Company NameMetro Consultants Limited
DirectorElizabeth Christine Thompson
Company StatusActive
Company Number01944390
CategoryPrivate Limited Company
Incorporation Date4 September 1985(38 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameElizabeth Christine Thompson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY
Director NameMr Robert John Borowiak
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address24 Markham Close
Chorlton Cum Hardy
Manchester
M21 6WR
Director NameMr Stefan Richard Skurok
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(6 years, 3 months after company formation)
Appointment Duration25 years, 8 months (resigned 17 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ellendale Grange
Worsley
Manchester
M28 7UX
Secretary NameMr Stefan Richard Skurok
NationalityBritish
StatusResigned
Appointed15 December 1991(6 years, 3 months after company formation)
Appointment Duration25 years, 8 months (resigned 17 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ellendale Grange
Worsley
Manchester
M28 7UX
Director NameZbigniew Skurok
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(9 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 26 August 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address30 Warren Drive
Swinton
Manchester
M27 0EA

Contact

Telephone0161 7995735
Telephone regionManchester

Location

Registered Address8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1S.r. Skurok
100.00%
Ordinary

Financials

Year2014
Net Worth£61,273
Cash£12,824
Current Liabilities£44,667

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

2 June 1992Delivered on: 12 July 2011
Persons entitled: Northern Rock (Asset Management) PLC Formerly Known as Northern Rock PLC Formerly Known as Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 80 briscoe lane newton heath manchester t/no LA15356.
Outstanding
26 November 1990Delivered on: 30 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 briscoe lane newton heath manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 May 1990Delivered on: 14 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a: 34 partington street newton heath manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 November 1989Delivered on: 17 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 hardman lane failsworth manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
19 July 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
23 September 2022Current accounting period extended from 29 September 2022 to 29 March 2023 (1 page)
31 January 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
10 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 30 September 2019 (12 pages)
28 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
4 February 2019Change of details for Estate of Stefan Richard Skurok as a person with significant control on 31 January 2019 (2 pages)
1 February 2019Change of details for Estate of Stefan Richard Skurok as a person with significant control on 31 January 2019 (2 pages)
19 December 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
31 January 2018Change of details for Mr Stefan Richard Skurok as a person with significant control on 25 June 2016 (2 pages)
21 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
12 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
8 December 2017Director's details changed for Elizabeth Christine Thompson on 1 December 2017 (2 pages)
8 December 2017Registered office address changed from 12 Ellendale Grange Worsley Manchester M28 7UX to 8-10 Gatley Road Cheadle Cheshire SK8 1PY on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 12 Ellendale Grange Worsley Manchester M28 7UX to 8-10 Gatley Road Cheadle Cheshire SK8 1PY on 8 December 2017 (1 page)
8 December 2017Director's details changed for Elizabeth Christine Thompson on 1 December 2017 (2 pages)
17 August 2017Termination of appointment of Stefan Richard Skurok as a director on 17 August 2017 (1 page)
17 August 2017Termination of appointment of Stefan Richard Skurok as a secretary on 17 August 2017 (1 page)
17 August 2017Termination of appointment of Stefan Richard Skurok as a secretary on 17 August 2017 (1 page)
17 August 2017Termination of appointment of Stefan Richard Skurok as a director on 17 August 2017 (1 page)
28 June 2017Amended total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2017Amended total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2017Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
28 June 2017Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
19 June 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
19 June 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
16 June 2017Appointment of Elizabeth Christine Thompson as a director on 16 June 2017 (2 pages)
16 June 2017Appointment of Elizabeth Christine Thompson as a director on 16 June 2017 (2 pages)
16 June 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
16 June 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
10 September 2015Termination of appointment of Zbigniew Skurok as a director on 26 August 2015 (2 pages)
10 September 2015Termination of appointment of Zbigniew Skurok as a director on 26 August 2015 (2 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
23 April 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
24 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
24 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
20 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
12 July 2011Particulars of a mortgage or charge/co extend / charge no: 4 (5 pages)
12 July 2011Particulars of a mortgage or charge/co extend / charge no: 4 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr Stefan Richard Skurok on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Zbigniew Skurok on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Stefan Richard Skurok on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Zbigniew Skurok on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 March 2009Return made up to 26/11/08; full list of members (4 pages)
23 March 2009Return made up to 26/11/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
6 May 2008Return made up to 26/11/06; full list of members (4 pages)
6 May 2008Return made up to 26/11/07; full list of members (4 pages)
6 May 2008Return made up to 26/11/07; full list of members (4 pages)
6 May 2008Return made up to 26/11/06; full list of members (4 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 February 2006Return made up to 26/11/05; full list of members (2 pages)
8 February 2006Return made up to 26/11/05; full list of members (2 pages)
1 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 December 2004Return made up to 26/11/04; full list of members (7 pages)
9 December 2004Return made up to 26/11/04; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 December 2003Return made up to 26/11/03; full list of members (7 pages)
11 December 2003Return made up to 26/11/03; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 December 2002Return made up to 26/11/02; full list of members (7 pages)
12 December 2002Return made up to 26/11/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 February 2002Return made up to 26/11/01; full list of members (6 pages)
11 February 2002Return made up to 26/11/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 December 2000Return made up to 26/11/00; full list of members (6 pages)
12 December 2000Return made up to 26/11/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
14 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
30 November 1999Return made up to 26/11/99; full list of members (6 pages)
30 November 1999Return made up to 26/11/99; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 January 1999Return made up to 26/11/98; full list of members (6 pages)
27 January 1999Return made up to 26/11/98; full list of members (6 pages)
26 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 December 1997Return made up to 26/11/97; no change of members (4 pages)
11 December 1997Return made up to 26/11/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
11 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
28 November 1996Return made up to 26/11/96; no change of members (4 pages)
28 November 1996Return made up to 26/11/96; no change of members (4 pages)
18 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
18 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
6 December 1995Return made up to 26/11/95; full list of members (6 pages)
6 December 1995Return made up to 26/11/95; full list of members (6 pages)
5 May 1995Director resigned;new director appointed (2 pages)
5 May 1995Director resigned;new director appointed (2 pages)
28 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
28 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)