About

Registered Number: 02118737
Date of Incorporation: 02/04/1987 (37 years ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 10 months ago)
Registered Address: Leat House, Overbridge Square, Newbury, Berkshire, RG14 5UX

 

Meto Uk Ltd was established in 1987, it's status at Companies House is "Dissolved". There are 8 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Raymond Paul George 18 July 1996 01 November 1996 1
DE NOOD, Cornelis Simon Adriaan N/A 28 March 1991 1
HENDRIKS, Karel 28 March 1991 19 July 1994 1
REINHOLD, Jeffrey Alan 01 October 1998 27 April 2000 1
SELFRIDGE, Steven 01 October 1995 10 September 1998 1
Secretary Name Appointed Resigned Total Appointments
ANGEL, William N/A 28 March 1991 1
BRINK, Albert 28 March 1991 26 May 1993 1
JUDD, Claire 27 May 1993 02 January 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 21 March 2018
PSC08 - N/A 16 March 2018
PSC09 - N/A 16 March 2018
AP01 - Appointment of director 25 September 2017
TM01 - Termination of appointment of director 22 September 2017
AA - Annual Accounts 21 September 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
CS01 - N/A 09 March 2017
AP01 - Appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 25 July 2016
AP01 - Appointment of director 25 July 2016
AP01 - Appointment of director 25 July 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 06 October 2015
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 23 April 2013
AR01 - Annual Return 27 March 2013
AD04 - Change of location of company records to the registered office 26 March 2013
CH01 - Change of particulars for director 26 March 2013
TM01 - Termination of appointment of director 19 March 2013
TM02 - Termination of appointment of secretary 19 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 17 November 2011
DISS40 - Notice of striking-off action discontinued 19 March 2011
CH01 - Change of particulars for director 17 March 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
AA - Annual Accounts 16 March 2011
AA - Annual Accounts 16 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 February 2011
DISS40 - Notice of striking-off action discontinued 16 March 2010
AR01 - Annual Return 15 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 14 August 2009
AA - Annual Accounts 01 April 2009
DISS40 - Notice of striking-off action discontinued 20 March 2009
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
287 - Change in situation or address of Registered Office 25 April 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 23 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
363a - Annual Return 06 April 2005
AA - Annual Accounts 15 April 2004
363a - Annual Return 07 April 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288c - Notice of change of directors or secretaries or in their particulars 27 January 2004
CERTNM - Change of name certificate 06 August 2003
AA - Annual Accounts 04 July 2003
AA - Annual Accounts 04 July 2003
363a - Annual Return 28 March 2003
RESOLUTIONS - N/A 29 January 2003
RESOLUTIONS - N/A 29 January 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2003
123 - Notice of increase in nominal capital 29 January 2003
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
AA - Annual Accounts 25 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 October 2002
363a - Annual Return 05 April 2002
AA - Annual Accounts 28 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
363a - Annual Return 26 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 September 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
AA - Annual Accounts 13 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
287 - Change in situation or address of Registered Office 26 May 2000
AA - Annual Accounts 08 May 2000
363a - Annual Return 20 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 September 1999
287 - Change in situation or address of Registered Office 13 July 1999
363a - Annual Return 14 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
AA - Annual Accounts 14 May 1999
363a - Annual Return 19 March 1999
288b - Notice of resignation of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
363a - Annual Return 13 March 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 1997
363a - Annual Return 20 March 1997
353 - Register of members 18 March 1997
363a - Annual Return 21 November 1996
288c - Notice of change of directors or secretaries or in their particulars 21 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 11 November 1996
AA - Annual Accounts 03 November 1996
288 - N/A 03 August 1996
288 - N/A 25 January 1996
AA - Annual Accounts 24 October 1995
288 - N/A 17 October 1995
363s - Annual Return 06 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 25 November 1994
363s - Annual Return 14 April 1994
AA - Annual Accounts 30 March 1994
RESOLUTIONS - N/A 26 January 1994
RESOLUTIONS - N/A 26 January 1994
RESOLUTIONS - N/A 26 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1994
123 - Notice of increase in nominal capital 26 January 1994
AA - Annual Accounts 05 January 1994
AA - Annual Accounts 05 January 1994
CERTNM - Change of name certificate 15 September 1993
363s - Annual Return 04 June 1993
288 - N/A 04 June 1993
395 - Particulars of a mortgage or charge 03 March 1993
395 - Particulars of a mortgage or charge 03 March 1993
AA - Annual Accounts 14 September 1992
395 - Particulars of a mortgage or charge 08 August 1992
288 - N/A 31 May 1992
288 - N/A 31 May 1992
363s - Annual Return 31 May 1992
363a - Annual Return 17 May 1991
AUD - Auditor's letter of resignation 14 December 1990
287 - Change in situation or address of Registered Office 07 December 1990
RESOLUTIONS - N/A 03 December 1990
RESOLUTIONS - N/A 03 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1990
123 - Notice of increase in nominal capital 03 December 1990
363 - Annual Return 03 December 1990
AA - Annual Accounts 23 July 1990
288 - N/A 03 May 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 23 October 1989
MEM/ARTS - N/A 06 July 1989
363 - Annual Return 04 July 1989
AA - Annual Accounts 22 March 1989
RESOLUTIONS - N/A 09 February 1989
RESOLUTIONS - N/A 09 February 1989
RESOLUTIONS - N/A 09 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 1989
123 - Notice of increase in nominal capital 09 February 1989
363 - Annual Return 20 December 1988
288 - N/A 04 November 1987
288 - N/A 04 November 1987
288 - N/A 04 November 1987
287 - Change in situation or address of Registered Office 02 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 August 1987
288 - N/A 24 June 1987
288 - N/A 04 June 1987
288 - N/A 04 June 1987
287 - Change in situation or address of Registered Office 04 June 1987
CERTNM - Change of name certificate 21 April 1987
RESOLUTIONS - N/A 13 April 1987
CERTINC - N/A 02 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 1993 Outstanding

N/A

Account assignment 16 February 1993 Outstanding

N/A

A credit agreement entitled "prompt credit application" 30 July 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.