THE ORIGINAL METZ COMPANY LIMITED

THE ORIGINAL METZ COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE ORIGINAL METZ COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00078550
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE ORIGINAL METZ COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERTS SCOONES & COMPANY LIMITEDSep 14, 1903Sep 14, 1903

    What are the latest accounts for THE ORIGINAL METZ COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2011

    What are the latest filings for THE ORIGINAL METZ COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Oct 25, 2012

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 05, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2011

    4 pagesAA

    Annual return made up to Oct 05, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr David Eric Klein on Jun 27, 2011

    2 pagesCH01

    Director's details changed for Mr Perry Richard Humphrey on Jun 27, 2011

    2 pagesCH01

    Secretary's details changed for Mr Ronald Charles Fondiller on Jun 27, 2011

    2 pagesCH03

    Secretary's details changed for Barbara Joy Laverdi on Jun 27, 2011

    2 pagesCH03

    Termination of appointment of Deepak Malhotra as a secretary

    1 pagesTM02

    Termination of appointment of Deepak Malhotra as a director

    1 pagesTM01

    Appointment of Mr Perry Richard Humphrey as a director

    2 pagesAP01

    Appointment of Mr David Eric Klein as a director

    2 pagesAP01

    Appointment of Mr Ronald Charles Fondiller as a secretary

    2 pagesAP03

    Termination of appointment of James Lousada as a director

    1 pagesTM01

    Termination of appointment of Troy Christensen as a director

    1 pagesTM01

    Appointment of Barbara Joy Laverdi as a secretary

    2 pagesAP03

    Termination of appointment of Helen Glennie as a director

    1 pagesTM01

    Appointment of Mr James David Lousada as a director

    2 pagesAP01

    Annual return made up to Oct 05, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of THE ORIGINAL METZ COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FONDILLER, Ronald Charles
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    159786310001
    LAVERDI, Barbara Joy
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    159786260001
    HUMPHREY, Perry Richard
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    United StatesAmerican159704890001
    KLEIN, David Eric
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    United StatesAmerican153569440001
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Secretary
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    British28396500005
    GIBBS, Brian
    Furlongs
    4 Killams Green
    TA1 3YQ Taunton
    Somerset
    Secretary
    Furlongs
    4 Killams Green
    TA1 3YQ Taunton
    Somerset
    British10630840002
    MALHOTRA, Deepak Kumar
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    Secretary
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    British69554640002
    CHRISTENSEN, Troy
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    Director
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    AustraliaAmerican130789730002
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Director
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    United KingdomBritish28396500005
    CREIGHTON, Thomas Hugh
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    Director
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    EnglandBritish157727790001
    ETHERIDGE, Hugh Charles
    5 Springfield Place
    BA1 5RA Bath
    Avon
    Director
    5 Springfield Place
    BA1 5RA Bath
    Avon
    United KingdomBritish1491130002
    GIBBS, Brian
    Furlongs
    4 Killams Green
    TA1 3YQ Taunton
    Somerset
    Director
    Furlongs
    4 Killams Green
    TA1 3YQ Taunton
    Somerset
    United KingdomBritish10630840002
    GLENNIE, Helen Margaret
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    Director
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    United KingdomBritish137615160001
    HODGES, Nigel Ian
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    Director
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    British75692570001
    KLEIN, David
    45 Princes Road
    The Alberts
    TW10 6DQ Richmond
    Surrey
    Director
    45 Princes Road
    The Alberts
    TW10 6DQ Richmond
    Surrey
    American119928070001
    LOUSADA, James David
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    Director
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    EnglandBritish152222000001
    MALHOTRA, Deepak Kumar
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    Director
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    United KingdomBritish69554640002
    PETERS, Richard David
    Rose Cottage, Upper House Lane
    Shamley Green
    GU5 0SX Guildford
    Surrey
    Director
    Rose Cottage, Upper House Lane
    Shamley Green
    GU5 0SX Guildford
    Surrey
    United KingdomBritish60630980002
    ROBERTS, Charles Francis Miles
    The Poplars
    Staplegrove
    TA2 6AJ Taunton
    Somerset
    Director
    The Poplars
    Staplegrove
    TA2 6AJ Taunton
    Somerset
    British21087800001

    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