About

Registered Number: 09223732
Date of Incorporation: 18/09/2014 (9 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2020 (3 years and 8 months ago)
Registered Address: Unit 1 Pipers Industrial Estate, Pipers Lane, Thatcham, Berkshire, RG19 4NA

 

Founded in 2014, Mettal Ltd has its registered office in Thatcham in Berkshire. We don't know the number of employees at this company. There are 4 directors listed as Parry, Andrew Charles, Darling, Maralyn Joan, Darling, Maralyn Joan, Rourke, Neil Christopher for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRY, Andrew Charles 23 May 2017 - 1
DARLING, Maralyn Joan 18 September 2014 01 September 2015 1
ROURKE, Neil Christopher 01 December 2014 16 March 2015 1
Secretary Name Appointed Resigned Total Appointments
DARLING, Maralyn Joan 18 September 2014 01 September 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2020
LIQ14 - N/A 15 June 2020
RESOLUTIONS - N/A 28 July 2018
LIQ02 - N/A 28 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 28 July 2018
PSC07 - N/A 27 September 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 31 July 2017
TM01 - Termination of appointment of director 04 June 2017
AP01 - Appointment of director 04 June 2017
RESOLUTIONS - N/A 20 October 2016
CONNOT - N/A 20 October 2016
CERTNM - Change of name certificate 29 September 2016
CONNOT - N/A 29 September 2016
CS01 - N/A 19 September 2016
CONNOT - N/A 14 September 2016
SH01 - Return of Allotment of shares 24 June 2016
AA - Annual Accounts 23 June 2016
AA01 - Change of accounting reference date 01 December 2015
AR01 - Annual Return 14 October 2015
AD01 - Change of registered office address 22 September 2015
TM02 - Termination of appointment of secretary 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 18 December 2014
MR01 - N/A 08 December 2014
NEWINC - New incorporation documents 18 September 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.