Company NameMetech Europe Limited
Company StatusDissolved
Company Number01908065
CategoryPrivate Limited Company
Incorporation Date24 April 1985(39 years ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)
Previous NameMetech-Ronal Limited

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Secretary NameKenneth Spencer
NationalityBritish
StatusClosed
Appointed13 April 2004(18 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 10 July 2007)
RoleAccountant
Correspondence Address4 Dundee Close
Cinnamon Brow
Warrington
Cheshire
WA2 0UL
Director NameSharon Anne Williams
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed26 September 2006(21 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 10 July 2007)
RoleActing European Regional Direc
Correspondence Address100 Brechin Court
Cary
North Carolina 27518
United States
Director NameRonald Kirby Selwood
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 March 2003)
RoleChemist
Correspondence AddressRoute 401 Box 360
Elverson
Pa19520
Director NamePaul Kevin Smith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressHigh Peak Laboratories
Ashbourne Road
Buxton
Derbyshire
SK17 9SS
Secretary NameSimon John Deas Richards
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 September 1995)
RoleCompany Director
Correspondence AddressHigh Peak Laboratories
Ashbourne Road
Buxton
Derbyshire
SK17 9SS
Director NameMark Michael Evans
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1994(9 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 March 2003)
RoleController
Correspondence Address9 Mohawk Drive
Conestoga
Lancaster
Pa 17516
Director NameRobert Edwin Hodges
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(9 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 April 2004)
RoleManaging Director
Correspondence Address8 Elizabeth Court Eaton Place
Baslow
Derbyshire
DE45 1RX
Secretary NameRobert Edwin Hodges
NationalityBritish
StatusResigned
Appointed01 November 1995(10 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address22 Heathfield Nook Road
Harpur Hill
Buxton
Derbyshire
SK17 9RX
Secretary NameSusan Sara Portsmouth
NationalityBritish
StatusResigned
Appointed01 February 1999(13 years, 9 months after company formation)
Appointment Duration4 years (resigned 28 February 2003)
RoleCompany Director
Correspondence Address40 Nottingham Drive
Wingerworth
Chesterfield
S42 6PE
Secretary NameRobert Edwin Hodges
NationalityBritish
StatusResigned
Appointed28 February 2003(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 April 2004)
RoleCompany Director
Correspondence Address8 Elizabeth Court Eaton Place
Baslow
Derbyshire
DE45 1RX
Director NameTerence David Mellor
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 December 2005)
RoleCompany Director
Correspondence Address2 Keats Road
Greenmount
Bury
Lancashire
BL8 4EP
Director NameEric Victor Ravinowich
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2005(20 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 September 2006)
RoleManaging Director
Correspondence AddressFlat No7, 34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG

Location

Registered AddressC/O Lord Corporation Ltd
Unit 19-20
Stretford Motorway Estate
Stretford Manchester
M32 0ZH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£32,799

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
9 February 2007Application for striking-off (1 page)
11 October 2006Full accounts made up to 31 December 2005 (11 pages)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
30 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 30/01/06
  • 363(288) ‐ Director resigned
(6 pages)
30 January 2006New director appointed (2 pages)
14 July 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 January 2005New secretary appointed (2 pages)
23 June 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 October 2003New secretary appointed (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (1 page)
2 September 2003Declaration of satisfaction of mortgage/charge (1 page)
28 August 2003Registered office changed on 28/08/03 from: unit 2 dunston place dunston road chesterfield derbyshire S41 8XA (1 page)
5 June 2003Amended group of companies' accounts made up to 31 December 2002 (19 pages)
10 April 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003New director appointed (2 pages)
13 January 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
20 December 2002Return made up to 31/12/02; full list of members (7 pages)
20 December 2002Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page)
28 March 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
20 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2001Full group accounts made up to 30 September 2000 (18 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
28 January 2000Full group accounts made up to 30 September 1999 (17 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
22 July 1997Full accounts made up to 30 September 1996 (11 pages)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 15/01/97
(4 pages)
20 August 1996Company name changed metech-ronal LIMITED\certificate issued on 21/08/96 (2 pages)
27 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1985Incorporation (18 pages)