Company NameMetrix Accountancy Limited
Company StatusDissolved
Company Number08319661
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 4 months ago)
Dissolution Date5 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Guy Rawdon Bromwich
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed05 December 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Secretary NameMr Guy Bromwich
StatusClosed
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA

Contact

Websitemetrixaccountancy.com
Email address[email protected]
Telephone01509 233070
Telephone regionLoughborough

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

10k at £1Guy Bromwich
99.99%
Ordinary
1 at £1Susan Bromwich
0.01%
Ordinary

Financials

Year2014
Net Worth-£14,066
Cash£2,454
Current Liabilities£14,914

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

9 June 2016Delivered on: 13 June 2016
Persons entitled: Ashley Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

5 April 2019Final Gazette dissolved following liquidation (1 page)
5 January 2019Notice of final account prior to dissolution (18 pages)
11 April 2018Progress report in a winding up by the court (18 pages)
28 February 2017Registered office address changed from The Ark Business Centre Meadow Lane Industrial Estate Gordon Road Loughborough Leicestershire LE11 1JP to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 28 February 2017 (1 page)
28 February 2017Registered office address changed from The Ark Business Centre Meadow Lane Industrial Estate Gordon Road Loughborough Leicestershire LE11 1JP to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 28 February 2017 (1 page)
24 February 2017Appointment of a liquidator (1 page)
24 February 2017Appointment of a liquidator (1 page)
8 February 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 February 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 January 2017Order of court to wind up (2 pages)
25 January 2017Order of court to wind up (2 pages)
28 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
13 June 2016Registration of charge 083196610001, created on 9 June 2016 (12 pages)
13 June 2016Registration of charge 083196610001, created on 9 June 2016 (12 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,000
(3 pages)
31 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,000
(3 pages)
31 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,000
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10,000
(3 pages)
12 December 2014Director's details changed for Mr Guy Bromwich on 1 December 2014 (2 pages)
12 December 2014Secretary's details changed for Mr Guy Bromwich on 1 December 2014 (1 page)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10,000
(3 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10,000
(3 pages)
12 December 2014Secretary's details changed for Mr Guy Bromwich on 1 December 2014 (1 page)
12 December 2014Secretary's details changed for Mr Guy Bromwich on 1 December 2014 (1 page)
12 December 2014Director's details changed for Mr Guy Bromwich on 1 December 2014 (2 pages)
12 December 2014Director's details changed for Mr Guy Bromwich on 1 December 2014 (2 pages)
29 December 2013Registered office address changed from Park House 25 Park Road Leicestershire LE11 2ED on 29 December 2013 (1 page)
29 December 2013Registered office address changed from Park House 25 Park Road Leicestershire LE11 2ED on 29 December 2013 (1 page)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(4 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(4 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 August 2013 (17 pages)
10 September 2013Total exemption small company accounts made up to 31 August 2013 (17 pages)
30 August 2013Current accounting period shortened from 31 December 2013 to 31 August 2013 (1 page)
30 August 2013Current accounting period shortened from 31 December 2013 to 31 August 2013 (1 page)
26 March 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 10,000
(3 pages)
26 March 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 10,000
(3 pages)
22 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 5,000
(3 pages)
22 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 5,000
(3 pages)
22 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 5,000
(3 pages)
5 December 2012Incorporation (25 pages)
5 December 2012Incorporation (25 pages)