Company NameMet Technology Limited
Company StatusDissolved
Company Number05365158
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 1 month ago)
Dissolution Date7 January 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Jamie Beecham
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Windlehurst Road
High Lane
Stockport
Cheshire
SK6 8AG
Director NameMr John Leslie Beecham
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nursery Close
Offerton
Stockport
Cheshire
SK2 5RS
Secretary NameMr John Leslie Beecham
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nursery Close
Offerton
Stockport
Cheshire
SK2 5RS
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitemettechnology.co.uk

Location

Registered Address211 Windlehurst Road
High Lane
Stockport
Cheshire
SK6 8AG
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Shareholders

900 at £1Jamie Beecham
90.00%
Ordinary
100 at £1John Beecham
10.00%
Ordinary

Financials

Year2014
Net Worth£14,846
Cash£5,841
Current Liabilities£5,066

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 April 2010Director's details changed for Jamie Beecham on 10 February 2010 (2 pages)
16 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for John Leslie Beecham on 10 February 2010 (1 page)
16 April 2010Director's details changed for Mr John Leslie Beecham on 10 February 2010 (2 pages)
20 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 April 2009Return made up to 15/02/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 March 2008Return made up to 15/02/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 March 2007Return made up to 15/02/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 May 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed;new director appointed (2 pages)
22 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2005Ad 15/02/05--------- £ si 500@1=500 £ ic 1/501 (2 pages)
22 February 2005Registered office changed on 22/02/05 from: met technology LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
22 February 2005Ad 15/02/05--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
15 February 2005Incorporation (18 pages)