Company NameMetro College Of Management Sciences Limited
Company StatusDissolved
Company Number06263991
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 10 months ago)
Dissolution Date9 February 2017 (7 years, 2 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Yasser Gulraiz
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2009(2 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 09 February 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 13-15 Brewery Yard Deva City Office Park Tri
Salford
Lancashire
M3 7BB
Director NameMr Mohammed Serfraz
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2009(2 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 09 February 2017)
RoleDistrict Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 13-15 Brewery Yard Deva City Office Park Tri
Salford
Lancashire
M3 7BB
Director NameHaidar Ali
Date of BirthMarch 1975 (Born 49 years ago)
NationalityPakistani
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address694 Stockport Road
Manchester
M12 4GB
Director NameShareef Buzarkhail
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAfghani
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address33 Hornbeam Road
Manchester
M19 3EN
Secretary NameJawaid Iqbal
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address694 Stockport Road
Manchester
M12 4GB
Director NameZakir Hussain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityPakistani
StatusResigned
Appointed06 August 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 2009)
RoleCollege
Correspondence Address26 Hopkins Street
Manchester
Lancashire
M12 4NY
Secretary NameShareef Buzarkhail
NationalityAfghani
StatusResigned
Appointed06 August 2007(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 March 2008)
RoleCollege
Correspondence Address33 Hornbeam Road
Manchester
M19 3EN
Secretary NameZahidullah Khan
NationalityPakistani
StatusResigned
Appointed18 March 2008(9 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 19 September 2009)
RoleCompany Director
Correspondence Address126 Oldham Road
Manchester
Lancashire
M4 6AG
Director NameMr Zakir Hussain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(2 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Rushford Street
Manchester
M12 4NT

Contact

Websitewww.metrocollege.org.uk/
Email address[email protected]
Telephone0121 5537613
Telephone regionBirmingham

Location

Registered AddressUnits 13-15 Brewery Yard Deva City Office Park Trinity Way
Salford
Lancashire
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£58,756
Cash£326,823
Current Liabilities£1,006,739

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 February 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Final Gazette dissolved following liquidation (1 page)
9 November 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
9 November 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB on 20 May 2016 (2 pages)
22 December 2015Liquidators statement of receipts and payments to 27 October 2015 (8 pages)
22 December 2015Liquidators' statement of receipts and payments to 27 October 2015 (8 pages)
22 December 2015Liquidators' statement of receipts and payments to 27 October 2015 (8 pages)
6 November 2014Registered office address changed from College House Stanley Street Openshaw Manchester M11 1LE to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from College House Stanley Street Openshaw Manchester M11 1LE to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from College House Stanley Street Openshaw Manchester M11 1LE to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 6 November 2014 (2 pages)
5 November 2014Statement of affairs with form 4.19 (7 pages)
5 November 2014Statement of affairs with form 4.19 (7 pages)
5 November 2014Appointment of a voluntary liquidator (1 page)
5 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-28
(1 page)
5 November 2014Appointment of a voluntary liquidator (1 page)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
31 May 2013Registered office address changed from Unit 1 Houldsworth Mill Houldsworth Street Reddish, Stockport Cheshire SK5 6DA United Kingdom on 31 May 2013 (1 page)
31 May 2013Registered office address changed from Unit 1 Houldsworth Mill Houldsworth Street Reddish, Stockport Cheshire SK5 6DA United Kingdom on 31 May 2013 (1 page)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
6 July 2012Registered office address changed from 68-70 Birch Hall Lane Longsight Manchester M13 0XZ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 68-70 Birch Hall Lane Longsight Manchester M13 0XZ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 68-70 Birch Hall Lane Longsight Manchester M13 0XZ on 6 July 2012 (1 page)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
13 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
2 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
15 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 2
(4 pages)
15 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 2
(4 pages)
26 November 2009Appointment of Mr Mohammed Serfraz as a director (2 pages)
26 November 2009Appointment of Mr Mohammed Serfraz as a director (2 pages)
25 November 2009Termination of appointment of Zakir Hussain as a director (1 page)
25 November 2009Appointment of Mr Yasser Gulraiz as a director (2 pages)
25 November 2009Termination of appointment of Zakir Hussain as a director (1 page)
25 November 2009Appointment of Mr Yasser Gulraiz as a director (2 pages)
17 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 October 2009Director appointed mr zakir hussain (1 page)
2 October 2009Director appointed mr zakir hussain (1 page)
2 October 2009Appointment terminated secretary zahidullah khan (1 page)
2 October 2009Appointment terminated secretary zahidullah khan (1 page)
9 September 2009Appointment terminated director zakir hussain (1 page)
9 September 2009Appointment terminated director zakir hussain (1 page)
30 June 2009Return made up to 30/05/09; full list of members (8 pages)
30 June 2009Return made up to 30/05/09; full list of members (8 pages)
13 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
21 July 2008Registered office changed on 21/07/2008 from 817 stockport road levenshulme manchester M19 3BS (1 page)
21 July 2008Registered office changed on 21/07/2008 from 817 stockport road levenshulme manchester M19 3BS (1 page)
15 July 2008Return made up to 30/05/08; full list of members (3 pages)
15 July 2008Return made up to 30/05/08; full list of members (3 pages)
18 March 2008Secretary appointed zahidullah khan (2 pages)
18 March 2008Appointment terminated secretary shareef buzarkhail (1 page)
18 March 2008Secretary appointed zahidullah khan (2 pages)
18 March 2008Appointment terminated secretary shareef buzarkhail (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Director resigned (1 page)
30 May 2007Incorporation (17 pages)
30 May 2007Incorporation (17 pages)