Company NameMetro (FS) Limited
Company StatusDissolved
Company Number02193726
CategoryPrivate Limited Company
Incorporation Date13 November 1987(36 years, 6 months ago)
Dissolution Date24 March 1998 (26 years, 1 month ago)
Previous NameNew Mansion Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Smallridge
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 24 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanford House
10 Morris Fold Drive
Lostock
Bolton
BL6 4DZ
Secretary NameGeoffrey Brian Appleby
NationalityBritish
StatusClosed
Appointed03 August 1992(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 24 March 1998)
RoleCompany Director
Correspondence Address28 Kinloch Drive
Heaton
Bolton
Lancashire
BL1 4LZ
Secretary NameDeborah Elizabeth Smallridge
NationalityBritish
StatusClosed
Appointed11 August 1997(9 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 24 March 1998)
RoleCompany Director
Correspondence AddressStamford House 10 Morris Fold Drive
Lostock
Bolton
Lancashire
BL6 4DZ
Director NameMr David Michael Heaton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 September 1995)
RoleCompany Director
Correspondence Address77 Bridgewater Road
Worsley
Manchester
Lancashire
M28 3AF
Director NameCyril Morgan
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(3 years, 8 months after company formation)
Appointment Duration12 months (resigned 03 August 1992)
RoleCompany Director
Correspondence Address17 Elm Park Vale
Rochdale
Lancashire
OL12 7JP
Secretary NameCyril Morgan
NationalityBritish
StatusResigned
Appointed09 August 1991(3 years, 8 months after company formation)
Appointment Duration12 months (resigned 03 August 1992)
RoleCompany Director
Correspondence Address17 Elm Park Vale
Rochdale
Lancashire
OL12 7JP

Location

Registered AddressGould House
59 Chorley New Road
Bolton Greater Manchester
BL1 4QP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

24 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
21 October 1997Application for striking-off (1 page)
8 October 1997Return made up to 09/08/97; no change of members (4 pages)
22 August 1997New secretary appointed (2 pages)
21 August 1997Full accounts made up to 31 October 1996 (9 pages)
1 October 1996Return made up to 09/08/96; full list of members (6 pages)
17 April 1996Full accounts made up to 31 October 1995 (12 pages)
14 December 1995Registered office changed on 14/12/95 from: 63/65 chorley new rd bolton lancashire BL1 4QR (1 page)
13 December 1995Company name changed new mansion financial services l imited\certificate issued on 14/12/95 (4 pages)
19 October 1995Full accounts made up to 30 April 1995 (11 pages)
17 October 1995Director resigned (2 pages)
10 October 1995Accounting reference date shortened from 30/04 to 31/10 (1 page)
25 August 1995Return made up to 09/08/95; no change of members (4 pages)