THE ORIGINAL METZ COMPANY LIMITED
Overview
| Company Name | THE ORIGINAL METZ COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00078550 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE ORIGINAL METZ COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE ORIGINAL METZ COMPANY LIMITED located?
| Registered Office Address | Constellation House The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE ORIGINAL METZ COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROBERTS SCOONES & COMPANY LIMITED | Sep 14, 1903 | Sep 14, 1903 |
What are the latest accounts for THE ORIGINAL METZ COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2011 |
What are the latest filings for THE ORIGINAL METZ COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Oct 25, 2012
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Oct 05, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr David Eric Klein on Jun 27, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Perry Richard Humphrey on Jun 27, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Ronald Charles Fondiller on Jun 27, 2011 | 2 pages | CH03 | ||||||||||
Secretary's details changed for Barbara Joy Laverdi on Jun 27, 2011 | 2 pages | CH03 | ||||||||||
Termination of appointment of Deepak Malhotra as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Deepak Malhotra as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Perry Richard Humphrey as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Eric Klein as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Ronald Charles Fondiller as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of James Lousada as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Troy Christensen as a director | 1 pages | TM01 | ||||||||||
Appointment of Barbara Joy Laverdi as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Glennie as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr James David Lousada as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of THE ORIGINAL METZ COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FONDILLER, Ronald Charles | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 159786310001 | |||||||
| LAVERDI, Barbara Joy | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 159786260001 | |||||||
| HUMPHREY, Perry Richard | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | United States | American | 159704890001 | |||||
| KLEIN, David Eric | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | United States | American | 153569440001 | |||||
| COLQUHOUN, Anne Therese | Secretary | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | British | 28396500005 | ||||||
| GIBBS, Brian | Secretary | Furlongs 4 Killams Green TA1 3YQ Taunton Somerset | British | 10630840002 | ||||||
| MALHOTRA, Deepak Kumar | Secretary | Constellation House The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Surrey | British | 69554640002 | ||||||
| CHRISTENSEN, Troy | Director | Constellation House The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Surrey | Australia | American | 130789730002 | |||||
| COLQUHOUN, Anne Therese | Director | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | United Kingdom | British | 28396500005 | |||||
| CREIGHTON, Thomas Hugh | Director | Apple Acre High Road CR5 3QR Chipstead Surrey | England | British | 157727790001 | |||||
| ETHERIDGE, Hugh Charles | Director | 5 Springfield Place BA1 5RA Bath Avon | United Kingdom | British | 1491130002 | |||||
| GIBBS, Brian | Director | Furlongs 4 Killams Green TA1 3YQ Taunton Somerset | United Kingdom | British | 10630840002 | |||||
| GLENNIE, Helen Margaret | Director | Constellation House The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Surrey | United Kingdom | British | 137615160001 | |||||
| HODGES, Nigel Ian | Director | Sonning House 2 Canns Lane TA6 6QF North Petherton Somerset | British | 75692570001 | ||||||
| KLEIN, David | Director | 45 Princes Road The Alberts TW10 6DQ Richmond Surrey | American | 119928070001 | ||||||
| LOUSADA, James David | Director | The Guildway, Old Portsmouth Road Artington GU3 1LR Guildford Constellation House Surrey United Kingdom | England | British | 152222000001 | |||||
| MALHOTRA, Deepak Kumar | Director | Constellation House The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Surrey | United Kingdom | British | 69554640002 | |||||
| PETERS, Richard David | Director | Rose Cottage, Upper House Lane Shamley Green GU5 0SX Guildford Surrey | United Kingdom | British | 60630980002 | |||||
| ROBERTS, Charles Francis Miles | Director | The Poplars Staplegrove TA2 6AJ Taunton Somerset | British | 21087800001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0