About

Registered Number: 00800667
Date of Incorporation: 13/04/1964 (60 years ago)
Company Status: Liquidation
Registered Address: 16 Oxford Court Bishopsgate, Manchester, M2 3WQ

 

Metex (Darwen) Ltd was founded on 13 April 1964 with its registered office in Manchester, it's status is listed as "Liquidation". There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITCHEN, Glenn 13 October 2004 - 1
KITCHEN, Joan N/A 21 November 2007 1
Secretary Name Appointed Resigned Total Appointments
KITCHEN, Denise 21 November 2007 02 January 2017 1

Filing History

Document Type Date
LIQ14 - N/A 21 July 2020
AD01 - Change of registered office address 16 September 2019
RESOLUTIONS - N/A 13 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2019
LIQ02 - N/A 13 September 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 08 November 2017
PSC04 - N/A 03 November 2017
AA - Annual Accounts 25 May 2017
TM02 - Termination of appointment of secretary 15 February 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 12 December 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 19 February 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
363a - Annual Return 23 January 2008
287 - Change in situation or address of Registered Office 23 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 05 November 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 03 November 1999
287 - Change in situation or address of Registered Office 08 September 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 18 August 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 23 September 1997
RESOLUTIONS - N/A 08 April 1997
363s - Annual Return 08 November 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 11 May 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 07 June 1993
363s - Annual Return 08 November 1992
AA - Annual Accounts 04 August 1992
363b - Annual Return 23 March 1992
363(287) - N/A 23 March 1992
AA - Annual Accounts 30 June 1991
363 - Annual Return 30 April 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 09 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1989
RESOLUTIONS - N/A 05 September 1989
AA - Annual Accounts 25 July 1989
287 - Change in situation or address of Registered Office 31 January 1989
363 - Annual Return 16 January 1989
AA - Annual Accounts 08 December 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 December 1988
RESOLUTIONS - N/A 08 August 1988
RESOLUTIONS - N/A 08 August 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 August 1988
PUC 3 - N/A 08 August 1988
363 - Annual Return 02 February 1988
RESOLUTIONS - N/A 16 September 1987
AA - Annual Accounts 29 July 1987
288 - N/A 29 July 1987
288 - N/A 29 June 1987
AA - Annual Accounts 14 January 1987
363 - Annual Return 14 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.