METIS HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

METIS HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03807762

Incorporation date

14/07/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1999)
dot icon29/11/2017
Final Gazette dissolved following liquidation
dot icon29/08/2017
Return of final meeting in a creditors' voluntary winding up
dot icon26/06/2017
Liquidators' statement of receipts and payments to 2017-04-12
dot icon27/04/2016
Registered office address changed from 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 2016-04-28
dot icon26/04/2016
Statement of affairs with form 4.19
dot icon26/04/2016
Appointment of a voluntary liquidator
dot icon26/04/2016
Resolutions
dot icon25/01/2016
Restoration by order of the court
dot icon07/09/2012
Final Gazette dissolved following liquidation
dot icon07/06/2012
Notice of move from Administration to Dissolution
dot icon03/01/2012
Administrator's progress report to 2011-12-01
dot icon01/08/2011
Statement of administrator's proposal
dot icon01/08/2011
Statement of administrator's proposal
dot icon13/06/2011
Registered office address changed from 65 Drury Lane Covent Garden London WC2B 5SP on 2011-06-14
dot icon13/06/2011
Appointment of an administrator
dot icon26/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/08/2010
Certificate of change of name
dot icon18/08/2010
Change of name notice
dot icon02/08/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon09/03/2010
Appointment of Mr Syed Altaf Shabbir Jaffery as a director
dot icon01/02/2010
Previous accounting period extended from 2009-06-30 to 2009-12-31
dot icon15/01/2010
Termination of appointment of David Eades as a secretary
dot icon15/01/2010
Termination of appointment of David Eades as a director
dot icon15/01/2010
Resolutions
dot icon14/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/06/2009
Return made up to 06/06/09; full list of members
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/09/2008
Return made up to 06/06/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/07/2007
Return made up to 06/06/07; no change of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/07/2006
Return made up to 06/06/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/07/2005
Director resigned
dot icon27/06/2005
Return made up to 06/06/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon13/07/2004
Return made up to 29/06/04; no change of members
dot icon04/07/2004
Registered office changed on 05/07/04 from: 32 mayday road thornton heath surrey CR7 7HL
dot icon27/05/2004
Accounts for a small company made up to 2003-06-30
dot icon21/11/2003
Director resigned
dot icon12/10/2003
Total exemption small company accounts made up to 2002-06-30
dot icon18/09/2003
Return made up to 15/07/03; no change of members
dot icon15/08/2003
New director appointed
dot icon24/07/2003
Secretary resigned
dot icon18/05/2003
New secretary appointed
dot icon07/05/2003
Secretary resigned
dot icon19/03/2003
Return made up to 15/07/02; full list of members; amend
dot icon04/03/2003
Accounts for a small company made up to 2001-06-30
dot icon18/02/2003
Ad 24/10/00--------- £ si [email protected]
dot icon18/02/2003
Ad 01/07/00--------- £ si 20000@1
dot icon18/02/2003
Ad 12/10/00--------- £ si 25000@1
dot icon18/02/2003
Ad 06/12/00--------- £ si 800@1
dot icon18/02/2003
Ad 25/01/01--------- £ si 10000@1
dot icon18/02/2003
Ad 29/01/01--------- £ si 20000@1
dot icon18/02/2003
Ad 23/02/01--------- £ si 35000@1
dot icon18/02/2003
Ad 27/03/01--------- £ si 126000@1
dot icon18/02/2003
Ad 10/04/01--------- £ si 10000@1
dot icon18/02/2003
Ad 27/04/01--------- £ si 100000@1
dot icon18/02/2003
Ad 18/05/01--------- £ si 150000@1
dot icon18/02/2003
Ad 11/06/01--------- £ si 98700@1
dot icon13/08/2002
Return made up to 15/07/02; full list of members
dot icon18/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon21/11/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon04/11/2001
Particulars of mortgage/charge
dot icon16/07/2001
Return made up to 15/07/01; full list of members
dot icon28/06/2001
Registered office changed on 29/06/01 from: 59 steep hill croydon surrey CR0 5QT
dot icon23/04/2001
Memorandum and Articles of Association
dot icon29/03/2001
Secretary resigned
dot icon29/03/2001
New director appointed
dot icon20/03/2001
New secretary appointed
dot icon06/03/2001
Ad 06/12/00--------- £ si 325000@1=325000 £ ic 205010/530010
dot icon06/03/2001
Ad 28/11/00--------- £ si 25000@1=25000 £ ic 180010/205010
dot icon21/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon05/11/2000
Ad 24/10/00--------- £ si [email protected]=5500 £ si 54500@1=54500 £ ic 120010/180010
dot icon05/11/2000
S-div 24/10/00
dot icon05/11/2000
Resolutions
dot icon05/11/2000
Resolutions
dot icon11/09/2000
Return made up to 15/07/00; full list of members
dot icon09/08/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Ad 05/04/00--------- £ si 120000@1=120000 £ ic 1/120001
dot icon26/04/2000
£ nc 100000/1600000 05/04/00
dot icon13/04/2000
New secretary appointed
dot icon13/04/2000
New director appointed
dot icon13/04/2000
Secretary resigned
dot icon13/04/2000
Registered office changed on 14/04/00 from: kineton house 31 horse fair banbury oxfordshire OX16 0AE
dot icon10/08/1999
Secretary resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New secretary appointed
dot icon10/08/1999
Registered office changed on 11/08/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon14/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEFTON POTTER (NOMINEES) LIMITED
Corporate Secretary
21/02/2000 - 26/06/2003
-
Truss, Michelle Dorothy
Secretary
15/07/1999 - 05/04/2000
1
Stebbing, Gary Stanley
Secretary
05/04/2000 - 21/02/2001
-
Harrison, Irene Lesley
Nominee Secretary
15/07/1999 - 15/07/1999
1580
Eades, David William
Director
01/07/2003 - 08/01/2010
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About METIS HEALTHCARE LIMITED

METIS HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 14/07/1999 with the registered office located at Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of METIS HEALTHCARE LIMITED?

toggle

METIS HEALTHCARE LIMITED is currently Dissolved. It was registered on 14/07/1999 and dissolved on 29/11/2017.

Where is METIS HEALTHCARE LIMITED located?

toggle

METIS HEALTHCARE LIMITED is registered at Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD.

What does METIS HEALTHCARE LIMITED do?

toggle

METIS HEALTHCARE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for METIS HEALTHCARE LIMITED?

toggle

The latest filing was on 29/11/2017: Final Gazette dissolved following liquidation.