Company NameMetropolitan Building Supplies Limited
Company StatusDissolved
Company Number05304113
CategoryPrivate Limited Company
Incorporation Date3 December 2004(19 years, 4 months ago)
Dissolution Date29 September 2009 (14 years, 7 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

Secretary NameAlan Richard Cousins
NationalityBritish
StatusClosed
Appointed07 December 2005(1 year after company formation)
Appointment Duration3 years, 9 months (closed 29 September 2009)
RoleCompany Director
Correspondence Address6 Ashridge Close
Ingleby Barwick
Stockton On Tees
TS17 0XB
Director NameTerence Brown
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Embleton Avenue
Middlesbrough
Cleveland
TS5 7EA
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Cousins & Co Chartered
Accountants Broadcasting House
Newport Road
Middlesbrough
TS1 5JA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 April 2008Appointment terminated director terrence brown (1 page)
20 February 2008Return made up to 03/12/07; full list of members (2 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 February 2007Return made up to 03/12/06; full list of members (6 pages)
10 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 September 2006Registered office changed on 01/09/06 from: hill house 5 primrose hill northampton NN2 6ER (1 page)
21 April 2006Return made up to 03/12/05; full list of members (5 pages)
30 March 2006Director's particulars changed (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: hill house 5 primrose hill northampton NN2 6ER (1 page)
11 January 2006Registered office changed on 11/01/06 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
11 January 2006Secretary resigned (1 page)