Company NameMetrolands (Housing) Limited
Company StatusDissolved
Company Number00702710
CategoryPrivate Limited Company
Incorporation Date7 September 1961(62 years, 8 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert Horrocks
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(29 years, 3 months after company formation)
Appointment Duration18 years, 9 months (closed 13 October 2009)
RoleProperty Developer
Correspondence AddressThirlston Blackburn Road
Egerton
Bolton
Lancashire
BL7 9RY
Secretary NameRobert Horrocks
NationalityBritish
StatusClosed
Appointed15 July 1998(36 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 13 October 2009)
RoleCompany Director
Correspondence AddressThirlston Blackburn Road
Egerton
Bolton
Lancashire
BL7 9RY
Director NameGordon Edward Hammond
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(29 years, 3 months after company formation)
Appointment Duration6 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 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(29 years, 3 months after company formation)
Appointment Duration1 year, 7 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 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(29 years, 3 months after company formation)
Appointment Duration1 year, 8 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 108 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(29 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 August 1992)
RoleEstate Agent
Correspondence Address9 Haydock Lane
Bromley Cross
Bolton
Lancashire
BL7 9AZ
Secretary NameGordon Edward Hammond
NationalityBritish
StatusResigned
Appointed28 December 1990(29 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address1 The Courtyard Dunster Castle
Dunster
Minehead
Somerset
TA24 6SL
Director NameIrene Horrocks
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(35 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1998)
RoleProperty Developer
Correspondence AddressThirlstone Blackburn Road
Egerton
Bolton
BL7 9RY
Secretary NameIrene Horrocks
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(35 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1998)
RoleProperty Developer
Correspondence AddressThirlstone Blackburn Road
Egerton
Bolton
BL7 9RY
Secretary NameIrene Horrocks
NationalityBritish
StatusResigned
Appointed02 June 1997(35 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1998)
RoleProperty Developer
Correspondence AddressThirlstone Blackburn Road
Egerton
Bolton
BL7 9RY
Director NameKathleen Odonnell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(37 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 September 1999)
RoleSecretary
Correspondence Address11a Dale View
Eaves Green
Chorley
Lancashire
PR7 3QJ

Location

Registered AddressPart 2nd Floor Churchgate House
30 Churchgate
Bolton
Lancashire
BL1 1HS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,347
Cash£3,158
Current Liabilities£251,254

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
13 December 2008Compulsory strike-off action has been suspended (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
11 March 2007Return made up to 29/12/06; full list of members (7 pages)
27 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 September 2005Return made up to 29/12/04; full list of members (7 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)
12 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 December 2002Return made up to 29/12/02; full list of members (8 pages)
4 September 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 March 2002Return made up to 29/12/01; full list of members (7 pages)
25 January 2001Return made up to 29/12/00; full list of members (7 pages)
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 1998 (5 pages)
15 September 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
12 May 2000Return made up to 29/12/99; full list of members (7 pages)
2 December 1999New secretary appointed (2 pages)
13 September 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999Return made up to 29/12/98; full list of members (6 pages)
18 May 1999Full accounts made up to 31 July 1997 (10 pages)
3 December 1998New director appointed (2 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 PR1 3RY (1 page)
13 January 1998Return made up to 29/12/97; no change of members (6 pages)
12 August 1997Secretary resigned;director resigned (2 pages)
28 July 1997New secretary appointed;new director appointed (3 pages)
3 April 1997Full accounts made up to 31 July 1996 (12 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 June 1996Full accounts made up to 31 July 1995 (10 pages)
25 February 1996Return made up to 29/12/95; full list of members (8 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (10 pages)
6 December 1967Particulars of mortgage/charge (4 pages)