Manchester
M2 4DU
Director Name | Mr Daniel Benjamin Kessler |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gregs Building 1 Booth Street Manchester M2 4DU |
Director Name | Mr Michael Paul Jacobs |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2005(same day as company formation) |
Role | Future Trader |
Country of Residence | England |
Correspondence Address | Gregs Building 1 Booth Street Manchester M2 4DU |
Secretary Name | Mr Daniel Benjamin Kessler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gregs Building 1 Booth Street Manchester M2 4DU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gregs Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Daniel Benjamin Kessler 33.33% Ordinary |
---|---|
1 at £1 | Michael Jacobs 33.33% Ordinary |
1 at £1 | Steven Daniel Gordon 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £194,442 |
Cash | £6,138 |
Current Liabilities | £1,740 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2017 | Registered 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 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (9 pages) |
9 September 2016 | Director's details changed for Mr Daniel Benjamin Kessler on 6 April 2016 (2 pages) |
9 September 2016 | Secretary's details changed for Mr Daniel Benjamin Kessler on 6 April 2016 (1 page) |
9 September 2016 | Director's details changed for Mr Steven Daniel Gordon on 6 April 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Michael Paul Jacobs on 6 April 2016 (2 pages) |
6 April 2016 | Registered 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 2016 | Appointment of a voluntary liquidator (1 page) |
3 April 2016 | Resolutions
|
3 April 2016 | Declaration of solvency (3 pages) |
18 January 2016 | Director's details changed for Mr Michael Paul Jacobs on 11 January 2016 (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
19 February 2014 | Registered office address changed from C/O Met Traders Ltd 79 Maygrove Road London NW6 2EG on 19 February 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Director's details changed for Mr Daniel Benjamin Kessler on 20 October 2010 (2 pages) |
19 July 2011 | Director's details changed for Mr Steven Daniel Gordon on 20 October 2010 (2 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Director's details changed for Mr Michael Jacobs on 20 October 2010 (2 pages) |
19 July 2011 | Secretary's details changed for Mr Daniel Benjamin Kessler on 20 October 2010 (1 page) |
19 January 2011 | Company name changed met am LIMITED\certificate issued on 19/01/11
|
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
22 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 September 2009 | Return made up to 27/06/09; full list of members (4 pages) |
17 June 2009 | Director and secretary's change of particulars daniel benjamin kessler logged form (1 page) |
17 June 2009 | Director and secretary's change of particulars / daniel kessler / 04/06/2009 (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 July 2008 | Return made up to 27/06/08; full list of members
|
29 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 March 2008 | Company name changed met brokers LIMITED\certificate issued on 17/03/08 (2 pages) |
16 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: c/o shelley stock hutter, 2ND floor, 45 mortimer street london W1W 8HJ (1 page) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
18 July 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (3 pages) |
13 July 2005 | New director appointed (3 pages) |
13 July 2005 | New secretary appointed (3 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
27 June 2005 | Incorporation (21 pages) |