Company NameMetal Technology Group Limited
DirectorsRichard Ray Featherly and David Charles Ratcliff
Company StatusDissolved
Company Number02963192
CategoryPrivate Limited Company
Incorporation Date30 August 1994(29 years, 8 months ago)
Previous NameR.F. Holdings Limited

Directors

Director NameRichard Ray Featherly
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed02 September 1994(3 days after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressThe Heugh
Barden Road Eastby
Skipton
West Yorkshire
BD23 6SJ
Secretary NameDiane Kaye Featherly
NationalityBritish
StatusCurrent
Appointed02 September 1994(3 days after company formation)
Appointment Duration29 years, 8 months
RoleCompany Employee
Correspondence AddressThe Heugh
Barden Road Eastby
Skipton
West Yorkshire
BD23 6SJ
Director NameDavid Charles Ratcliff
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1995(7 months, 3 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address4-14 Eton Avenue
London
NW3 3EH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Bdo Stoy Hayward
Peter House
St Peter's Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 1997Liquidators statement of receipts and payments (5 pages)
2 September 1996Registered office changed on 02/09/96 from: 280 tong road leeds south yorkshire LS12 3BJ (1 page)
29 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 1996Statement of affairs (6 pages)
29 August 1996Appointment of a voluntary liquidator (2 pages)
4 October 1995Return made up to 30/08/95; full list of members (6 pages)
20 June 1995Ad 20/04/95--------- £ si 98@1 (4 pages)
20 June 1995Statement of affairs (28 pages)
12 May 1995Memorandum and Articles of Association (48 pages)
11 May 1995Ad 20/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 1995Company name changed R.F. holdings LIMITED\certificate issued on 05/05/95 (4 pages)
28 April 1995Memorandum and Articles of Association (40 pages)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
28 April 1995Nc dec already adjusted 20/04/95 (1 page)
26 April 1995New director appointed (2 pages)