Company NameMetric Tube And Fittings Limited
Company StatusDissolved
Company Number03854609
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 6 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameRaymond Bruni
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRose Bank House
Bolton Road North
Stubbins Ramsbottom
Lancashire
BL0 0NB
Director NameMr Gareth Egerton Hayhoe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address38 Westgate Avenue
Holcombe Brook
Bury
Lancashire
BL0 9SS
Secretary NameMr Gareth Egerton Hayhoe
NationalityBritish
StatusClosed
Appointed07 October 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address38 Westgate Avenue
Holcombe Brook
Bury
Lancashire
BL0 9SS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 August 2003Application for striking-off (1 page)
19 November 2002Return made up to 07/10/02; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 July 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
29 October 2001Return made up to 07/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
(6 pages)
20 June 2001Secretary's particulars changed;director's particulars changed (1 page)
19 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
19 January 2001Director's particulars changed (1 page)
20 November 2000Return made up to 07/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(6 pages)
5 June 2000Ad 19/04/00--------- £ si 50@1=50 £ ic 50/100 (2 pages)
21 November 1999Ad 01/11/99--------- £ si 49@1=49 £ ic 1/50 (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Registered office changed on 18/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Secretary resigned (1 page)
7 October 1999Incorporation (14 pages)