Company NameMetrolands Investments Limited
Company StatusDissolved
Company Number00670939
CategoryPrivate Limited Company
Incorporation Date26 September 1960(63 years, 7 months ago)
Dissolution Date4 May 2010 (13 years, 11 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 100 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(31 years, 3 months after company formation)
Appointment Duration18 years, 4 months (closed 04 May 2010)
RoleProperty Developer
Correspondence AddressThirlston Blackburn Road
Egerton
Bolton
Lancashire
BL7 9RY
Director NameIrene Horrocks
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(36 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 04 May 2010)
RoleProperty Development
Correspondence AddressThirlstone Blackburn Road
Egerton
Bolton
BL7 9RY
Secretary NameIrene Horrocks
NationalityBritish
StatusClosed
Appointed02 June 1997(36 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 04 May 2010)
RoleProperty Development
Correspondence AddressThirlstone Blackburn Road
Egerton
Bolton
BL7 9RY
Director NameGordon Edward Hammond
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(31 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 May 1997)
RoleCertified Accountant
Correspondence Address1 The Courtyard Dunster Castle
Dunster
Minehead
Somerset
TA24 6SL
Director NameRoy Singleton Mason
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(31 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (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 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(31 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 September 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address21a Riversleigh Avenue
Lytham
Lytham St Anne'S
Lancashire
FY8 5QZ
Secretary NameGordon Edward Hammond
NationalityBritish
StatusResigned
Appointed29 December 1991(31 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address1 The Courtyard Dunster Castle
Dunster
Minehead
Somerset
TA24 6SL

Location

Registered AddressErnst & Young
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£387,000
Gross Profit£387,000
Net Worth£3,462,000
Cash£66,000
Current Liabilities£17,423,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 May 2010Final Gazette dissolved following liquidation (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2010Completion of winding up (1 page)
4 February 2010Completion of winding up (1 page)
15 August 2008Receiver's abstract of receipts and payments to 8 August 2008 (2 pages)
15 August 2008Notice of ceasing to act as receiver or manager (2 pages)
15 August 2008Notice of ceasing to act as receiver or manager (2 pages)
15 August 2008Receiver's abstract of receipts and payments to 23 July 2008 (2 pages)
15 August 2008Receiver's abstract of receipts and payments to 8 August 2008 (2 pages)
15 August 2008Receiver's abstract of receipts and payments to 8 August 2008 (2 pages)
15 August 2008Receiver's abstract of receipts and payments to 23 July 2008 (2 pages)
9 June 2008Order of court to wind up (1 page)
9 June 2008Order of court to wind up (2 pages)
9 June 2008Order of court to wind up (1 page)
9 June 2008Order of court to wind up (2 pages)
6 June 2008Order of court to wind up (2 pages)
6 June 2008Order of court to wind up (2 pages)
10 May 2008Order of court to wind up (1 page)
10 May 2008Order of court to wind up (1 page)
16 August 2007Receiver's abstract of receipts and payments (2 pages)
16 August 2007Receiver's abstract of receipts and payments (2 pages)
21 August 2006Receiver's abstract of receipts and payments (2 pages)
21 August 2006Receiver's abstract of receipts and payments (2 pages)
5 August 2005Receiver's abstract of receipts and payments (2 pages)
5 August 2005Receiver's abstract of receipts and payments (2 pages)
4 August 2004Receiver's abstract of receipts and payments (2 pages)
4 August 2004Receiver's abstract of receipts and payments (2 pages)
1 August 2003Receiver's abstract of receipts and payments (2 pages)
1 August 2003Receiver's abstract of receipts and payments (2 pages)
29 July 2002Receiver's abstract of receipts and payments (2 pages)
29 July 2002Receiver's abstract of receipts and payments (2 pages)
9 April 2002Receiver ceasing to act (1 page)
9 April 2002Receiver ceasing to act (1 page)
6 August 2001Receiver's abstract of receipts and payments (2 pages)
6 August 2001Receiver's abstract of receipts and payments (2 pages)
18 September 2000Receiver's abstract of receipts and payments (2 pages)
18 September 2000Receiver's abstract of receipts and payments (2 pages)
7 March 2000Registered office changed on 07/03/00 from: lancaster house 16 towngate leyland lancashire PR1 3RY (1 page)
7 March 2000Registered office changed on 07/03/00 from: lancaster house 16 towngate leyland lancashire PR1 3RY (1 page)
3 March 2000Receiver ceasing to act (1 page)
3 March 2000Receiver ceasing to act (1 page)
12 August 1999Receiver's abstract of receipts and payments (2 pages)
12 August 1999Receiver's abstract of receipts and payments (2 pages)
5 November 1998Administrative Receiver's report (11 pages)
5 November 1998Administrative Receiver's report (11 pages)
4 August 1998Appointment of receiver/manager (2 pages)
4 August 1998Appointment of receiver/manager (2 pages)
13 January 1998Return made up to 29/12/97; no change of members (6 pages)
13 January 1998Return made up to 29/12/97; no change of members (6 pages)
28 July 1997Secretary resigned;director resigned (1 page)
28 July 1997New secretary appointed;new director appointed (3 pages)
28 July 1997New secretary appointed;new director appointed (3 pages)
28 July 1997Secretary resigned;director resigned (1 page)
25 July 1997Full group accounts made up to 31 July 1996 (22 pages)
25 July 1997Full group accounts made up to 31 July 1996 (22 pages)
20 January 1997Return made up to 29/12/96; no change of members (6 pages)
20 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1996Full group accounts made up to 31 July 1995 (19 pages)
3 September 1996Full group accounts made up to 31 July 1995 (19 pages)
25 February 1996Return made up to 29/12/95; full list of members (8 pages)
25 February 1996Return made up to 29/12/95; full list of members (8 pages)
25 August 1995Full group accounts made up to 31 July 1994 (19 pages)
25 August 1995Full group accounts made up to 31 July 1994 (19 pages)
18 August 1995Particulars of property mortgage/charge (6 pages)
18 August 1995Particulars of property mortgage/charge (4 pages)
17 August 1995Particulars of property mortgage/charge (4 pages)
17 August 1995Particulars of property mortgage/charge (4 pages)
16 August 1995Particulars of property mortgage/charge (4 pages)
16 August 1995Particulars of property mortgage/charge (4 pages)
16 August 1995Particulars of property mortgage/charge (4 pages)
16 August 1995Particulars of property mortgage/charge (6 pages)
16 August 1995Particulars of property mortgage/charge (6 pages)
16 August 1995Particulars of property mortgage/charge (6 pages)
14 August 1995Particulars of mortgage/charge (16 pages)
14 August 1995Particulars of mortgage/charge (8 pages)
11 August 1995Particulars of mortgage/charge (8 pages)
11 August 1995Particulars of mortgage/charge (24 pages)
11 August 1995Particulars of mortgage/charge (16 pages)
11 August 1995Particulars of mortgage/charge (8 pages)
11 August 1995Particulars of mortgage/charge (16 pages)
11 August 1995Particulars of mortgage/charge (8 pages)
11 August 1995Particulars of mortgage/charge (12 pages)
11 August 1995Particulars of mortgage/charge (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)