Bolton
BL1 3AJ
Director Name | Patricia Eccleston |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2006(40 years, 11 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Secretary Name | Patricia Eccleston |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2006(40 years, 11 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Mrs Carol Marsden |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2012(47 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Mrs Janette Cunliffe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2012(47 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Mrs Christine Hutchings |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2012(47 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Mrs Edith Mary Ballard |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 June 1992) |
Role | Retired Company Secretary |
Correspondence Address | 3 Crawford Place Wigan Lancashire WN1 2LR |
Director Name | Anthony Walkden |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | 47 Grove Crescent Adlington Chorley Lancashire PR6 9RJ |
Director Name | Constance Lucy Walkden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | Arboris Woodside Duxbury Chorley Lancashire PR7 4AE |
Director Name | David Peter Walkden |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 May 2000) |
Role | Secretary |
Correspondence Address | 5 Highfield Close Adlington Chorley Lancashire PR6 9RL |
Director Name | Mr Frank Walkden |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 21 April 2006) |
Role | College Lecturer |
Country of Residence | England |
Correspondence Address | 9 Highfield Road Adlington Chorley Lancashire PR6 9RH |
Secretary Name | David Peter Walkden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 5 Highfield Close Adlington Chorley Lancashire PR6 9RL |
Director Name | Mr Christopher Barry Walkden |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 48 Daisy Hill Drive Adlington Chorley Lancashire PR6 9NE |
Director Name | Mr James Leslie Walkden |
---|---|
Date of Birth | May 1907 (Born 117 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 November 1992(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 May 1995) |
Role | Company Director |
Correspondence Address | Arboris Woodside Duxbury Park Chorley Lancs PR7 4AE |
Director Name | Mr Michael Neil Walkden |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 November 1992(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | The Spinney Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD |
Secretary Name | Gladys Walkden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(35 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 April 2006) |
Role | Company Director |
Correspondence Address | 9 Highfield Road Adlington Chorley Lancashire PR6 9RH |
Website | metaza.com |
---|---|
Telephone | 01942 525496 |
Telephone region | Wigan |
Registered Address | 67 Chorley Old Road Bolton BL1 3AJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1.2k at £1 | Frank Eccleston 74.68% Ordinary |
---|---|
412 at £1 | Patricia Eccleston 25.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £676,919 |
Cash | £246,519 |
Current Liabilities | £42,043 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
20 August 1996 | Delivered on: 28 August 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south east side of templeton road, platt bridge, greater manchester t/no. GM623850. Outstanding |
---|---|
20 August 1996 | Delivered on: 28 August 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Old tram street garage, templeton road, platt bridge, greater manchester t/no. GM589300. Outstanding |
29 November 1985 | Delivered on: 9 December 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that plot of land situate on the westerly side of eaves lane, chorley, lancashire. Outstanding |
3 January 2023 | Director's details changed for Mrs Christine Hutchings on 23 December 2022 (2 pages) |
---|---|
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
3 January 2023 | Director's details changed for Frank Eccleston on 23 December 2022 (2 pages) |
16 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
4 January 2022 | Director's details changed for Mrs Janette Cunliffe on 28 December 2021 (2 pages) |
4 January 2022 | Director's details changed for Mrs Christine Hutchings on 28 December 2021 (2 pages) |
5 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (3 pages) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 October 2020 | Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page) |
2 January 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
13 December 2019 | Change of details for Mr Frank Eccleston as a person with significant control on 11 December 2019 (2 pages) |
13 December 2019 | Change of details for Mrs Patricia Eccleton as a person with significant control on 11 December 2019 (2 pages) |
19 September 2019 | Previous accounting period extended from 31 March 2019 to 31 August 2019 (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 August 2018 | Secretary's details changed for Patricia Eccleston on 2 August 2018 (1 page) |
2 August 2018 | Director's details changed for Patricia Eccleston on 2 August 2018 (2 pages) |
2 August 2018 | Director's details changed for Frank Eccleston on 2 August 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Appointment of Mrs Carol Marsden as a director (2 pages) |
24 May 2012 | Appointment of Mrs Janette Cunliffe as a director (2 pages) |
24 May 2012 | Appointment of Mrs Christine Hutchings as a director (2 pages) |
24 May 2012 | Appointment of Mrs Carol Marsden as a director (2 pages) |
24 May 2012 | Appointment of Mrs Janette Cunliffe as a director (2 pages) |
24 May 2012 | Appointment of Mrs Christine Hutchings as a director (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Patricia Eccleston on 15 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Frank Eccleston on 15 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Patricia Eccleston on 15 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Frank Eccleston on 15 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 9 highfield road adlington chorley lancashire PR6 9RH (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 9 highfield road adlington chorley lancashire PR6 9RH (1 page) |
13 January 2006 | Return made up to 31/12/05; full list of members
|
13 January 2006 | Return made up to 31/12/05; full list of members
|
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 September 2005 | £ ic 2186/1627 16/08/05 £ sr 559@1=559 (1 page) |
6 September 2005 | £ ic 2186/1627 16/08/05 £ sr 559@1=559 (1 page) |
1 September 2005 | Resolutions
|
1 September 2005 | Resolutions
|
12 May 2005 | £ ic 2233/2186 22/03/05 £ sr 47@1=47 (2 pages) |
12 May 2005 | £ ic 2233/2186 22/03/05 £ sr 47@1=47 (2 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
24 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 April 2004 | £ ic 2839/2233 07/04/04 £ sr 606@1=606 (1 page) |
27 April 2004 | £ ic 2839/2233 07/04/04 £ sr 606@1=606 (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
10 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
27 November 2003 | Resolutions
|
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 November 2003 | Resolutions
|
10 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 July 2002 | £ ic 3082/2839 28/05/02 £ sr 243@1=243 (1 page) |
2 July 2002 | £ ic 3082/2839 28/05/02 £ sr 243@1=243 (1 page) |
13 June 2002 | Resolutions
|
13 June 2002 | Resolutions
|
9 April 2002 | £ ic 3688/3082 06/03/02 £ sr 606@1=606 (1 page) |
9 April 2002 | £ ic 3688/3082 06/03/02 £ sr 606@1=606 (1 page) |
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
7 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | £ ic 4900/3688 08/05/00 £ sr 1212@1=1212 (1 page) |
1 June 2000 | £ ic 4900/3688 08/05/00 £ sr 1212@1=1212 (1 page) |
25 May 2000 | Memorandum and Articles of Association (30 pages) |
25 May 2000 | Memorandum and Articles of Association (30 pages) |
12 May 2000 | Secretary resigned;director resigned (1 page) |
12 May 2000 | Secretary resigned;director resigned (1 page) |
3 April 2000 | Return made up to 31/12/99; full list of members; amend (8 pages) |
3 April 2000 | Return made up to 31/12/99; full list of members; amend (8 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: platt street platt bridgn wigan lancashire WN2 5DA (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: platt street platt bridgn wigan lancashire WN2 5DA (1 page) |
27 January 1998 | Return made up to 31/12/97; full list of members
|
27 January 1998 | Return made up to 31/12/97; full list of members
|
18 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Registered office changed on 24/06/96 from: eaves lane chorley lancs PR6 otb (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Registered office changed on 24/06/96 from: eaves lane chorley lancs PR6 otb (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
23 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
6 December 1995 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
6 December 1995 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
9 December 1993 | Accounts for a medium company made up to 31 March 1993 (21 pages) |
9 December 1993 | Accounts for a medium company made up to 31 March 1993 (21 pages) |
1 December 1992 | Accounts for a small company made up to 31 March 1992 (8 pages) |
1 December 1992 | Accounts for a small company made up to 31 March 1992 (8 pages) |
4 March 1992 | Accounts for a small company made up to 31 March 1991 (7 pages) |
4 March 1992 | Accounts for a small company made up to 31 March 1991 (7 pages) |
18 January 1991 | Full accounts made up to 31 March 1990 (9 pages) |
18 January 1991 | Full accounts made up to 31 March 1990 (9 pages) |
1 February 1990 | Full accounts made up to 31 March 1989 (9 pages) |
1 February 1990 | Full accounts made up to 31 March 1989 (9 pages) |
4 January 1989 | Full accounts made up to 31 March 1988 (9 pages) |
4 January 1989 | Full accounts made up to 31 March 1988 (9 pages) |
14 January 1988 | Return made up to 31/12/87; full list of members (6 pages) |
14 January 1988 | Return made up to 31/12/87; full list of members (6 pages) |
9 December 1985 | Particulars of mortgage/charge (4 pages) |
9 December 1985 | Particulars of mortgage/charge (4 pages) |