Company NameBlankmetric Limited
Company StatusDissolved
Company Number07644201
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 11 months ago)
Dissolution Date23 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Terence Newson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Secretary NameMiss Natasha Newson
StatusClosed
Appointed07 November 2012(1 year, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 23 December 2022)
RoleCompany Director
Correspondence Address1 Smiths Cross Cottages Picts Lane
Cowfold
Horsham
West Sussex
RH13 8AW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove
North Finchley
London
N12 0DR

Location

Registered AddressC/O Clarke Bell Limited
3rd Floor The Pinnacle 73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Newson
50.00%
Ordinary A
1 at £1Natasha Newson
50.00%
Ordinary B

Financials

Year2014
Net Worth£236,497
Cash£223,996
Current Liabilities£42,234

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 December 2022Final Gazette dissolved following liquidation (1 page)
23 September 2022Return of final meeting in a members' voluntary winding up (12 pages)
28 August 2021Liquidators' statement of receipts and payments to 12 August 2021 (14 pages)
14 September 2020Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 14 September 2020 (2 pages)
5 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-13
(1 page)
5 September 2020Declaration of solvency (5 pages)
5 September 2020Appointment of a voluntary liquidator (3 pages)
5 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
5 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 May 2019Confirmation statement made on 23 May 2019 with updates (6 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 June 2018Notification of Michael Terence Newson as a person with significant control on 6 April 2016 (2 pages)
4 June 2018Confirmation statement made on 23 May 2018 with updates (6 pages)
4 June 2018Notification of Natasha Newson as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (1 page)
5 June 2017Confirmation statement made on 23 May 2017 with updates (8 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (8 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 September 2016Director's details changed for Mr Michael Terence Newson on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Michael Terence Newson on 22 September 2016 (2 pages)
3 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
3 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
21 April 2016Secretary's details changed for Miss Natasha Newson on 21 April 2016 (1 page)
21 April 2016Secretary's details changed for Miss Natasha Newson on 21 April 2016 (1 page)
21 April 2016Director's details changed for Mr Michael Terence Newson on 21 April 2016 (2 pages)
21 April 2016Director's details changed for Mr Michael Terence Newson on 21 April 2016 (2 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
(4 pages)
1 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 2
(3 pages)
14 November 2012Appointment of Miss Natasha Newson as a secretary (1 page)
14 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 2
(3 pages)
14 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 2
(3 pages)
14 November 2012Appointment of Miss Natasha Newson as a secretary (1 page)
1 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
1 June 2011Termination of appointment of Barbara Kahan as a director (1 page)
1 June 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 June 2011 (1 page)
1 June 2011Termination of appointment of Barbara Kahan as a director (1 page)
1 June 2011Appointment of Mr Michael Terence Newson as a director (2 pages)
1 June 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 June 2011 (1 page)
1 June 2011Appointment of Mr Michael Terence Newson as a director (2 pages)
1 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
1 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
1 June 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 June 2011 (1 page)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)