Company NameArthur Metcalf Limited
Company StatusDissolved
Company Number02858728
CategoryPrivate Limited Company
Incorporation Date1 October 1993(30 years, 6 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)
Previous NamesMoorside Limited and Joseph Stocks Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter John Ostenfeld
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1993(1 week, 3 days after company formation)
Appointment Duration9 years, 7 months (closed 03 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Lancaster Road
Southport
Merseyside
PR8 2LF
Secretary NameCheryl Ann Naylor
NationalityBritish
StatusClosed
Appointed01 November 2001(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address27 Spring Bank Avenue
Audenshaw
Manchester
Lancashire
M34 5WG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed01 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Cyril Hamburger
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(1 week, 3 days after company formation)
Appointment Duration8 years (resigned 01 November 2001)
RoleChartered Accountant
Correspondence Address100 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0AR
Secretary NameMr Peter John Ostenfeld
NationalityBritish
StatusResigned
Appointed11 October 1993(1 week, 3 days after company formation)
Appointment Duration8 years (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Lancaster Road
Southport
Merseyside
PR8 2LF
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBkr Downham
Northern Assurance Buildings
Albert Sqaure, 9/21 Princess
Street, Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
8 January 2003Application for striking-off (1 page)
18 October 2002Return made up to 01/10/02; full list of members (6 pages)
7 August 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
23 November 2001New secretary appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Secretary resigned (1 page)
6 November 2001Return made up to 01/10/01; full list of members (6 pages)
6 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
20 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
3 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
15 March 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
27 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
21 December 1998Company name changed joseph stocks LIMITED\certificate issued on 22/12/98 (2 pages)
19 October 1998Return made up to 01/10/98; no change of members (5 pages)
3 August 1998Company name changed moorside LIMITED\certificate issued on 04/08/98 (2 pages)
3 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
15 October 1997Return made up to 01/10/97; full list of members (7 pages)
29 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
7 October 1996Return made up to 01/10/96; no change of members (5 pages)
3 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 October 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
3 October 1995Return made up to 01/10/95; no change of members (6 pages)