester
Cheshire
CH3 9BZ
Wales
Director NameMrs Mary Elizabeth Edensor
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(42 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 February 2007)
RoleCompany Director
Correspondence AddressRose Cottage Red Lane
Huxley
Chester
Cheshire
CH3 9BZ
Wales
Director NameMrs Mary Elizabeth Edensor
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(42 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 February 2007)
RoleCompany Director
Correspondence AddressRose Cottage Red Lane
Huxley
Chester
Cheshire
CH3 9BZ
Wales
Secretary NameRichard Dennis Gray
NationalityBritish
StatusResigned
Appointed01 October 1996(42 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 June 2002)
RoleCompany Director
Correspondence Address25 Waltham Lane
Beverley
East Yorkshire
HU17 8HB
Secretary NameGraham Alan Jones
NationalityBritish
StatusResigned
Appointed12 June 2002(47 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2004)
RoleCompany Director
Correspondence Address4 Winston Court
Chester
Cheshire
CH2 3RY
Wales

Location

Registered Address30 Timberfields Road
Saughall
Chester
CH1 6AP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishSaughall and Shotwick Park
WardSaughall and Mollington
Built Up AreaSaughall

Financials

Year2014
Net Worth£94,343
Cash£17,756
Current Liabilities£46,865

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 July 2009Return made up to 01/07/09; full list of members (10 pages)
24 July 2009Return made up to 01/07/09; full list of members (10 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 August 2008Return made up to 18/11/07; full list of members (7 pages)
19 August 2008Return made up to 18/11/07; full list of members (7 pages)
8 July 2008Director appointed mark lambert edensor (2 pages)
8 July 2008Director appointed mark lambert edensor (2 pages)
22 May 2008Appointment terminated director mary edensor (1 page)
22 May 2008Appointment Terminated Director mary edensor (1 page)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 December 2006Return made up to 18/11/06; full list of members (7 pages)
22 December 2006Return made up to 18/11/06; full list of members (7 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 November 2005Return made up to 18/11/05; full list of members (7 pages)
16 November 2005Return made up to 18/11/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 November 2004Return made up to 18/11/04; full list of members (7 pages)
30 November 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
17 January 2004Return made up to 18/11/03; full list of members (7 pages)
17 January 2004Return made up to 18/11/03; full list of members (7 pages)
21 September 2003New director appointed (2 pages)
21 September 2003New director appointed (2 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 December 2002Return made up to 18/11/02; full list of members (7 pages)
23 December 2002Return made up to 18/11/02; full list of members (7 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: white rose lodge red lane, huxley chester CH3 9BZ (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: white rose lodge red lane, huxley chester CH3 9BZ (1 page)
30 July 2002Secretary resigned (1 page)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
27 November 2001Return made up to 18/11/01; full list of members (6 pages)
27 November 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2001Registered office changed on 01/03/01 from: 18 globe mews beverley north humberside HU17 8BQ (1 page)
1 March 2001Registered office changed on 01/03/01 from: 18 globe mews beverley north humberside HU17 8BQ (1 page)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (2 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (2 pages)
28 November 2000Return made up to 18/11/00; full list of members (6 pages)
28 November 2000Return made up to 18/11/00; full list of members (6 pages)
2 December 1999Return made up to 18/11/99; full list of members (6 pages)
2 December 1999Return made up to 18/11/99; full list of members (6 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (1 page)
5 August 1999Accounts for a small company made up to 31 March 1999 (1 page)
25 November 1998Return made up to 18/11/98; no change of members (4 pages)
25 November 1998Return made up to 18/11/98; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (1 page)
20 July 1998Accounts for a small company made up to 31 March 1998 (1 page)
26 November 1997Return made up to 18/11/97; full list of members (6 pages)
26 November 1997Return made up to 18/11/97; full list of members (6 pages)
28 May 1997Accounts for a small company made up to 31 March 1997 (1 page)
28 May 1997Accounts for a small company made up to 31 March 1997 (1 page)
13 March 1997Accounts for a small company made up to 31 March 1996 (1 page)
13 March 1997Accounts for a small company made up to 31 March 1996 (1 page)
24 February 1997Accounts for a small company made up to 31 March 1995 (4 pages)
24 February 1997Accounts for a small company made up to 31 March 1994 (4 pages)
24 February 1997Accounts for a small company made up to 31 March 1994 (4 pages)
24 February 1997Accounts for a small company made up to 31 March 1995 (4 pages)
21 January 1997Memorandum and Articles of Association (8 pages)
21 January 1997Memorandum and Articles of Association (8 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1996Return made up to 18/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 November 1996Return made up to 18/11/96; no change of members (4 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
6 October 1996Director resigned (1 page)
6 October 1996New secretary appointed (2 pages)
6 October 1996Director resigned (1 page)
6 October 1996New secretary appointed (2 pages)
6 November 1995Return made up to 18/11/95; no change of members (4 pages)
6 November 1995Return made up to 18/11/95; no change of members (4 pages)