Company NameMetrec Limited
Company StatusDissolved
Company Number02360970
CategoryPrivate Limited Company
Incorporation Date14 March 1989(35 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamesTapchase Limited and Metalliform Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Clifford Black
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1991(2 years, 9 months after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleAccountant
Correspondence Address19 Burnt Stones Drive
Sheffield
South Yorkshire
S10 5TT
Director NameMr Ian Philip Sumner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1991(2 years, 9 months after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleExecutive
Correspondence AddressLevels Farm
Misson Springs
Doncaster
South Yorkshire
DN10 6ET
Director NameMr Arthur Thomas Walker
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1991(2 years, 9 months after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleExecutive
Correspondence Address8 Copper Beech Crescent
Hooton Levitt
Rotherham
South Yorkshire
S66 8PJ
Secretary NameMr Clifford Black
NationalityBritish
StatusClosed
Appointed25 December 1991(2 years, 9 months after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address19 Burnt Stones Drive
Sheffield
South Yorkshire
S10 5TT
Director NameMr William George Valentine Hall
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(2 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClyffe Hall
Market Lavington
Devizes
Wiltshire
SN10 4EB

Location

Registered AddressErnst & Young
Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£7,596,000
Current Liabilities£5,946,000

Accounts

Latest Accounts30 June 1990 (33 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
9 December 1999Receiver ceasing to act (1 page)
9 December 1999Receiver's abstract of receipts and payments (2 pages)
22 July 1999Receiver's abstract of receipts and payments (2 pages)
16 September 1998Receiver ceasing to act (1 page)
30 July 1998Receiver's abstract of receipts and payments (2 pages)
17 July 1997Receiver's abstract of receipts and payments (2 pages)
17 July 1996Receiver's abstract of receipts and payments (2 pages)
5 October 1995Registered office changed on 05/10/95 from: chambers road hoyland barnsley S74 0EZ (1 page)
19 July 1995Receiver's abstract of receipts and payments (4 pages)
30 July 1992Appointment of receiver/manager (1 page)