METRODE PRODUCTS LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.00769971
CategoryPrivate Limited Company
Incorporated06 Aug 1963
Age60 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution23 Feb 2020
Years4 years, 2 months, 22 days

SUMMARY

METRODE PRODUCTS LIMITED is an dissolved private limited company with number 00769971. It was incorporated 60 years, 9 months, 10 days ago, on 06 August 1963 and it was dissolved 4 years, 2 months, 22 days ago, on 23 February 2020. The company address is 30 Finsbury Square, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 23 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

New address: 30 Finsbury Square London EC2P 2YU

Change date: 2019-03-04

Old address: 1 the Heights Brooklands Weybridge KT13 0NY England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jan 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Capital

Type: SH19

Date: 2019-01-23

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 23 Jan 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/01/19

Documents

View document PDF

Resolution

Date: 23 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-09

Old address: Hanworth Lane, Chertsey, Surrey KT16 9LL

New address: 1 the Heights Brooklands Weybridge KT13 0NY

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-08

Officer name: Daniel Marascalchi

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-22

Officer name: Mathias Hallmann

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2016

Action Date: 17 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ricardo Branco

Appointment date: 2016-09-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2016

Action Date: 17 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jaco Swanepoel

Termination date: 2016-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-02

Officer name: Mr Charles Fielden

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-02

Officer name: Michael Alexander Chalmers

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Alexander Chalmers

Termination date: 2014-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-12-01

Officer name: Mr Jaco Swanepoel

Documents

View document PDF

Second filing of form with form type made up date

Date: 04 Jul 2014

Action Date: 14 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-02-14

Form type: AR01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Michael Alexander Chalmers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Termination director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Anthony Flohn

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathias Hallmann

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2013

Action Date: 25 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Alexander Chalmers

Change date: 2013-07-25

Documents

View document PDF

Termination secretary company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Martin O'leary

Documents

View document PDF

Termination secretary company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Martin O'leary

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Alexander Chalmers

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Martin O'leary

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Anthony Flohn

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Leblanc

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Chalmers

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael David Leblanc

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Michael Alexander Chalmers

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 11 Dec 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Accounts with accounts type group

Date: 18 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Accounts with accounts type group

Date: 28 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 23/11/05--------- £ si 25000@1=25000 £ ic 856198/881198

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Capital

Type: 169

Description: £ ic 1103625/856198 19/10/05 £ sr 247427@1=247427

Documents

View document PDF

Resolution

Date: 22 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 09 Jul 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jan 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jan 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 03 Dec 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 28 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 09/03/01--------- £ si 1090000@1=1090000 £ ic 13625/1103625

Documents

View document PDF

Resolution

Date: 16 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/02/01

Documents

View document PDF

Resolution

Date: 16 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 24 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

D STEED CONSTRUCTION LIMITED

9 ROWAN CLOSE,COVENTRY,CV3 2JX

Number:09580277
Status:ACTIVE
Category:Private Limited Company

JUD'S CLAY OVEN LTD

39B BLACKER ROAD,HUDDERSFIELD,HD1 5HU

Number:11896058
Status:ACTIVE
Category:Private Limited Company

LIONSGATE MANAGEMENT LIMITED

KHALSAVIEW 54A GREEN END ROAD,BEDFORD,MK43 8RJ

Number:08717191
Status:ACTIVE
Category:Private Limited Company

ONE TWO FIVE PROPERTY LIMITED

125 WESTVILLE ROAD,CARDIFF,CF23 5AG

Number:11757857
Status:ACTIVE
Category:Private Limited Company

OUH VENTURES LLP

TRUST HEADQUARTERS LEVEL 3 ACADEMIC BLOCK,OXFORD,OX3 9DU

Number:OC418142
Status:ACTIVE
Category:Limited Liability Partnership

RHYTHM FASHION HOUSE LTD

44B WOODVILLE ROAD,THORNTON HEATH,CR7 8LG

Number:11414469
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source