METRUM INFORMATION STORAGE LIMITED

Register to unlock more data on OkredoRegister

METRUM INFORMATION STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02648290

Incorporation date

23/09/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O KRE CORPORATE RECOVERY LLP, Dukesbridge House, 23 Duke Street, Reading, Berkshire RG1 4SACopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1991)
dot icon04/03/2015
Final Gazette dissolved following liquidation
dot icon21/12/2014
Liquidators' statement of receipts and payments to 2014-09-23
dot icon04/12/2014
Return of final meeting in a creditors' voluntary winding up
dot icon30/09/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/09/2013
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 2013-10-01
dot icon26/09/2013
Statement of affairs with form 4.19
dot icon26/09/2013
Appointment of a voluntary liquidator
dot icon26/09/2013
Resolutions
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon23/09/2012
Termination of appointment of Graham Weston Beresford Lloyd as a secretary on 2012-09-24
dot icon05/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon19/01/2009
Location of debenture register
dot icon19/01/2009
Location of register of members
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/10/2008
Return made up to 24/09/08; full list of members
dot icon30/09/2007
Return made up to 24/09/07; full list of members
dot icon20/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/10/2006
Return made up to 24/09/06; full list of members
dot icon08/02/2006
Director resigned
dot icon22/12/2005
Particulars of mortgage/charge
dot icon22/12/2005
New secretary appointed
dot icon22/12/2005
Secretary resigned
dot icon22/11/2005
Return made up to 24/09/05; full list of members; amend
dot icon31/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/10/2005
Return made up to 24/09/05; full list of members
dot icon13/02/2005
Auditor's resignation
dot icon25/11/2004
Return made up to 24/09/04; full list of members
dot icon25/11/2004
Return made up to 24/09/03; full list of members; amend
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon06/05/2004
Secretary's particulars changed
dot icon08/03/2004
Secretary's particulars changed
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon20/10/2003
Return made up to 24/09/03; full list of members
dot icon09/03/2003
Secretary resigned
dot icon09/03/2003
New secretary appointed
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon29/10/2002
Return made up to 24/09/02; full list of members
dot icon12/09/2002
Registered office changed on 13/09/02 from: 30 queen charlotte street bristol BS99 7QQ
dot icon16/08/2002
Resolutions
dot icon16/08/2002
Resolutions
dot icon24/03/2002
Secretary's particulars changed
dot icon27/10/2001
-
dot icon21/10/2001
Return made up to 24/09/01; full list of members
dot icon28/02/2001
Secretary's particulars changed;director's particulars changed
dot icon13/02/2001
New secretary appointed
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New director appointed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon10/10/2000
Return made up to 24/09/00; full list of members
dot icon04/01/2000
Resolutions
dot icon27/10/1999
-
dot icon20/10/1999
Return made up to 24/09/99; full list of members
dot icon22/08/1999
Location of register of members
dot icon25/02/1999
Particulars of mortgage/charge
dot icon21/02/1999
Resolutions
dot icon21/02/1999
Resolutions
dot icon06/01/1999
Conve 07/12/98
dot icon06/01/1999
£ ic 153847/153846 07/12/98 £ sr 1@1=1
dot icon20/10/1998
Return made up to 24/09/98; no change of members
dot icon31/08/1998
-
dot icon03/08/1998
Secretary's particulars changed
dot icon14/05/1998
Secretary's particulars changed
dot icon04/11/1997
-
dot icon23/10/1997
Return made up to 24/09/97; full list of members
dot icon04/06/1997
Secretary's particulars changed
dot icon02/12/1996
Director's particulars changed
dot icon20/11/1996
Memorandum and Articles of Association
dot icon20/11/1996
Resolutions
dot icon20/11/1996
Resolutions
dot icon20/11/1996
£ ic 166000/153847 01/11/96 £ sr 12153@1=12153
dot icon03/11/1996
-
dot icon27/10/1996
Return made up to 24/09/96; full list of members
dot icon01/11/1995
-
dot icon22/10/1995
Return made up to 24/09/95; change of members
dot icon03/04/1995
Declaration of satisfaction of mortgage/charge
dot icon08/03/1995
Notice of assignment of name or new name to shares
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/10/1994
-
dot icon20/10/1994
Return made up to 24/09/94; no change of members
dot icon02/09/1994
Secretary resigned;new secretary appointed
dot icon26/08/1994
Declaration of satisfaction of mortgage/charge
dot icon24/10/1993
Return made up to 24/09/93; full list of members
dot icon06/10/1993
Secretary resigned;new secretary appointed
dot icon22/07/1993
Secretary resigned;new secretary appointed
dot icon21/07/1993
-
dot icon23/03/1993
Director resigned
dot icon13/02/1993
Auditor's resignation
dot icon06/10/1992
Return made up to 24/09/92; full list of members
dot icon28/07/1992
New director appointed
dot icon18/02/1992
Particulars of mortgage/charge
dot icon17/12/1991
Particulars of mortgage/charge
dot icon10/12/1991
Memorandum and Articles of Association
dot icon10/12/1991
Resolutions
dot icon10/12/1991
Resolutions
dot icon10/12/1991
Ad 29/11/91--------- £ si 165998@1=165998 £ ic 2/166000
dot icon10/12/1991
£ nc 100/166000 29/11/91
dot icon10/12/1991
Director resigned;new director appointed
dot icon10/12/1991
Director resigned
dot icon10/12/1991
Accounting reference date notified as 31/12
dot icon09/12/1991
Particulars of mortgage/charge
dot icon25/11/1991
Certificate of change of name
dot icon23/09/1991
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
Total Exemption 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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Secretary
15/08/1993 - 24/08/1994
1478
Beeton, Carol Ann
Director
12/11/2000 - Present
3
Wensley, Stephen Frederick
Director
12/11/2000 - 30/01/2006
4
Chatt, Karen Anne
Secretary
24/08/1994 - 27/02/2003
1
Lloyd, Graham Weston Beresford
Secretary
11/12/2005 - 23/09/2012
1

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 METRUM INFORMATION STORAGE LIMITED

METRUM INFORMATION STORAGE LIMITED is an(a) Dissolved company incorporated on 23/09/1991 with the registered office located at C/O KRE CORPORATE RECOVERY LLP, Dukesbridge House, 23 Duke Street, Reading, Berkshire RG1 4SA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of METRUM INFORMATION STORAGE LIMITED?

toggle

METRUM INFORMATION STORAGE LIMITED is currently Dissolved. It was registered on 23/09/1991 and dissolved on 04/03/2015.

Where is METRUM INFORMATION STORAGE LIMITED located?

toggle

METRUM INFORMATION STORAGE LIMITED is registered at C/O KRE CORPORATE RECOVERY LLP, Dukesbridge House, 23 Duke Street, Reading, Berkshire RG1 4SA.

What does METRUM INFORMATION STORAGE LIMITED do?

toggle

METRUM INFORMATION STORAGE LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for METRUM INFORMATION STORAGE LIMITED?

toggle

The latest filing was on 04/03/2015: Final Gazette dissolved following liquidation.