About

Registered Number: 06019363
Date of Incorporation: 05/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 7 months ago)
Registered Address: Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD

 

Based in Newcastle Upon Tyne, Akenside Metnor Ltd was established in 2006, it's status at Companies House is "Dissolved". Akenside Metnor Ltd does not have any directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 September 2016
AR01 - Annual Return 14 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 July 2016
DS01 - Striking off application by a company 30 June 2016
TM02 - Termination of appointment of secretary 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
AA - Annual Accounts 15 June 2016
MR04 - N/A 15 June 2016
MR04 - N/A 15 June 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
RESOLUTIONS - N/A 07 October 2015
RESOLUTIONS - N/A 07 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 07 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 07 October 2015
SH08 - Notice of name or other designation of class of shares 07 October 2015
CC04 - Statement of companies objects 07 October 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 30 June 2014
CH03 - Change of particulars for secretary 30 June 2014
CH01 - Change of particulars for director 30 June 2014
CH01 - Change of particulars for director 30 June 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 01 July 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 18 May 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 02 July 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 30 September 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 16 September 2008
395 - Particulars of a mortgage or charge 01 August 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 06 December 2007
395 - Particulars of a mortgage or charge 08 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2007
NEWINC - New incorporation documents 05 December 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 July 2008 Fully Satisfied

N/A

Legal charge 22 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.