Company NameMetscan Europe Limited
Company StatusDissolved
Company Number02707192
CategoryPrivate Limited Company
Incorporation Date15 April 1992(32 years ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameRobert Elliott Brown
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed17 July 1992(3 months after company formation)
Appointment Duration4 years, 7 months (closed 11 February 1997)
RoleAttorney
Correspondence Address30 Colby Street
Rochester
New York 14610
Foreign
Director NameDaniel Leo Fagan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed17 July 1992(3 months after company formation)
Appointment Duration4 years, 7 months (closed 11 February 1997)
RoleExecutive
Correspondence Address7288 Dennisport Lane
Victor
New York 14564
Foreign
Director NameDaniel Gottleib
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 1995(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 11 February 1997)
RoleExecutive
Correspondence Address361 Hollwood Avenue
Rochester
New York
14618
Secretary NameDaniel Gottleib
NationalityAmerican
StatusClosed
Appointed31 March 1995(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 11 February 1997)
RoleExecutive
Correspondence Address361 Hollwood Avenue
Rochester
New York
14618
Director NameGeorge Charles Georgiades
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 1992(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleExecutive
Correspondence Address1 Creekside
Honeoye Falls
New York 14472
Foreign
Director NameAndrew Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 1994)
RoleExecutive
Correspondence Address1 Second Street
Geneseo
New York 14454
Foreign
Secretary NameDaniel Leo Fagan
NationalityAmerican
StatusResigned
Appointed17 July 1992(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleExecutive
Correspondence Address7288 Dennisport Lane
Victor
New York 14564
Foreign
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address5 The Crescent
Cheadle
Stockport
SK8 1PS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
1 October 1996First Gazette notice for compulsory strike-off (1 page)
19 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
19 May 1995Return made up to 15/04/95; no change of members (4 pages)