METRO LEISURE GROUP LIMITED

Register to unlock more data on OkredoRegister

METRO LEISURE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04918068

Incorporation date

30/09/2003

Size

Dormant

Contacts

Registered address

Registered address

Genting Club Star City, Watson Road, Birmingham B7 5SACopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2003)
dot icon02/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/07/2015
First Gazette notice for voluntary strike-off
dot icon07/07/2015
Application to strike the company off the register
dot icon28/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon26/10/2014
Secretary's details changed for Elizabeth Jill Tarn on 2014-10-23
dot icon30/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon14/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/01/2012
Registered office address changed from Genting Club Birmingham Star City Watson Road Birmingham B7 5SA England on 2012-01-18
dot icon28/12/2011
Registered office address changed from Circus Casino Star City Watson Road Birmingham B7 5SA England on 2011-12-29
dot icon15/12/2011
Appointment of Mr Richard Robert Salmond as a director
dot icon30/11/2011
Appointment of Richard Robert Salmond as a director
dot icon02/11/2011
Termination of appointment of Nicholas Perrin as a director
dot icon05/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon20/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon19/10/2010
Registered office address changed from Stanley House 151 Dale Street Liverpool Merseyside L2 2JW on 2010-10-20
dot icon27/06/2010
Director's details changed for Nicholas John Perrin on 2010-06-28
dot icon08/06/2010
Director's details changed for Nicholas John Perrin on 2009-10-01
dot icon24/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2009-10-01 with full list of shareholders
dot icon25/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/01/2009
Return made up to 01/10/08; no change of members
dot icon26/06/2008
Secretary appointed elizabeth jill tarn
dot icon25/06/2008
Appointment terminated secretary gillian moore
dot icon15/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/03/2008
Director appointed nicholas john perrin
dot icon05/03/2008
Appointment terminated director alan riddy
dot icon16/12/2007
Return made up to 01/10/07; no change of members
dot icon01/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/03/2007
New director appointed
dot icon08/03/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon14/12/2006
Director resigned
dot icon26/11/2006
Return made up to 01/10/06; full list of members
dot icon16/11/2006
Director's particulars changed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
Secretary resigned
dot icon06/06/2006
New secretary appointed
dot icon05/06/2006
Registered office changed on 06/06/06 from: 8 baltic street east london EC1Y 0UP
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon06/02/2006
Secretary resigned
dot icon06/02/2006
New secretary appointed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon04/10/2005
Return made up to 04/09/05; full list of members
dot icon15/09/2005
Registered office changed on 16/09/05 from: oliver house 27 east barnet road new barnet hertfordshire EN4 8RN
dot icon04/10/2004
Return made up to 04/09/04; full list of members
dot icon04/10/2004
Location of register of members
dot icon08/06/2004
Certificate of change of name
dot icon29/02/2004
Secretary's particulars changed
dot icon20/01/2004
Secretary resigned
dot icon20/01/2004
Director resigned
dot icon20/01/2004
New secretary appointed
dot icon20/01/2004
New director appointed
dot icon20/01/2004
Registered office changed on 21/01/04 from: 8 baltic street east london EC1Y 0UP
dot icon20/01/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon20/01/2004
Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon30/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Peter Malcolm
Director
30/01/2007 - Present
76
Moore, Gillian
Secretary
30/04/2006 - 08/05/2008
29
Salmond, Richard Robert
Director
16/10/2011 - Present
86
Perrin, Nicholas John
Director
12/02/2008 - 13/10/2011
253
Davis, Ian Nigel
Director
30/09/2003 - 29/11/2006
35

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 METRO LEISURE GROUP LIMITED

METRO LEISURE GROUP LIMITED is an(a) Dissolved company incorporated on 30/09/2003 with the registered office located at Genting Club Star City, Watson Road, Birmingham B7 5SA. There are currently 3 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 METRO LEISURE GROUP LIMITED?

toggle

METRO LEISURE GROUP LIMITED is currently Dissolved. It was registered on 30/09/2003 and dissolved on 02/11/2015.

Where is METRO LEISURE GROUP LIMITED located?

toggle

METRO LEISURE GROUP LIMITED is registered at Genting Club Star City, Watson Road, Birmingham B7 5SA.

What does METRO LEISURE GROUP LIMITED do?

toggle

METRO LEISURE GROUP LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for METRO LEISURE GROUP LIMITED?

toggle

The latest filing was on 02/11/2015: Final Gazette dissolved via voluntary strike-off.