METRON ELEDYNE LIMITED

Register to unlock more data on OkredoRegister

METRON ELEDYNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03444205

Incorporation date

28/09/1997

Size

Small

Contacts

Registered address

Registered address

St Peters Chambers, 2 Bath, Street, Grantham, Lincolnshire NG31 6EGCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1997)
dot icon05/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2012
First Gazette notice for voluntary strike-off
dot icon10/07/2012
Application to strike the company off the register
dot icon26/06/2012
Accounts for a small company made up to 2011-12-31
dot icon09/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon16/03/2011
Accounts for a small company made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon14/10/2010
Director's details changed for David Paul Franzmann on 2010-09-29
dot icon14/10/2010
Director's details changed for Steven Robert Ferrie on 2010-09-29
dot icon14/10/2010
Director's details changed for David Carter on 2010-09-29
dot icon09/03/2010
Accounts for a small company made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon30/03/2009
Full accounts made up to 2008-12-31
dot icon03/11/2008
Return made up to 29/09/08; full list of members
dot icon02/11/2008
Appointment Terminated Director steve joyce
dot icon27/03/2008
Accounts for a medium company made up to 2007-12-31
dot icon11/10/2007
Return made up to 29/09/07; full list of members
dot icon30/04/2007
Accounts for a medium company made up to 2006-12-31
dot icon28/03/2007
Particulars of mortgage/charge
dot icon04/03/2007
Registered office changed on 05/03/07 from: 4TH floor 6-7 queen street london EC4N 1SP
dot icon10/01/2007
Particulars of mortgage/charge
dot icon06/12/2006
Certificate of cancellation of share premium account
dot icon05/12/2006
Court order
dot icon28/11/2006
Resolutions
dot icon09/11/2006
Certificate of change of name
dot icon23/10/2006
Return made up to 29/09/06; full list of members
dot icon16/10/2006
Resolutions
dot icon20/03/2006
Full accounts made up to 2005-12-31
dot icon30/10/2005
New director appointed
dot icon26/10/2005
Return made up to 29/09/05; full list of members
dot icon20/07/2005
Registered office changed on 21/07/05 from: 2 bath street grantham lincolnshire NG31 6EG
dot icon24/05/2005
Accounts for a medium company made up to 2004-12-31
dot icon16/12/2004
Return made up to 29/09/04; full list of members
dot icon16/12/2004
Director's particulars changed
dot icon22/11/2004
Accounts for a small company made up to 2003-12-31
dot icon25/04/2004
New secretary appointed
dot icon25/04/2004
New director appointed
dot icon25/04/2004
Secretary resigned
dot icon21/10/2003
Return made up to 29/09/03; full list of members
dot icon21/10/2003
Secretary's particulars changed
dot icon15/10/2003
Director resigned
dot icon15/10/2003
Director resigned
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon17/10/2002
Return made up to 29/09/02; full list of members
dot icon17/10/2002
Registered office changed on 18/10/02
dot icon12/05/2002
Accounts made up to 2001-12-31
dot icon03/10/2001
Return made up to 29/09/01; full list of members
dot icon03/10/2001
Secretary's particulars changed
dot icon27/03/2001
Accounts made up to 2000-12-31
dot icon02/10/2000
Return made up to 29/09/00; full list of members
dot icon02/10/2000
Secretary resigned
dot icon27/06/2000
New director appointed
dot icon04/05/2000
Accounts made up to 1999-12-31
dot icon01/03/2000
New secretary appointed
dot icon14/11/1999
Return made up to 29/09/99; full list of members
dot icon17/04/1999
Full accounts made up to 1998-12-31
dot icon03/11/1998
Registered office changed on 04/11/98 from: bryanston court selden hill hemel hempstead hertfordshire HP2 4TN
dot icon28/10/1998
Return made up to 29/09/98; full list of members
dot icon24/09/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon10/09/1998
Statement of affairs
dot icon10/09/1998
Ad 09/12/97--------- £ si 98@1=98 £ ic 2/100
dot icon18/08/1998
New director appointed
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New secretary appointed
dot icon27/11/1997
New director appointed
dot icon27/11/1997
Registered office changed on 28/11/97 from: c/o swingbridge road grantham lincolnshire NG31 7XT
dot icon27/11/1997
Director resigned
dot icon27/11/1997
Secretary resigned
dot icon28/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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
Carter, David
Director
01/05/2001 - Present
5
Crosby, John Howard
Director
29/09/1997 - 03/09/2003
5
Franzmann, David Paul
Director
23/04/1998 - Present
2
Beck, Paul David
Director
29/09/1997 - 03/09/2003
2
Ferrie, Steven Robert
Director
01/10/2002 - Present
2

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 METRON ELEDYNE LIMITED

METRON ELEDYNE LIMITED is an(a) Dissolved company incorporated on 28/09/1997 with the registered office located at St Peters Chambers, 2 Bath, Street, Grantham, Lincolnshire NG31 6EG. 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 METRON ELEDYNE LIMITED?

toggle

METRON ELEDYNE LIMITED is currently Dissolved. It was registered on 28/09/1997 and dissolved on 05/11/2012.

Where is METRON ELEDYNE LIMITED located?

toggle

METRON ELEDYNE LIMITED is registered at St Peters Chambers, 2 Bath, Street, Grantham, Lincolnshire NG31 6EG.

What does METRON ELEDYNE LIMITED do?

toggle

METRON ELEDYNE LIMITED operates in the Manufacture of electricity distribution and control apparatus (31.20 - SIC 2003) sector.

What is the latest filing for METRON ELEDYNE LIMITED?

toggle

The latest filing was on 05/11/2012: Final Gazette dissolved via voluntary strike-off.