Company NameMetropolitan Finance Ltd
Company StatusDissolved
Company Number06362274
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 6 months ago)
Dissolution Date26 April 2011 (12 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Duncan Swan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2010(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgefield House
Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameMr Duncan Swan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 12 September 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Bitchfield Cottage
Belsay
Northumberland
NE20 0JP
Secretary NameJoanne Mary Austin
NationalityBritish
StatusResigned
Appointed13 September 2007(1 week, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 February 2008)
RoleManager
Correspondence AddressWest Bitchfield Cottage
Belsay
Newcastle
Northumberland
NE20 0JP
Director NameMr David Peter Wilson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2010)
RoleBusiness Intermed
Country of ResidenceEngland
Correspondence Address18 Fulbrook Road
Newcastle Upon Tyne
Tyne & Wear
NE3 3TQ
Secretary NameMr David Peter Wilson
NationalityBritish
StatusResigned
Appointed01 February 2008(4 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 18 February 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Fulbrook Road
Newcastle Upon Tyne
Tyne & Wear
NE3 3TQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressBridgefield House
Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
18 February 2010Termination of appointment of David Wilson as a secretary (1 page)
18 February 2010Appointment of Mr Duncan Swan as a director (2 pages)
18 February 2010Termination of appointment of David Wilson as a director (1 page)
18 February 2010Appointment of Mr Duncan Swan as a director (2 pages)
18 February 2010Termination of appointment of David Wilson as a director (1 page)
18 February 2010Termination of appointment of David Wilson as a secretary (1 page)
30 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
14 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
22 September 2008Appointment terminated director duncan swan (1 page)
22 September 2008Return made up to 05/09/08; full list of members (4 pages)
22 September 2008Appointment Terminated Director duncan swan (1 page)
22 September 2008Return made up to 05/09/08; full list of members (4 pages)
11 June 2008Ad 05/09/07\gbp si 8@1=8\gbp ic 10/18\ (2 pages)
11 June 2008Ad 05/09/07 gbp si 8@1=8 gbp ic 10/18 (2 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
12 October 2007Ad 13/09/07--------- £ si 8@1=8 £ ic 2/10 (1 page)
12 October 2007Ad 13/09/07--------- £ si 8@1=8 £ ic 2/10 (1 page)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New secretary appointed (2 pages)
8 October 2007New secretary appointed (2 pages)
13 September 2007Registered office changed on 13/09/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
13 September 2007Registered office changed on 13/09/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Secretary resigned (1 page)
5 September 2007Incorporation (13 pages)
5 September 2007Incorporation (13 pages)