Company NameMetaquip Holdings
Company StatusDissolved
Company Number01438876
CategoryPrivate Unlimited Company
Incorporation Date20 July 1979(44 years, 9 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Secretary NameChristopher Stott
NationalityBritish
StatusClosed
Appointed28 August 2002(23 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address5 Grange Park
St. Arvans
Chepstow
NP16 6EA
Wales
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed16 May 2005(25 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 05 February 2008)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameT I P Europe Limited (Corporation)
StatusClosed
Appointed02 May 2007(27 years, 9 months after company formation)
Appointment Duration9 months, 1 week (closed 05 February 2008)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameEric John Catchpole
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address10 Ashwood Drive
Broadstone
Dorset
BH18 8LN
Secretary NameJane Elizabeth Catchpole
NationalityBritish
StatusResigned
Appointed14 December 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address10 Ashwood Drive
Broadstone
Dorset
BH18 8LN
Director NameMartin John Wright
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(13 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 April 1998)
RoleCompany Director
Correspondence Address8 Pine Court
Little Brington
Northampton
Northamptonshire
NN7 4EZ
Director NameMr Brian Thompson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(13 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Silo 4 The Greenyard
Yardley Hastings
Northampton
Northamptonshire
NN7 1EQ
Secretary NameMr Alan Pass
NationalityBritish
StatusResigned
Appointed30 April 1993(13 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 September 1998)
RoleCompany Director
Correspondence AddressBecketts 11 Kettering Road
Isham
Kettering
Northamptonshire
NN14 1HQ
Director NameMr Alan Pass
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 1998)
RoleCompany Director
Correspondence AddressBecketts 11 Kettering Road
Isham
Kettering
Northamptonshire
NN14 1HQ
Director NameKarl James Bongarten
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1998(18 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 April 2002)
RoleCompany Vice President
Correspondence Address27 Lost Mine Place
Ridgefield
Connecticut
06877
Director NameTom Francis Fanelli
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1998(18 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 April 2002)
RoleCompany Vice President
Correspondence AddressNo 4 Mendas Road Danbury 06811
Connecticut
Usa
Director NameCarolyn Sue Littles
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1998(18 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 January 1999)
RoleCompany Vice President
Correspondence Address25 River Road
Apt 3107
Wilton
Connecticut
06897
Secretary NameSian Mair Wycherley
NationalityBritish
StatusResigned
Appointed17 September 1998(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2000)
RoleCompany Director
Correspondence AddressHillside
The Graig
Cwmcarn
Gwent
NP1 7FA
Wales
Director NameChristopher Jacobs
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1999(19 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 2002)
RoleChief Financial Officer
Correspondence Address299 Seneca Place
Westfield
New Jersey 07090
United States
Secretary NameChristopher Burns
NationalityIrish
StatusResigned
Appointed08 June 2000(20 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 2002)
RoleCompany Director
Correspondence Address5 Richards Close
Wootton Bassett
Swindon
Wiltshire
SN4 7LE
Director NameRalph Atkinson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(22 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 February 2007)
RoleRisk Director
Correspondence Address5 Ferndene
Bradley Stoke
Bristol
BS32 9DG
Director NamePaul Derek Doddrell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(22 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 January 2003)
RoleChief Financial Officer
Correspondence Address177 Juniper Way
Bradley Stoke
Bristol
BS32 0DP
Director NameDavid Edwards
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(22 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 February 2007)
RoleManaging Director
Correspondence Address12 The Culvert
Bradley Stoke
Bristol
BS32 8AB
Director NameMr Andrew Brandon Bish
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(23 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 August 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House
Malmesbury Road
Minety
Wiltshire
SN16 9QX
Director NameJeremy Matthew
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish And Canadian
StatusResigned
Appointed20 August 2006(27 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 February 2007)
RoleCompany Director
Correspondence AddressBeethovenstraat 132-3
Amsterdam
1077 Js
Foreign
Director NameCarl Mark D'Ammassa
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(27 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 May 2007)
RoleChief Operating Officer
Correspondence AddressThe Smithy
Bottoms Farm Warmingham Road
Warmingham
CW1 4PJ
Director NameEileen Frances Mannion
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(27 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 May 2007)
RoleAccountant
Correspondence Address74 Church Street
Old Glossop
Derbyshire
SK13 7RN
Director NameAndrew James Way
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(27 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 May 2007)
RoleCompany Director
Correspondence AddressThe Fairways 9 Fairhaven
Wychwood Park
Weston
Cheshire
CW2 5GG

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£54,928
Current Liabilities£60,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
10 September 2007Application for striking-off (1 page)
20 August 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 August 2007Re-registration of Memorandum and Articles (10 pages)
6 August 2007Application for reregistration from LTD to UNLTD (2 pages)
6 August 2007Certificate of re-registration from Limited to Unlimited (1 page)
6 August 2007Declaration of assent for reregistration to UNLTD (2 pages)
6 August 2007Members' assent for rereg from LTD to UNLTD (1 page)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (3 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (3 pages)
2 March 2007New director appointed (2 pages)
29 December 2006Return made up to 14/12/06; full list of members (3 pages)
28 September 2006New director appointed (3 pages)
8 September 2006Director resigned (1 page)
13 June 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
11 January 2006Return made up to 14/12/05; full list of members (3 pages)
2 July 2005Full accounts made up to 31 December 2004 (11 pages)
1 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2005Registered office changed on 01/06/05 from: 1ST floor dominions house lime kiln close stoke gifford bristol BS34 8SR (1 page)
1 June 2005New secretary appointed (2 pages)
20 December 2004Return made up to 14/12/04; full list of members (7 pages)
9 June 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
23 December 2003Return made up to 14/12/03; full list of members (8 pages)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
11 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
22 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002New secretary appointed (2 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
18 December 2001Return made up to 14/12/01; full list of members (8 pages)
17 October 2001Full accounts made up to 31 December 2000 (9 pages)
11 December 2000Return made up to 14/12/00; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Secretary resigned (1 page)
7 February 2000Full accounts made up to 31 December 1998 (11 pages)
7 February 2000Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 1999Registered office changed on 12/04/99 from: lister house lister road wellingborough northants NN8 4EL (1 page)
23 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
16 December 1998Return made up to 14/12/98; no change of members (4 pages)
12 October 1998New secretary appointed (2 pages)
19 August 1998Director's particulars changed (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
14 May 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
13 February 1998Full accounts made up to 30 September 1997 (13 pages)
23 December 1997Return made up to 14/12/97; no change of members (4 pages)
11 February 1997Full accounts made up to 30 September 1996 (13 pages)
19 December 1996Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1996New director appointed (2 pages)
29 February 1996Full accounts made up to 30 September 1995 (13 pages)
15 January 1996Return made up to 14/12/95; no change of members (4 pages)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
20 December 1995Particulars of mortgage/charge (4 pages)
19 March 1991Memorandum and Articles of Association (16 pages)
20 July 1979Incorporation (13 pages)