Company NameMetal Express Limited
Company StatusDissolved
Company Number03493010
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date17 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameLaurence Allen Sharrock
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(same day as company formation)
RoleSalesman
Country of ResidenceWales
Correspondence Address17 Parc Y Llan
Llanfair Dyffryn Clwyd
Ruthin
Clwyd
LL15 2YL
Wales
Director NameMr Norman Stewart
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address6 Monksferry Walk
Grassendale
Liverpool
Merseyside
L19 0PR
Secretary NameMr Norman Stewart
NationalityBritish
StatusClosed
Appointed15 January 1998(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address6 Monksferry Walk
Grassendale
Liverpool
Merseyside
L19 0PR
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£152,210
Cash£277
Current Liabilities£274,397

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2010Final Gazette dissolved following liquidation (1 page)
17 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
17 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
14 December 2009Liquidators statement of receipts and payments to 12 November 2009 (5 pages)
14 December 2009Liquidators' statement of receipts and payments to 12 November 2009 (5 pages)
5 June 2009Liquidators' statement of receipts and payments to 12 May 2009 (5 pages)
5 June 2009Liquidators statement of receipts and payments to 12 May 2009 (5 pages)
19 May 2008Appointment of a voluntary liquidator (1 page)
19 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-13
(1 page)
19 May 2008Statement of affairs with form 4.19 (7 pages)
19 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2008Appointment of a voluntary liquidator (1 page)
19 May 2008Statement of affairs with form 4.19 (7 pages)
30 April 2008Registered office changed on 30/04/2008 from 5 lipton close, bootle liverpool merseyside L208PU (1 page)
30 April 2008Registered office changed on 30/04/2008 from 5 lipton close, bootle liverpool merseyside L208PU (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Particulars of mortgage/charge (5 pages)
31 July 2007Particulars of mortgage/charge (5 pages)
2 March 2007Return made up to 15/01/07; full list of members (2 pages)
2 March 2007Registered office changed on 02/03/07 from: 6 monksferry walk grassendale liverpool merseyside L19 0PR (1 page)
2 March 2007Return made up to 15/01/07; full list of members (2 pages)
2 March 2007Location of debenture register (1 page)
2 March 2007Registered office changed on 02/03/07 from: 6 monksferry walk grassendale liverpool merseyside L19 0PR (1 page)
2 March 2007Location of register of members (1 page)
2 March 2007Location of debenture register (1 page)
2 March 2007Location of register of members (1 page)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 February 2006Return made up to 15/01/06; full list of members (2 pages)
3 February 2006Return made up to 15/01/06; full list of members (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 March 2005Registered office changed on 03/03/05 from: unit 12 westgate everite road industrial estate widnes cheshire WA8 8RA (1 page)
3 March 2005Registered office changed on 03/03/05 from: unit 12 westgate everite road industrial estate widnes cheshire WA8 8RA (1 page)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 January 2005Return made up to 15/01/05; full list of members (7 pages)
17 January 2005Return made up to 15/01/05; full list of members (7 pages)
22 January 2004Return made up to 15/01/04; full list of members (7 pages)
22 January 2004Return made up to 15/01/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
13 April 2003Return made up to 15/01/03; full list of members (7 pages)
13 April 2003Return made up to 15/01/03; full list of members (7 pages)
12 March 2003Declaration of mortgage charge released/ceased (1 page)
12 March 2003Declaration of mortgage charge released/ceased (1 page)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
26 January 2002Return made up to 15/01/02; full list of members (6 pages)
26 January 2002Return made up to 15/01/02; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
29 January 2001Return made up to 15/01/01; full list of members (6 pages)
29 January 2001Return made up to 15/01/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 October 2000Registered office changed on 02/10/00 from: wilson henry & co threlfalls building, trueman street liverpool L3 2BA (1 page)
2 October 2000Registered office changed on 02/10/00 from: wilson henry & co threlfalls building, trueman street liverpool L3 2BA (1 page)
25 January 2000Return made up to 15/01/00; full list of members (6 pages)
25 January 2000Return made up to 15/01/00; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 1999Return made up to 15/01/99; full list of members (6 pages)
24 January 1999Return made up to 15/01/99; full list of members (6 pages)
18 April 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
18 April 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
8 April 1998Ad 15/01/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 April 1998Ad 15/01/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Secretary resigned (1 page)
15 January 1998Incorporation (16 pages)