High Lane
Stockport
Cheshire
SK6 8AG
Director Name | Mr John Leslie Beecham |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nursery Close Offerton Stockport Cheshire SK2 5RS |
Secretary Name | Mr John Leslie Beecham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nursery Close Offerton Stockport Cheshire SK2 5RS |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | mettechnology.co.uk |
---|
Registered Address | 211 Windlehurst Road High Lane Stockport Cheshire SK6 8AG |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
900 at £1 | Jamie Beecham 90.00% Ordinary |
---|---|
100 at £1 | John Beecham 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,846 |
Cash | £5,841 |
Current Liabilities | £5,066 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
---|---|
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 April 2010 | Director's details changed for Jamie Beecham on 10 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Secretary's details changed for John Leslie Beecham on 10 February 2010 (1 page) |
16 April 2010 | Director's details changed for Mr John Leslie Beecham on 10 February 2010 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 April 2009 | Return made up to 15/02/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
11 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
16 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 May 2006 | Return made up to 15/02/06; full list of members
|
10 March 2005 | New director appointed (2 pages) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Ad 15/02/05--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: met technology LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
22 February 2005 | Ad 15/02/05--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Incorporation (18 pages) |