METPLAS ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

METPLAS ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02241868

Incorporation date

06/04/1988

Size

Dormant

Contacts

Registered address

Registered address

Juno Drive, Leamington Spa, Warwickshire CV31 3RGCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1988)
dot icon28/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2010
First Gazette notice for voluntary strike-off
dot icon01/12/2010
Application to strike the company off the register
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon21/12/2009
Statement of company's objects
dot icon21/12/2009
Memorandum and Articles of Association
dot icon21/12/2009
Resolutions
dot icon26/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/10/2009
Director's details changed for Dr Shaun Michael Smith on 2009-10-01
dot icon07/08/2009
Director's Change of Particulars / arg corporate services LIMITED / 13/10/2008 /
dot icon09/07/2009
21/06/09 no member list
dot icon18/11/2008
Location of register of members
dot icon18/11/2008
Location of debenture register
dot icon02/11/2008
Accounts made up to 2007-12-31
dot icon14/10/2008
Director's Change of Particulars / afg nominees LIMITED / 13/10/2008 / Date of Birth was: 07-Apr-1921, now: none; HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
dot icon14/10/2008
Secretary's Change of Particulars / new sheldon LIMITED / 13/10/2008 / HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
dot icon14/10/2008
Registered office changed on 15/10/2008 from 4 arleston way shirley solihull B90 4LH
dot icon06/10/2008
Resolutions
dot icon11/08/2008
Director appointed shaun michael smith
dot icon29/06/2008
Return made up to 21/06/08; full list of members
dot icon22/05/2008
Director's Change of Particulars / afg corporate services LIMITED / 12/05/2008 / Surname was: afg corporate services LIMITED, now: arg corporate services LIMITED; HouseName/Number was: , now: 4; Street was: 4 arleston way, now: arleston way; Region was: , now: west midlands
dot icon04/07/2007
Return made up to 21/06/07; full list of members
dot icon14/05/2007
Accounts made up to 2006-12-31
dot icon10/10/2006
Accounts made up to 2005-12-31
dot icon26/06/2006
Return made up to 21/06/06; full list of members
dot icon27/10/2005
Accounts made up to 2004-12-31
dot icon05/07/2005
Return made up to 21/06/05; full list of members
dot icon06/09/2004
Accounts made up to 2003-12-31
dot icon01/07/2004
Return made up to 21/06/04; full list of members
dot icon29/06/2004
Location of debenture register
dot icon14/10/2003
Accounts made up to 2002-12-31
dot icon25/07/2003
Return made up to 21/06/03; full list of members
dot icon30/04/2003
Director's particulars changed
dot icon30/04/2003
Director's particulars changed
dot icon30/04/2003
Secretary's particulars changed
dot icon12/03/2003
Location of register of members
dot icon12/03/2003
Registered office changed on 13/03/03 from: headland house new coventry road sheldon birmingham B26 3AZ
dot icon21/10/2002
Accounts made up to 2001-12-31
dot icon24/07/2002
Return made up to 21/06/02; full list of members
dot icon10/10/2001
Accounts made up to 2000-12-31
dot icon22/07/2001
Return made up to 21/06/01; no change of members
dot icon12/10/2000
Accounts made up to 1999-12-31
dot icon18/07/2000
Return made up to 21/06/00; full list of members
dot icon19/09/1999
Accounts made up to 1998-12-31
dot icon18/07/1999
Return made up to 21/06/99; no change of members
dot icon23/02/1999
New director appointed
dot icon23/02/1999
New director appointed
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Director resigned
dot icon19/10/1998
Accounts made up to 1997-12-27
dot icon15/07/1998
Return made up to 21/06/98; no change of members
dot icon11/06/1998
New secretary appointed
dot icon11/06/1998
Secretary resigned
dot icon09/11/1997
Director's particulars changed
dot icon16/10/1997
Accounts made up to 1996-12-28
dot icon16/07/1997
Return made up to 21/06/97; full list of members
dot icon07/06/1997
Resolutions
dot icon20/10/1996
Full accounts made up to 1995-12-30
dot icon22/07/1996
Return made up to 21/06/96; no change of members
dot icon16/10/1995
Full accounts made up to 1994-12-31
dot icon19/07/1995
Return made up to 21/06/95; no change of members
dot icon07/10/1994
Full accounts made up to 1993-12-25
dot icon12/07/1994
Return made up to 21/06/94; full list of members
dot icon17/10/1993
Full accounts made up to 1992-12-26
dot icon27/07/1993
Return made up to 21/06/93; no change of members
dot icon22/10/1992
Full accounts made up to 1991-12-28
dot icon28/07/1992
Return made up to 21/06/92; no change of members
dot icon25/11/1991
Full accounts made up to 1990-12-29
dot icon02/07/1991
Return made up to 21/06/91; full list of members
dot icon17/12/1990
Resolutions
dot icon03/12/1990
Full accounts made up to 1989-12-31
dot icon09/09/1990
Return made up to 21/06/90; full list of members
dot icon26/04/1990
Registered office changed on 27/04/90 from: amari house 52 high street kingston upon thames surrey KT1 1HN
dot icon20/09/1989
Director resigned
dot icon03/09/1989
Full accounts made up to 1988-12-31
dot icon21/05/1989
Return made up to 17/04/89; full list of members
dot icon08/09/1988
New director appointed
dot icon29/08/1988
Accounting reference date notified as 31/12
dot icon26/05/1988
Certificate of change of name
dot icon11/05/1988
Director resigned;new director appointed
dot icon11/05/1988
Secretary resigned;new secretary appointed
dot icon11/05/1988
Registered office changed on 12/05/88 from: 2 baches street london N1 6UB
dot icon10/05/1988
Memorandum and Articles of Association
dot icon03/05/1988
Resolutions
dot icon06/04/1988
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
Dormant
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AFG NOMINEES LIMITED
Corporate Director
29/01/1999 - Present
174
ARG CORPORATE SERVICES LIMITED
Corporate Director
29/01/1999 - Present
178
Smith, Shaun Michael
Director
01/08/2008 - Present
193
NEW SHELDON LIMITED
Corporate Secretary
22/05/1998 - Present
150

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 METPLAS ENGINEERING LIMITED

METPLAS ENGINEERING LIMITED is an(a) Dissolved company incorporated on 06/04/1988 with the registered office located at Juno Drive, Leamington Spa, Warwickshire CV31 3RG. There are currently 4 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 METPLAS ENGINEERING LIMITED?

toggle

METPLAS ENGINEERING LIMITED is currently Dissolved. It was registered on 06/04/1988 and dissolved on 28/03/2011.

Where is METPLAS ENGINEERING LIMITED located?

toggle

METPLAS ENGINEERING LIMITED is registered at Juno Drive, Leamington Spa, Warwickshire CV31 3RG.

What does METPLAS ENGINEERING LIMITED do?

toggle

METPLAS ENGINEERING LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for METPLAS ENGINEERING LIMITED?

toggle

The latest filing was on 28/03/2011: Final Gazette dissolved via voluntary strike-off.