Company NameMetro City Limited
Company StatusDissolved
Company Number02841287
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 9 months ago)
Dissolution Date23 August 2012 (11 years, 8 months ago)
Previous NameDerby Unitex Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoan Lockhart
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1993(same day as company formation)
RoleSales/Marketing
Country of ResidenceUnited Kingdom
Correspondence Address2 Cliffe Lane
Barnsley
South Yorkshire
S71 2LJ
Director NameMr Michael Peden
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Clifton Drive
Marple
Stockport
Cheshire
SK6 6PP
Director NameMr Anthony Leonard Short
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Deansgate
Deansgate
Manchester
M3 4LY
Secretary NameAnthony Leonard Short
NationalityBritish
StatusClosed
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Deansgate
Manchester
M3 4LY
Director NameMr Paul Brian Schofield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2001(7 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 23 August 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address14 Cliffe Court
Monk Bretton
Barnsley
S71 2HF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address340 Deansgate
Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Joan Lockhart
50.00%
Ordinary
25 at £1A.l. Short
25.00%
Ordinary
25 at £1Michael Peden
25.00%
Ordinary

Financials

Year2014
Turnover£1,101,890
Gross Profit£374,928
Net Worth£247,939
Cash£52,701
Current Liabilities£202,960

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2012Final Gazette dissolved following liquidation (1 page)
23 August 2012Final Gazette dissolved following liquidation (1 page)
23 May 2012Return of final meeting in a creditors' voluntary winding up (19 pages)
23 May 2012Return of final meeting in a creditors' voluntary winding up (19 pages)
2 November 2011Liquidators' statement of receipts and payments to 20 September 2011 (20 pages)
2 November 2011Liquidators' statement of receipts and payments to 20 September 2011 (20 pages)
2 November 2011Liquidators statement of receipts and payments to 20 September 2011 (20 pages)
18 October 2011Notice of ceasing to act as a voluntary liquidator (1 page)
18 October 2011Appointment of a voluntary liquidator (1 page)
18 October 2011Notice of ceasing to act as a voluntary liquidator (1 page)
18 October 2011Appointment of a voluntary liquidator (1 page)
18 March 2011Appointment of a voluntary liquidator (1 page)
18 March 2011Appointment of a voluntary liquidator (1 page)
10 March 2011Company name changed derby unitex LIMITED\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-09
(2 pages)
10 March 2011Company name changed derby unitex LIMITED\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-09
(2 pages)
8 March 2011Change of name notice (2 pages)
8 March 2011Change of name notice (2 pages)
8 March 2011Director's details changed for Mr Anthony Leonard Short on 15 February 2011 (3 pages)
8 March 2011Director's details changed for Mr Anthony Leonard Short on 15 February 2011 (3 pages)
2 March 2011Statement of affairs with form 4.19 (6 pages)
2 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-22
(1 page)
2 March 2011Statement of affairs with form 4.19 (6 pages)
23 February 2011Registered office address changed from Business Development Centre Beaufort Street Derby Derbyshire DE21 6AX on 23 February 2011 (1 page)
23 February 2011Registered office address changed from Business Development Centre Beaufort Street Derby Derbyshire DE21 6AX on 23 February 2011 (1 page)
8 October 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(6 pages)
8 October 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(6 pages)
8 October 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(6 pages)
7 October 2010Secretary's details changed for Anthony Leonard Short on 2 August 2010 (1 page)
7 October 2010Director's details changed for Anthony Leonard Short on 2 August 2010 (2 pages)
7 October 2010Secretary's details changed for Anthony Leonard Short on 2 August 2010 (1 page)
7 October 2010Director's details changed for Paul Brian Schofield on 2 August 2010 (2 pages)
7 October 2010Director's details changed for Paul Brian Schofield on 2 August 2010 (2 pages)
7 October 2010Director's details changed for Anthony Leonard Short on 2 August 2010 (2 pages)
7 October 2010Director's details changed for Joan Lockhart on 2 August 2010 (2 pages)
7 October 2010Director's details changed for Joan Lockhart on 2 August 2010 (2 pages)
7 October 2010Director's details changed for Joan Lockhart on 2 August 2010 (2 pages)
7 October 2010Secretary's details changed for Anthony Leonard Short on 2 August 2010 (1 page)
7 October 2010Director's details changed for Anthony Leonard Short on 2 August 2010 (2 pages)
7 October 2010Director's details changed for Paul Brian Schofield on 2 August 2010 (2 pages)
9 August 2010Full accounts made up to 30 September 2009 (19 pages)
9 August 2010Full accounts made up to 30 September 2009 (19 pages)
24 December 2009Full accounts made up to 30 September 2008 (21 pages)
24 December 2009Full accounts made up to 30 September 2008 (21 pages)
25 August 2009Return made up to 02/08/09; full list of members (4 pages)
25 August 2009Return made up to 02/08/09; full list of members (4 pages)
30 September 2008Return made up to 02/08/08; full list of members (4 pages)
30 September 2008Return made up to 02/08/08; full list of members (4 pages)
16 January 2008Full accounts made up to 30 September 2007 (20 pages)
16 January 2008Full accounts made up to 30 September 2007 (20 pages)
2 October 2007Return made up to 02/08/07; no change of members (8 pages)
2 October 2007Return made up to 02/08/07; no change of members (8 pages)
18 July 2007Full accounts made up to 30 September 2006 (19 pages)
18 July 2007Full accounts made up to 30 September 2006 (19 pages)
1 September 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2006Return made up to 02/08/06; full list of members (8 pages)
12 May 2006Full accounts made up to 30 September 2005 (35 pages)
12 May 2006Full accounts made up to 30 September 2005 (35 pages)
1 September 2005Return made up to 02/08/05; full list of members (8 pages)
1 September 2005Return made up to 02/08/05; full list of members (8 pages)
24 March 2005Full accounts made up to 30 September 2004 (16 pages)
24 March 2005Full accounts made up to 30 September 2004 (16 pages)
2 September 2004Return made up to 02/08/04; full list of members (8 pages)
2 September 2004Return made up to 02/08/04; full list of members (8 pages)
5 May 2004Full accounts made up to 30 September 2003 (16 pages)
5 May 2004Full accounts made up to 30 September 2003 (16 pages)
13 October 2003Return made up to 02/08/03; full list of members (9 pages)
13 October 2003Return made up to 02/08/03; full list of members (9 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
20 September 2003Auditor's resignation (1 page)
20 September 2003Auditor's resignation (1 page)
18 September 2003Re section 394 (1 page)
18 September 2003Re section 394 (1 page)
5 August 2003Full accounts made up to 30 September 2002 (17 pages)
5 August 2003Full accounts made up to 30 September 2002 (17 pages)
4 September 2002Return made up to 02/08/02; full list of members (7 pages)
4 September 2002Return made up to 02/08/02; full list of members (7 pages)
3 August 2002Full accounts made up to 30 September 2001 (19 pages)
3 August 2002Full accounts made up to 30 September 2001 (19 pages)
3 September 2001Return made up to 02/08/01; full list of members (7 pages)
3 September 2001Return made up to 02/08/01; full list of members (7 pages)
22 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 August 2000Return made up to 02/08/00; full list of members (7 pages)
31 August 2000Return made up to 02/08/00; full list of members (7 pages)
2 August 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
2 August 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 September 1999Return made up to 02/08/99; full list of members (6 pages)
8 September 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
13 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
27 August 1998Return made up to 02/08/98; no change of members (4 pages)
27 August 1998Return made up to 02/08/98; no change of members (4 pages)
10 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
10 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
8 August 1997Return made up to 02/08/97; full list of members (6 pages)
8 August 1997Return made up to 02/08/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
23 August 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 1996Return made up to 02/08/96; full list of members (6 pages)
12 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
12 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
30 August 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 1995Return made up to 02/08/95; full list of members (6 pages)
6 June 1995Full accounts made up to 31 July 1994 (11 pages)
6 June 1995Full accounts made up to 31 July 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
2 August 1993Incorporation (13 pages)