Company NameMetal Finishing Information Services Ltd.
Company StatusDissolved
Company Number02348491
CategoryPrivate Limited Company
Incorporation Date15 February 1989(35 years, 2 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameDr Anselm Thomas Kuhn
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1992(3 years after company formation)
Appointment Duration20 years, 7 months (closed 18 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address105 Whitney Drive
Stevenage
Hertfordshire
SG1 4BL
Director NameMr Martin Anselm Kuhn
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1992(3 years after company formation)
Appointment Duration20 years, 7 months (closed 18 September 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address315 Cowper St
Palo Alto
Ca 94301
United States
Secretary NameDr Anselm Thomas Kuhn
NationalityBritish
StatusClosed
Appointed15 February 1992(3 years after company formation)
Appointment Duration20 years, 7 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Whitney Drive
Stevenage
Hertfordshire
SG1 4BL
Director NameMr K J Draper Kenneth John Draper
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(3 years after company formation)
Appointment Duration-1 years, 6 months (resigned 15 August 1991)
RoleRetired
Correspondence Address3 Greenhill Gardens
Guildford
Surrey
GU4 7HH
Director NameRobert Hans Pinner
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(3 years after company formation)
Appointment Duration12 years, 10 months (resigned 19 December 2004)
RoleRetired
Correspondence Address34 Popes Grove
Twickenham
Middlesex
TW1 4JY

Location

Registered AddressSterling House, Mandarin Court
Centre Park
Warrington
WA1 1GG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Dr Anselm Thomas Kuhn
76.74%
Ordinary
10 at £1Martin Anselm Kuhn
23.26%
Ordinary

Financials

Year2014
Net Worth£44,864
Cash£16,157
Current Liabilities£4,354

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
22 March 2012Current accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
22 March 2012Current accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 43
(5 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 43
(5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 February 2010Director's details changed for Mr Martin Anselm Kuhn on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Martin Anselm Kuhn on 10 February 2010 (2 pages)
14 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 February 2009Return made up to 12/02/09; full list of members (4 pages)
13 February 2009Return made up to 12/02/09; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 February 2008Return made up to 15/02/08; full list of members (4 pages)
25 February 2008Return made up to 15/02/08; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 May 2007Return made up to 15/02/07; full list of members (2 pages)
4 May 2007Return made up to 15/02/07; full list of members (2 pages)
24 October 2006Registered office changed on 24/10/06 from: agp faraday house ibis court lakeside drive centre park warrington cheshire WA1 1RL (1 page)
24 October 2006Registered office changed on 24/10/06 from: agp faraday house ibis court lakeside drive centre park warrington cheshire WA1 1RL (1 page)
8 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 April 2006Return made up to 15/02/06; full list of members (3 pages)
20 April 2006Return made up to 15/02/06; full list of members (3 pages)
27 September 2005Registered office changed on 27/09/05 from: c/o messrs alfred green & co. 82 main street frodsham cheshire WA6 7AR (1 page)
27 September 2005Registered office changed on 27/09/05 from: c/o messrs alfred green & co. 82 main street frodsham cheshire WA6 7AR (1 page)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 April 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 March 2005Return made up to 15/02/05; full list of members (7 pages)
9 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 March 2004Return made up to 15/02/04; full list of members (7 pages)
30 March 2004Return made up to 15/02/04; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
17 March 2003Return made up to 15/02/03; full list of members (7 pages)
17 March 2003Return made up to 15/02/03; full list of members (7 pages)
6 December 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
6 December 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 May 2002Return made up to 15/02/02; full list of members (7 pages)
17 May 2002Return made up to 15/02/02; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
28 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Return made up to 15/02/01; full list of members (7 pages)
21 February 2001Accounts for a small company made up to 31 October 1999 (6 pages)
21 February 2001Accounts for a small company made up to 31 October 1999 (6 pages)
12 April 2000Return made up to 15/02/00; full list of members (7 pages)
12 April 2000Return made up to 15/02/00; full list of members (7 pages)
13 December 1999Amended accounts made up to 31 October 1998 (6 pages)
13 December 1999Amended accounts made up to 31 October 1998 (6 pages)
30 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
30 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 April 1999Return made up to 15/02/99; full list of members (6 pages)
19 April 1999Return made up to 15/02/99; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
4 March 1998Return made up to 15/02/98; no change of members (4 pages)
4 March 1998Return made up to 15/02/98; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
20 March 1997Return made up to 15/02/97; no change of members (4 pages)
20 March 1997Return made up to 15/02/97; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
19 March 1996Return made up to 15/02/96; full list of members (6 pages)
19 March 1996Return made up to 15/02/96; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
21 March 1995Return made up to 15/02/95; no change of members (4 pages)
21 March 1995Return made up to 15/02/95; no change of members (4 pages)