Company NameMetro Promotions Ltd
DirectorDavid Nathan Wilson
Company StatusDissolved
Company Number02911214
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years, 1 month ago)

Directors

Director NameDavid Nathan Wilson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1995(9 months, 3 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Dene Grange
23 Lindisfarne Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Secretary NameRichard Nigel Wilson
NationalityBritish
StatusCurrent
Appointed12 January 1995(9 months, 3 weeks after company formation)
Appointment Duration29 years, 3 months
RoleSecretary
Correspondence Address112 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AF
Director NameDavid Nathan Wilson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(2 weeks, 5 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 December 1994)
RoleCom Dir
Country of ResidenceEngland
Correspondence AddressFlat 5 Dene Grange
23 Lindisfarne Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Secretary NameRichard Nigel Wilson
NationalityBritish
StatusResigned
Appointed11 April 1994(2 weeks, 5 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 December 1994)
RoleComp Sec
Correspondence Address112 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AF
Director NameRobert Wilson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1994(9 months, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 12 January 1995)
RoleManager
Correspondence Address112 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AF
Secretary NameGeorge Robert Errington Wilson
NationalityBritish
StatusResigned
Appointed26 December 1994(9 months, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 12 January 1995)
RoleCompany Director
Correspondence Address48 Primrose Close
Cramlington
Northumberland
NE23 7UD
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressRushtons
36/40 Noth Parade
Bradford
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 September 1998Dissolved (1 page)
2 June 1998Liquidators statement of receipts and payments (6 pages)
2 June 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
13 February 1998Liquidators statement of receipts and payments (6 pages)
11 August 1997Liquidators statement of receipts and payments (6 pages)
19 February 1997Liquidators statement of receipts and payments (6 pages)
12 August 1996Liquidators statement of receipts and payments (6 pages)
16 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 August 1995Registered office changed on 16/08/95 from: 129 new bridge street newcastle upon tyne NE1 2SW (1 page)
16 August 1995Appointment of a voluntary liquidator (2 pages)
10 April 1995Return made up to 22/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)