Company NameMetamor Holdings (UK) Limited
DirectorsMargaret Grady Reed and Meri Braziel
Company StatusDissolved
Company Number03819034
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)
Previous NameAcraman (191) Limited

Business Activity

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

Directors

Director NameMargaret Grady Reed
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 1999(1 month, 4 weeks after company formation)
Appointment Duration24 years, 7 months
RoleAttorney
Correspondence Address4000 Essex Lane
Houston
Texas Tx77027
United States
Director NameMeri Braziel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2001(1 year, 7 months after company formation)
Appointment Duration23 years, 1 month
RoleManaging Director
Correspondence Address17 Ennismore Mews
London
SW7 1AP
Director NameTimothy Edward Pyper
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressStock Farm
Littleton Upon Severn
Bristol
Avon
BS12 5NL
Director NameRobin Mark Staunton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMoat Farm Bickfield Lane
Compton Martin
Bristol
Avon
BS18 6NF
Secretary NameRobin Mark Staunton
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMoat Farm Bickfield Lane
Compton Martin
Bristol
Avon
BS18 6NF
Director NamePeter Dameris
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 1999(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2000)
RoleCompany Director
Correspondence Address2323 Seyborn
Houston
Tx 77027
United States
Secretary NamePeter Dameris
NationalityAmerican
StatusResigned
Appointed05 August 1999(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2000)
RoleCompany Director
Correspondence Address2323 Seyborn
Houston
Tx 77027
United States
Director NameMr Stephen Dennis Harvey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(1 year, 7 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 30 March 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 New Road
Twyford
RG10 9PT

Location

Registered AddressC/O Ernst Young Llp
100 Barbiroli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Current Liabilities£1,098

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

29 January 2005Dissolved (1 page)
1 November 2004Liquidators statement of receipts and payments (5 pages)
29 October 2004Liquidators statement of receipts and payments (5 pages)
29 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2004Liquidators statement of receipts and payments (5 pages)
21 May 2003Registered office changed on 21/05/03 from: bush house 72 prince street bristol avon BS99 7JZ (1 page)
21 May 2003Statement of affairs (6 pages)
23 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
14 March 2002Director resigned (1 page)
7 March 2002Full accounts made up to 31 August 2000 (9 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
29 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2000Director resigned (1 page)
18 August 2000New secretary appointed;new director appointed (2 pages)
18 August 2000New director appointed (2 pages)
3 August 1999Incorporation (13 pages)