METTONI LIMITED

Register to unlock more data on OkredoRegister

METTONI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04485956

Incorporation date

14/07/2002

Size

Dormant

Contacts

Registered address

Registered address

Progression House Turnhams Green Park, Pincents Lane Tilehurst, Reading, Berkshire RG31 4UHCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2002)
dot icon08/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon21/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon30/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon26/05/2014
First Gazette notice for voluntary strike-off
dot icon13/05/2014
Application to strike the company off the register
dot icon31/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon17/07/2013
Director's details changed for Stephen Sadler on 2013-07-14
dot icon17/07/2013
Secretary's details changed for Doug Bryson on 2013-07-14
dot icon13/05/2013
Full accounts made up to 2012-10-31
dot icon02/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon15/04/2012
Full accounts made up to 2011-10-31
dot icon23/10/2011
Resolutions
dot icon05/10/2011
Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH on 2011-10-06
dot icon04/10/2011
Register(s) moved to registered inspection location
dot icon04/10/2011
Register inspection address has been changed
dot icon23/08/2011
Full accounts made up to 2010-10-31
dot icon08/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon17/05/2011
Previous accounting period shortened from 2010-12-31 to 2010-10-31
dot icon23/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon22/06/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon14/06/2010
Appointment of Doug Bryson as a secretary
dot icon14/06/2010
Resolutions
dot icon25/05/2010
Statement of company's objects
dot icon25/05/2010
Appointment of Stephen Sadler as a director
dot icon25/05/2010
Termination of appointment of Richard Betts as a director
dot icon25/05/2010
Termination of appointment of Alexander Black as a director
dot icon25/05/2010
Termination of appointment of Martin Gill as a director
dot icon25/05/2010
Termination of appointment of Edward Mallinckrodt as a director
dot icon25/05/2010
Termination of appointment of Iain Mckenzie as a director
dot icon25/05/2010
Termination of appointment of Simon Philips as a director
dot icon25/05/2010
Termination of appointment of Philip Waddington as a director
dot icon25/05/2010
Termination of appointment of Gary Young as a director
dot icon25/05/2010
Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN on 2010-05-26
dot icon04/02/2010
Director's details changed for Richard Betts on 2010-01-08
dot icon02/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon23/07/2009
Appointment terminated director emma sharp
dot icon23/07/2009
Appointment terminated secretary emma sharp
dot icon22/07/2009
Return made up to 15/07/09; full list of members
dot icon22/07/2009
Director's change of particulars / simon philips / 22/08/2002
dot icon03/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon06/10/2008
Director appointed alexander john black
dot icon05/08/2008
Memorandum and Articles of Association
dot icon05/08/2008
Resolutions
dot icon29/07/2008
Return made up to 15/07/08; full list of members
dot icon01/07/2008
Secretary appointed emma claire sharp
dot icon01/07/2008
Director appointed emma claire sharp
dot icon01/07/2008
Appointment terminated director nicholas mccleery
dot icon01/07/2008
Appointment terminated secretary nicholas mccleery
dot icon27/01/2008
New director appointed
dot icon18/11/2007
Ad 03/10/07--------- £ si [email protected]=69 £ ic 15326/15395
dot icon18/11/2007
Ad 03/10/07--------- £ si [email protected]=3 £ ic 15323/15326
dot icon01/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/09/2007
Return made up to 15/07/07; change of members
dot icon22/05/2007
Resolutions
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 15/07/06; change of members
dot icon15/06/2006
Ad 25/05/06--------- £ si [email protected]=3 £ ic 15321/15324
dot icon10/08/2005
Return made up to 15/07/05; full list of members
dot icon08/06/2005
Registered office changed on 09/06/05 from: 3 worcester street oxford oxfordshire OX1 2PZ
dot icon26/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon11/11/2004
Resolutions
dot icon27/07/2004
Return made up to 15/07/04; change of members
dot icon22/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon13/10/2003
Auditor's resignation
dot icon04/08/2003
Return made up to 15/07/03; full list of members
dot icon06/06/2003
Ad 31/03/03--------- £ si [email protected]=321 £ ic 15000/15321
dot icon07/05/2003
Resolutions
dot icon07/05/2003
Resolutions
dot icon21/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/12/2002
New secretary appointed
dot icon16/12/2002
Secretary resigned
dot icon16/12/2002
Accounting reference date shortened from 31/12/03 to 31/12/02
dot icon03/12/2002
Particulars of mortgage/charge
dot icon19/09/2002
Certificate of change of name
dot icon09/09/2002
Director resigned
dot icon09/09/2002
New director appointed
dot icon09/09/2002
New director appointed
dot icon05/09/2002
Ad 22/08/02--------- £ si [email protected]=14999 £ ic 1/15000
dot icon05/09/2002
Nc inc already adjusted 22/08/02
dot icon03/09/2002
New director appointed
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Resolutions
dot icon28/08/2002
S-div 22/08/02
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New director appointed
dot icon28/08/2002
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon28/08/2002
Registered office changed on 29/08/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon14/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2013
dot iconLast change occurred
30/10/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2013
dot iconNext account date
30/10/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HSE SECRETARIES LIMITED
Nominee Secretary
15/07/2002 - 14/11/2002
71
Mccleery, Nicholas Ian
Director
22/08/2002 - 30/06/2008
2
Gill, Martin John
Director
22/08/2002 - 31/03/2010
14
HSE DIRECTORS LIMITED
Nominee Director
15/07/2002 - 22/08/2002
72
Sharp, Emma Claire
Director
30/06/2008 - 23/07/2009
3

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 METTONI LIMITED

METTONI LIMITED is an(a) Dissolved company incorporated on 14/07/2002 with the registered office located at Progression House Turnhams Green Park, Pincents Lane Tilehurst, Reading, Berkshire RG31 4UH. 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 METTONI LIMITED?

toggle

METTONI LIMITED is currently Dissolved. It was registered on 14/07/2002 and dissolved on 08/09/2014.

Where is METTONI LIMITED located?

toggle

METTONI LIMITED is registered at Progression House Turnhams Green Park, Pincents Lane Tilehurst, Reading, Berkshire RG31 4UH.

What does METTONI LIMITED do?

toggle

METTONI LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for METTONI LIMITED?

toggle

The latest filing was on 08/09/2014: Final Gazette dissolved via voluntary strike-off.