About

Registered Number: 04861724
Date of Incorporation: 08/08/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: Llanmaes, Michaelston Road, St Fagans, Cardiff, CF5 6DU,

 

Metcalfes Trustees Ltd was founded on 08 August 2003 with its registered office in St Fagans, Cardiff, it's status in the Companies House registry is set to "Dissolved". The company has 2 directors listed as Boniface, David, Smart, Julia Bryony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONIFACE, David 02 May 2017 23 January 2018 1
SMART, Julia Bryony 08 August 2003 25 April 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
CH04 - Change of particulars for corporate secretary 04 August 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 20 March 2020
AA - Annual Accounts 29 November 2019
CH04 - Change of particulars for corporate secretary 02 October 2019
CS01 - N/A 14 August 2019
CH01 - Change of particulars for director 18 January 2019
CH01 - Change of particulars for director 18 January 2019
AD01 - Change of registered office address 31 December 2018
AA - Annual Accounts 13 December 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 19 April 2018
AA01 - Change of accounting reference date 13 February 2018
PSC02 - N/A 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
PSC07 - N/A 25 January 2018
AP04 - Appointment of corporate secretary 25 January 2018
AP01 - Appointment of director 25 January 2018
AP01 - Appointment of director 25 January 2018
AP01 - Appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
AD01 - Change of registered office address 25 January 2018
CS01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
PSC07 - N/A 08 August 2017
AP01 - Appointment of director 03 May 2017
AA - Annual Accounts 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 10 October 2006
AA - Annual Accounts 15 June 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 01 October 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
287 - Change in situation or address of Registered Office 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
NEWINC - New incorporation documents 08 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.