Company NameMetropolitan Marketing Services (Northwest) Limited
DirectorBarry Walker Evans
Company StatusDissolved
Company Number01979071
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Barry Walker Evans
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1992(6 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RolePublisher
Correspondence Address21 Hampden Street
Heywood
Lancashire
OL10 1BP
Secretary NameMargaret Franciskza Slater
NationalityBritish
StatusCurrent
Appointed04 February 1994(8 years after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address12 The Heys
Prestwich
Manchester
M25 1BZ
Director NameMr David Alan Roberts
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 3 months after company formation)
Appointment Duration12 months (resigned 28 April 1992)
RolePrinter
Correspondence Address69 Monton Green
Eccles
Manchester
Lancashire
M30 9LN
Director NameMr Geoffrey Eric Roberts
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 1993)
RolePrinter
Correspondence Address5 Starkies
Bury
Greater Manchester
BL9 9DR
Secretary NameAlison Marie Sheehan
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 1992)
RoleCompany Director
Correspondence Address13 Victoria Road
Salford
Lancashire
M6 8FZ
Secretary NameMr Peter Andrew Latchford
NationalityBritish
StatusResigned
Appointed09 October 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1994)
RoleAccountant
Correspondence Address14 Fraser Street
Ashton Under Lyne
Lancashire
OL6 6LL
Director NameMr Simon Deacon Evans
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(7 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 May 1994)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressCondicup Farm Willersey Fields
Badsey
Evesham
Worcestershire
WR11 7HF

Location

Registered AddressGeorge House
48 George Street
Manchester
Lancashire
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£13,922
Cash£50
Current Liabilities£80,870

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 February 2003Dissolved (1 page)
8 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
4 January 2001Liquidators statement of receipts and payments (5 pages)
20 June 2000Liquidators statement of receipts and payments (5 pages)
23 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 1999Statement of affairs (7 pages)
22 June 1999Appointment of a voluntary liquidator (2 pages)
2 June 1999Registered office changed on 02/06/99 from: chapel house 172 chapel st salford M3 6BG (1 page)
2 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
20 May 1998Return made up to 30/04/98; no change of members (4 pages)
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 June 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
10 December 1996S-div 18/07/96 (1 page)
10 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
10 December 1996Notice of assignment of name or new name to shares (1 page)
1 May 1996Return made up to 30/04/96; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 June 1995Return made up to 30/04/95; no change of members (4 pages)