Company NameMetrolife Limited
DirectorsGraham Antony Flack and Janet Mary Flack
Company StatusDissolved
Company Number01859177
CategoryPrivate Limited Company
Incorporation Date29 October 1984(39 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGraham Antony Flack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1990(5 years, 6 months after company formation)
Appointment Duration33 years, 11 months
RoleDraughtsman
Correspondence Address35 Southport Road
Chorley
Lancashire
PR7 1LF
Director NameJanet Mary Flack
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1990(5 years, 6 months after company formation)
Appointment Duration33 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Southport Road
Chorley
Lancashire
PR7 1LF
Secretary NameGraham Antony Flack
NationalityBritish
StatusCurrent
Appointed16 May 1990(5 years, 6 months after company formation)
Appointment Duration33 years, 11 months
RoleCompany Director
Correspondence Address35 Southport Road
Chorley
Lancashire
PR7 1LF

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 February 2005Dissolved (1 page)
1 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2004Liquidators statement of receipts and payments (5 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
2 July 2003Liquidators statement of receipts and payments (5 pages)
6 January 2003Liquidators statement of receipts and payments (5 pages)
3 July 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (6 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
22 December 2000Liquidators statement of receipts and payments (5 pages)
16 June 2000Liquidators statement of receipts and payments (5 pages)
17 December 1999Liquidators statement of receipts and payments (5 pages)
1 July 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Liquidators statement of receipts and payments (5 pages)
16 June 1998Liquidators statement of receipts and payments (5 pages)
22 December 1997Liquidators statement of receipts and payments (5 pages)
17 June 1997Liquidators statement of receipts and payments (5 pages)
21 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 December 1995Appointment of a voluntary liquidator (2 pages)
29 November 1995Registered office changed on 29/11/95 from: 35 south port road chorley lancs PR7 1LF (1 page)
30 September 1994Return made up to 31/12/93; no change of members (4 pages)
29 October 1984Certificate of incorporation (1 page)