Company NameMetaobject Limited
Company StatusDissolved
Company Number05708996
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMarcel Weiher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed14 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Corneliusstrabe 12
D-10787 Berlin
Germany
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed14 February 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitemetaobject.de

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Marcel Weiher
100.00%
Ordinary

Financials

Year2014
Net Worth£5,102
Cash£7,632
Current Liabilities£5,422

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

16 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
3 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Director's details changed for Marcel Weiher on 3 February 2016 (2 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 March 2010Director's details changed for Marcel Weiher on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Marcel Weiher on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 1 October 2009 (2 pages)
20 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 February 2009Return made up to 14/02/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 May 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2006Registered office changed on 06/03/06 from: metaobject LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
14 February 2006Incorporation (18 pages)