Company NameMetrolands Developments Limited
Company StatusDissolved
Company Number00405078
CategoryPrivate Limited Company
Incorporation Date26 February 1946(77 years, 3 months ago)
Dissolution Date10 November 2010 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert Horrocks
Date of BirthSeptember 1923 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(57 years after company formation)
Appointment Duration7 years, 8 months (closed 10 November 2010)
RoleProperty Developer
Correspondence AddressThirlston Blackburn Road
Egerton
Bolton
Lancashire
BL7 9RY
Secretary NameElectronic Lodgement Limited (Corporation)
StatusClosed
Appointed30 July 2002(56 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 10 November 2010)
Correspondence AddressSuite 6 Rockfield House
512 Darwen Road Bromley Cross
Bolton
BL7 9DX
Director NameGordon Edward Hammond
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(45 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 May 1997)
RoleCertified Accountant
Correspondence Address3 Lowstern Close
Egerton
Bolton
Lancashire
BL7 9XW
Director NameRobert Horrocks
Date of BirthSeptember 1923 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(45 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 July 2002)
RoleCompany Director
Correspondence AddressThirlston Blackburn Road
Egerton
Bolton
Lancashire
BL7 9RY
Director NameRoy Singleton Mason
Date of BirthMarch 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(45 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 1992)
RoleEstimating Surveyor
Correspondence Address71 Dobb Brow Road
Westhoughton
Bolton
Lancashire
BL5 2AZ
Director NameMr Barrie Mills
Date of BirthNovember 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(45 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address21a Riversleigh Avenue
Lytham
Lytham St Anne'S
Lancashire
FY8 5QZ
Director NameWalter Leonard Wardle
Date of BirthNovember 1915 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(45 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 1992)
RoleEstate Agent
Correspondence Address9 Haydock Lane
Bromley Cross
Bolton
Lancashire
BL7 9AZ
Secretary NameGordon Edward Hammond
NationalityBritish
StatusResigned
Appointed31 May 1991(45 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 May 1997)
RoleCompany Director
Correspondence Address3 Lowstern Close
Egerton
Bolton
Lancashire
BL7 9XW
Director NameJohn Michael Conway
Date of BirthSeptember 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(46 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 1994)
RoleBanker
Correspondence Address14 Grangefield
Longton
Preston
Lancashire
PR4 5DA
Director NameIrene Horrocks
Date of BirthJanuary 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(51 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1998)
RoleProperty Development
Correspondence AddressThirlstone Blackburn Road
Egerton
Bolton
BL7 9RY
Secretary NameIrene Horrocks
Date of BirthJanuary 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(51 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1998)
RoleProperty Development
Correspondence AddressThirlstone Blackburn Road
Egerton
Bolton
BL7 9RY
Secretary NameRobert Horrocks
NationalityBritish
StatusResigned
Appointed15 July 1998(52 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 July 2002)
RoleCompany Director
Correspondence AddressThirlston Blackburn Road
Egerton
Bolton
Lancashire
BL7 9RY
Director NameKathleen Odonnell
Date of BirthFebruary 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(52 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 September 1999)
RoleSecretary
Correspondence Address11a Dale View
Eaves Green
Chorley
Lancashire
PR7 3QJ
Secretary NameIrene Horrocks
NationalityBritish
StatusResigned
Appointed24 November 1999(53 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 2002)
RoleProperty Development
Correspondence AddressThirlstone Blackburn Road
Egerton
Bolton
BL7 9RY

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£491,227
Cash£160
Current Liabilities£1,117,933

Accounts

Latest Accounts31 July 2005 (17 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2010Final Gazette dissolved following liquidation (1 page)
10 August 2010Return of final meeting of creditors (1 page)
10 August 2010Notice of final account prior to dissolution (1 page)
6 November 2007Registered office changed on 06/11/07 from: begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page)
6 November 2007Registered office changed on 06/11/07 from: begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page)
1 September 2006Appointment of a liquidator (1 page)
1 September 2006Appointment of a liquidator (1 page)
16 August 2006Registered office changed on 16/08/06 from: part 2ND floor churchgate house 30 churchgate bolton BL1 1HS (1 page)
16 August 2006Appointment of a liquidator (1 page)
16 August 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
16 August 2006Registered office changed on 16/08/06 from: part 2ND floor churchgate house 30 churchgate bolton BL1 1HS (1 page)
16 August 2006Appointment of a liquidator (1 page)
16 August 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
13 March 2006Order of court to wind up (2 pages)
13 March 2006Order of court to wind up (2 pages)
21 September 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(40 pages)
21 September 2005Return made up to 18/05/05; full list of members (40 pages)
14 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 November 2004Return made up to 18/05/04; no change of members
  • 363(287) ‐ Registered office changed on 09/11/04
(6 pages)
9 November 2004Return made up to 18/05/04; no change of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 July 2004Registered office changed on 23/07/04 from: 469 darwen road bromley cross bolton BL7 9DZ (1 page)
23 July 2004Registered office changed on 23/07/04 from: 469 darwen road bromley cross bolton BL7 9DZ (1 page)
7 February 2004Return made up to 18/05/03; no change of members (6 pages)
7 February 2004Return made up to 18/05/03; no change of members (6 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
12 September 2002Return made up to 18/05/01; no change of members (41 pages)
12 September 2002Return made up to 18/05/01; no change of members (41 pages)
4 September 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
19 August 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director resigned
(43 pages)
19 August 2002Return made up to 18/05/02; full list of members (43 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
15 September 2000Accounts for a small company made up to 31 July 2000 (5 pages)
15 September 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
15 September 2000Accounts for a dormant company made up to 31 July 1998 (5 pages)
15 September 2000Accounts for a small company made up to 31 July 2000 (5 pages)
15 September 2000Accounts made up to 31 July 1999 (5 pages)
15 September 2000Accounts made up to 31 July 1998 (5 pages)
15 May 2000Return made up to 18/05/00; no change of members (7 pages)
15 May 2000Return made up to 18/05/00; no change of members (7 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
4 October 1999Return made up to 18/05/99; full list of members (39 pages)
4 October 1999Return made up to 18/05/99; full list of members (39 pages)
23 September 1999Accounts made up to 31 July 1997 (41 pages)
23 September 1999Full accounts made up to 31 July 1997 (41 pages)
16 September 1999Return made up to 18/05/98; no change of members (4 pages)
16 September 1999Return made up to 18/05/98; no change of members (4 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
25 November 1998Secretary resigned;director resigned (1 page)
25 November 1998New secretary appointed (3 pages)
25 November 1998Secretary resigned;director resigned (1 page)
25 November 1998New secretary appointed (3 pages)
23 November 1998Registered office changed on 23/11/98 from: lancaster house 16 towngate leyland lancashire PR5 1FN (1 page)
23 November 1998Registered office changed on 23/11/98 from: lancaster house 16 towngate leyland lancashire PR5 1FN (1 page)
28 July 1997Secretary resigned;director resigned (1 page)
28 July 1997New secretary appointed;new director appointed (3 pages)
28 July 1997Secretary resigned;director resigned (1 page)
28 July 1997New secretary appointed;new director appointed (3 pages)
16 July 1997Return made up to 18/05/97; bulk list available separately (7 pages)
16 July 1997Return made up to 18/05/97; bulk list available separately (7 pages)
4 June 1997Full group accounts made up to 31 July 1996 (21 pages)
4 June 1997Full group accounts made up to 31 July 1996 (21 pages)
2 December 1996Full group accounts made up to 31 July 1995 (21 pages)
2 December 1996Full group accounts made up to 31 July 1995 (21 pages)
21 August 1996Return made up to 18/05/96; bulk list available separately (7 pages)
21 August 1996Return made up to 18/05/96; bulk list available separately (7 pages)
13 September 1995Return made up to 18/05/95; bulk list available separately (10 pages)
13 September 1995Return made up to 18/05/95; bulk list available separately (7 pages)
5 September 1995Full group accounts made up to 31 July 1994 (23 pages)
5 September 1995Full group accounts made up to 31 July 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (173 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (72 pages)
22 November 1994Strike-off action suspended (1 page)
22 November 1994First Gazette notice for compulsory strike-off (1 page)
22 November 1994Strike-off action suspended (1 page)
22 November 1994First Gazette notice for compulsory strike-off (1 page)
24 September 1992Particulars of mortgage/charge (9 pages)
24 September 1992Particulars of mortgage/charge (9 pages)
5 September 1990Full group accounts made up to 31 July 1989 (17 pages)
5 September 1990Full group accounts made up to 31 July 1989 (17 pages)
10 October 1986Particulars of mortgage/charge (3 pages)
10 October 1986Particulars of mortgage/charge (3 pages)
2 April 1985Particulars of mortgage/charge (3 pages)
2 April 1985Particulars of mortgage/charge (3 pages)
3 November 1983Particulars of mortgage/charge (3 pages)
3 November 1983Particulars of mortgage/charge (3 pages)
10 August 1981Particulars of mortgage/charge (3 pages)
10 August 1981Particulars of mortgage/charge (3 pages)
14 March 1981Particulars of mortgage/charge (3 pages)
14 March 1981Particulars of mortgage/charge (3 pages)
10 June 1980Particulars of mortgage/charge (4 pages)
10 June 1980Particulars of mortgage/charge (4 pages)
8 May 1978Particulars of mortgage/charge (4 pages)
8 May 1978Particulars of mortgage/charge (4 pages)
26 February 1946Incorporation (13 pages)
26 February 1946Incorporation (13 pages)