Company NameMetro Scaffolding Limited
Company StatusDissolved
Company Number03981984
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Patrick Hickey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address41 Bridgewater Drive
Vicars Cross
Chester
Cheshire
CH3 5LS
Wales
Secretary NameGillian Helen Cossins
NationalityBritish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Springfield Drive
Chester
Cheshire
CH2 3QG
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address41 Bridgewater Drive
Vicars Cross
Chester
Cheshire
CH3 5LS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishGreat Boughton
WardGreat Boughton
Built Up AreaChester

Financials

Year2014
Net Worth£18,409
Cash£15,215
Current Liabilities£9,162

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
14 August 2002Application for striking-off (1 page)
30 May 2002Return made up to 27/04/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
30 April 2002Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page)
31 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 May 2001Return made up to 27/04/01; full list of members (6 pages)
19 June 2000Ad 02/05/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 May 2000Registered office changed on 03/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Director resigned (2 pages)