About

Registered Number: 02003545
Date of Incorporation: 25/03/1986 (38 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/06/2016 (7 years and 10 months ago)
Registered Address: Kendal House 41 Scotland Street, Sheffield, S3 7BS

 

Based in Sheffield, Metex Engineering Ltd was registered on 25 March 1986, it has a status of "Dissolved". We don't know the number of employees at this company. Gardner, Richard John, Horne, Jonathan Paul, Gilbert, Joseph Alan are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Richard John 29 November 2007 - 1
GILBERT, Joseph Alan 29 November 2007 27 August 2010 1
Secretary Name Appointed Resigned Total Appointments
HORNE, Jonathan Paul N/A 01 February 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 29 March 2016
AD01 - Change of registered office address 12 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2015
4.40 - N/A 29 July 2015
LIQ MISC OC - N/A 29 July 2015
4.68 - Liquidator's statement of receipts and payments 24 February 2015
AD01 - Change of registered office address 17 January 2014
RESOLUTIONS - N/A 16 January 2014
RESOLUTIONS - N/A 16 January 2014
4.20 - N/A 16 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 January 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 09 April 2013
AD01 - Change of registered office address 17 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 18 April 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 06 June 2011
AA01 - Change of accounting reference date 28 February 2011
TM01 - Termination of appointment of director 27 August 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 06 April 2009
363s - Annual Return 20 May 2008
395 - Particulars of a mortgage or charge 10 May 2008
AA - Annual Accounts 28 April 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 24 April 2007
AA - Annual Accounts 13 April 2006
363s - Annual Return 10 April 2006
395 - Particulars of a mortgage or charge 04 August 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 26 March 2004
363s - Annual Return 13 March 2004
363s - Annual Return 10 April 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 31 May 2002
RESOLUTIONS - N/A 24 April 2002
RESOLUTIONS - N/A 24 April 2002
RESOLUTIONS - N/A 24 April 2002
AA - Annual Accounts 18 April 2002
288c - Notice of change of directors or secretaries or in their particulars 13 February 2002
288c - Notice of change of directors or secretaries or in their particulars 02 August 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 29 March 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 18 May 1998
AA - Annual Accounts 01 May 1998
395 - Particulars of a mortgage or charge 28 July 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 26 March 1996
363s - Annual Return 21 March 1996
363s - Annual Return 19 May 1995
288 - N/A 08 February 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 12 May 1994
288 - N/A 12 May 1994
AA - Annual Accounts 18 March 1994
AA - Annual Accounts 21 May 1993
287 - Change in situation or address of Registered Office 30 April 1993
363s - Annual Return 19 March 1993
363a - Annual Return 13 May 1992
AA - Annual Accounts 11 May 1992
288 - N/A 21 January 1992
AA - Annual Accounts 09 August 1991
363a - Annual Return 25 June 1991
395 - Particulars of a mortgage or charge 25 April 1991
AA - Annual Accounts 30 March 1990
363 - Annual Return 30 March 1990
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
PUC 2 - N/A 12 April 1988
288 - N/A 15 February 1988
AA - Annual Accounts 15 February 1988
PUC 2 - N/A 12 February 1988
363 - Annual Return 21 January 1988
363 - Annual Return 21 January 1988
363 - Annual Return 21 January 1988
363 - Annual Return 21 January 1988
288 - N/A 16 January 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1986
GAZ(U) - N/A 16 May 1986
288 - N/A 29 April 1986
CERTNM - Change of name certificate 24 April 1986
MISC - Miscellaneous document 25 March 1986
NEWINC - New incorporation documents 25 March 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2012 Outstanding

N/A

Fixed & floating charge 06 May 2008 Outstanding

N/A

Legal charge 29 July 2005 Outstanding

N/A

Legal mortgage 16 July 1997 Outstanding

N/A

Mortgage debenture 12 April 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.