Company NameS Metcalfe & Co Limited
Company StatusDissolved
Company Number00314902
CategoryPrivate Limited Company
Incorporation Date5 June 1936(87 years, 11 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Andrew Barclay Winney
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(55 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 29 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystones Grange
Carlton
Stockton-On-Tees
Cleveland
Director NameMrs Trudy Christine Winney
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(55 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 29 June 2004)
RoleSecretary
Correspondence AddressGreystones Grange Carlton
Stockton On Tees
Cleveland
TS21 1QR
Secretary NameMrs Trudy Christine Winney
NationalityBritish
StatusClosed
Appointed28 November 1991(55 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 29 June 2004)
RoleCompany Director
Correspondence AddressGreystones Grange Carlton
Stockton On Tees
Cleveland
TS21 1QR

Location

Registered AddressGreystones Grange
Carlton
Stockton-On-Tees
Cleveland
TS21 1DR
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishCarlton
WardWestern Parishes

Financials

Year2014
Net Worth-£5,463
Current Liabilities£17,161

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
2 February 2004Application for striking-off (1 page)
9 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
7 February 2003Return made up to 28/11/02; full list of members (7 pages)
27 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
13 February 2002Return made up to 28/11/01; full list of members (6 pages)
6 December 2000Return made up to 28/11/00; full list of members (6 pages)
31 July 2000Full accounts made up to 31 March 2000 (8 pages)
2 March 2000Full accounts made up to 31 March 1999 (9 pages)
23 November 1999Return made up to 28/11/99; full list of members (6 pages)
30 November 1998Return made up to 28/11/98; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 December 1997Return made up to 28/11/97; no change of members
  • 363(287) ‐ Registered office changed on 02/12/97
(4 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 December 1996Return made up to 28/11/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 February 1996Return made up to 28/11/95; no change of members (4 pages)