METRO PROJECT SERVICES LIMITED

METRO PROJECT SERVICES LIMITED

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

    Company NameMETRO PROJECT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03277254
    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 METRO PROJECT SERVICES LIMITED?

    • (7499) /

    Where is METRO PROJECT SERVICES LIMITED located?

    Registered Office Address
    Export House
    Cawsey Way
    GU21 6QX Woking
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of METRO PROJECT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    METRO PROJECTS SERVICES LIMITED Nov 12, 1996Nov 12, 1996

    What are the latest accounts for METRO PROJECT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for METRO PROJECT SERVICES 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

    Termination of appointment of David Tilston as a director

    1 pagesTM01

    Termination of appointment of Michael Fitzgerald as a director

    1 pagesTM01

    Appointment of Mr David Tilston as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2010

    1 pagesAA

    Annual return made up to Nov 12, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2010

    Statement of capital on Nov 15, 2010

    • Capital: GBP 2
    SH01

    Appointment of Mr Paul David England as a director

    2 pagesAP01

    Termination of appointment of Kevin Young as a director

    1 pagesTM01

    Termination of appointment of Kelly Lee as a secretary

    1 pagesTM02

    Appointment of Mr Carl Sjogren as a secretary

    1 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2009

    1 pagesAA

    Annual return made up to Nov 12, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Simon Collins on Dec 09, 2009

    2 pagesCH01

    Director's details changed for Mr Michael Joseph Fitzgerald on Dec 09, 2009

    2 pagesCH01

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    Accounts made up to Mar 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2007

    1 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Mar 31, 2006

    1 pagesAA

    Who are the officers of METRO PROJECT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSIE, Amanda Jane Emilia
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Secretary
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    British36957420004
    SJOGREN, Carl
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    153452380001
    COLLINS, Simon
    11 The Alders
    KT14 6PB West Byfleet
    Surrey
    Director
    11 The Alders
    KT14 6PB West Byfleet
    Surrey
    United KingdomBritish79522700001
    ENGLAND, Paul David
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    EnglandBritish153205540001
    BANES, Walter Wolfgang
    5 Stuart Close
    Great Baddow
    CM2 7AR Chelmsford
    Essex
    Secretary
    5 Stuart Close
    Great Baddow
    CM2 7AR Chelmsford
    Essex
    British22130970001
    ENGMANN, Catherine
    11 Tudor Way
    SL4 5LT Windsor
    Berkshire
    Secretary
    11 Tudor Way
    SL4 5LT Windsor
    Berkshire
    British92722710004
    FITZGERALD, Michael Joseph
    Park House 11 Parkside
    MK44 1RG Milton Ernest
    Bedfordshire
    Secretary
    Park House 11 Parkside
    MK44 1RG Milton Ernest
    Bedfordshire
    British54318870001
    HAMES, Victoria Elizabeth
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    Secretary
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    British102613150001
    HART, Rosemary Helen
    30 Hanworth Lane
    KT16 9LJ Chertsey
    Surrey
    Secretary
    30 Hanworth Lane
    KT16 9LJ Chertsey
    Surrey
    British41339960002
    LEE, Kelly
    Friars Stile Place
    TW10 6NL Richmond
    6
    Surrey
    United Kingdom
    Secretary
    Friars Stile Place
    TW10 6NL Richmond
    6
    Surrey
    United Kingdom
    British138708240001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BRAY, William Albert Edward
    16 Hewitts Place
    Willesborough
    TN24 0AH Ashford
    Kent
    Director
    16 Hewitts Place
    Willesborough
    TN24 0AH Ashford
    Kent
    British33256230001
    CHAPMAN, Peter James
    674 Becontree Avenue
    RM8 3HD Dagenham
    Essex
    Director
    674 Becontree Avenue
    RM8 3HD Dagenham
    Essex
    British39872130002
    FITZGERALD, Michael Joseph
    Park House 11 Parkside
    MK44 1RG Milton Ernest
    Bedfordshire
    Director
    Park House 11 Parkside
    MK44 1RG Milton Ernest
    Bedfordshire
    United KingdomBritish54318870001
    LAWRENCE, Graham John
    14 Howard Place
    Reigate Hill
    RH2 9NP Reigate
    Surrey
    Director
    14 Howard Place
    Reigate Hill
    RH2 9NP Reigate
    Surrey
    United KingdomBritish50813280003
    ROBINSON, Harvey Nicholas
    1 Larch Close
    Laindon
    SS15 4DY Basildon
    Essex
    Director
    1 Larch Close
    Laindon
    SS15 4DY Basildon
    Essex
    British63696680003
    STEER, Anthony John
    38 Strathearn Road
    Wimbledon
    SW19 7LH London
    Director
    38 Strathearn Road
    Wimbledon
    SW19 7LH London
    EnglandBritish39871930001
    TILSTON, David Frank
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    EnglandBritish157476100001
    WESTON, Terence Paul
    1 Starling Close
    HA5 3PH Pinner
    Middlesex
    Director
    1 Starling Close
    HA5 3PH Pinner
    Middlesex
    EnglandBritish39096560003
    YOUNG, Kevin Andrew
    35 Dean Close
    GU22 8NX Pyrford
    Surrey
    Director
    35 Dean Close
    GU22 8NX Pyrford
    Surrey
    EnglandBritish102706960001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    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