Company NameMet Brokers Limited
Company StatusDissolved
Company Number05492381
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Dissolution Date13 December 2017 (6 years, 4 months ago)
Previous NamesMet Brokers Limited and Met Am Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Steven Daniel Gordon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGregs Building 1 Booth Street
Manchester
M2 4DU
Director NameMr Daniel Benjamin Kessler
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGregs Building 1 Booth Street
Manchester
M2 4DU
Director NameMr Michael Paul Jacobs
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleFuture Trader
Country of ResidenceEngland
Correspondence AddressGregs Building 1 Booth Street
Manchester
M2 4DU
Secretary NameMr Daniel Benjamin Kessler
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGregs Building 1 Booth Street
Manchester
M2 4DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGregs Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniel Benjamin Kessler
33.33%
Ordinary
1 at £1Michael Jacobs
33.33%
Ordinary
1 at £1Steven Daniel Gordon
33.33%
Ordinary

Financials

Year2014
Net Worth£194,442
Cash£6,138
Current Liabilities£1,740

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2017Final Gazette dissolved following liquidation (1 page)
30 October 2017Registered office address changed from Cg&Co 17 st. Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 30 October 2017 (2 pages)
13 September 2017Return of final meeting in a members' voluntary winding up (14 pages)
29 June 2017Liquidators' statement of receipts and payments to 23 March 2017 (9 pages)
9 September 2016Director's details changed for Mr Daniel Benjamin Kessler on 6 April 2016 (2 pages)
9 September 2016Secretary's details changed for Mr Daniel Benjamin Kessler on 6 April 2016 (1 page)
9 September 2016Director's details changed for Mr Steven Daniel Gordon on 6 April 2016 (2 pages)
9 September 2016Director's details changed for Mr Michael Paul Jacobs on 6 April 2016 (2 pages)
6 April 2016Registered office address changed from 35 Ballards Lane London N3 1XW to 17 st. Anns Square Manchester M2 7PW on 6 April 2016 (2 pages)
3 April 2016Appointment of a voluntary liquidator (1 page)
3 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
3 April 2016Declaration of solvency (3 pages)
18 January 2016Director's details changed for Mr Michael Paul Jacobs on 11 January 2016 (2 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(6 pages)
19 February 2014Registered office address changed from C/O Met Traders Ltd 79 Maygrove Road London NW6 2EG on 19 February 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Director's details changed for Mr Daniel Benjamin Kessler on 20 October 2010 (2 pages)
19 July 2011Director's details changed for Mr Steven Daniel Gordon on 20 October 2010 (2 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
19 July 2011Director's details changed for Mr Michael Jacobs on 20 October 2010 (2 pages)
19 July 2011Secretary's details changed for Mr Daniel Benjamin Kessler on 20 October 2010 (1 page)
19 January 2011Company name changed met am LIMITED\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (9 pages)
22 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
10 September 2009Return made up to 27/06/09; full list of members (4 pages)
17 June 2009Director and secretary's change of particulars daniel benjamin kessler logged form (1 page)
17 June 2009Director and secretary's change of particulars / daniel kessler / 04/06/2009 (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 July 2008Return made up to 27/06/08; full list of members
  • 363(287) ‐ Registered office changed on 25/07/08
(7 pages)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 March 2008Company name changed met brokers LIMITED\certificate issued on 17/03/08 (2 pages)
16 July 2007Return made up to 27/06/07; full list of members (3 pages)
28 June 2007Registered office changed on 28/06/07 from: c/o shelley stock hutter, 2ND floor, 45 mortimer street london W1W 8HJ (1 page)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Return made up to 27/06/06; full list of members (6 pages)
18 July 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (3 pages)
13 July 2005New director appointed (3 pages)
13 July 2005New secretary appointed (3 pages)
5 July 2005Director resigned (1 page)
5 July 2005Secretary resigned (1 page)
27 June 2005Incorporation (21 pages)