About

Registered Number: 00769971
Date of Incorporation: 06/08/1963 (60 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2020 (4 years and 2 months ago)
Registered Address: 30 Finsbury Square, London, EC2P 2YU

 

Metrode Products Ltd was founded on 06 August 1963, it has a status of "Dissolved". This company has 12 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARASCALCHI, Daniel 08 March 2018 - 1
ALFREDSON, Eric 01 January 2006 31 October 2006 1
FARRAR, John Christoher Marland, Dr 18 July 2001 31 October 2005 1
FLOHN, Thomas Anthony 01 November 2010 01 January 2014 1
HALLMANN, Mathias 01 January 2014 22 May 2017 1
JONES, Alan Michael 12 August 1998 31 October 2006 1
MORTON, Alexander Macleod N/A 31 October 2006 1
NEUWIRTH, Walter Victor Ernst Johann 10 April 1991 29 April 1993 1
Secretary Name Appointed Resigned Total Appointments
BRANCO, Ricardo 17 September 2016 - 1
CHALMERS, Michael Alexander 01 June 2013 28 February 2014 1
O'LEARY, John Martin 01 November 2010 01 June 2013 1
SWANEPOEL, Jaco 01 December 2013 17 September 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2020
LIQ13 - N/A 23 November 2019
MR04 - N/A 18 April 2019
AD01 - Change of registered office address 04 March 2019
RESOLUTIONS - N/A 01 March 2019
LIQ01 - N/A 01 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 March 2019
RESOLUTIONS - N/A 23 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 January 2019
SH19 - Statement of capital 23 January 2019
CAP-SS - N/A 23 January 2019
AD01 - Change of registered office address 09 August 2018
AA01 - Change of accounting reference date 12 July 2018
AP01 - Appointment of director 16 April 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 22 May 2017
CS01 - N/A 22 February 2017
AP03 - Appointment of secretary 28 September 2016
TM02 - Termination of appointment of secretary 28 September 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 17 February 2015
AP01 - Appointment of director 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
AA - Annual Accounts 10 February 2015
TM02 - Termination of appointment of secretary 16 September 2014
AP03 - Appointment of secretary 16 September 2014
RP04 - N/A 04 July 2014
AA - Annual Accounts 13 June 2014
CH01 - Change of particulars for director 12 June 2014
AR01 - Annual Return 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
AP01 - Appointment of director 23 May 2014
CH01 - Change of particulars for director 30 July 2013
TM02 - Termination of appointment of secretary 13 June 2013
TM02 - Termination of appointment of secretary 13 June 2013
AP03 - Appointment of secretary 13 June 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 12 March 2013
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 11 March 2011
AP03 - Appointment of secretary 16 November 2010
AP01 - Appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
TM02 - Termination of appointment of secretary 16 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 17 October 2008
AUD - Auditor's letter of resignation 11 December 2007
225 - Change of Accounting Reference Date 09 August 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 16 April 2007
225 - Change of Accounting Reference Date 08 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
225 - Change of Accounting Reference Date 30 November 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 20 February 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2005
RESOLUTIONS - N/A 22 November 2005
169 - Return by a company purchasing its own shares 22 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
MEM/ARTS - N/A 09 July 2005
RESOLUTIONS - N/A 05 July 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 02 March 2005
363s - Annual Return 26 February 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 21 February 2003
AA - Annual Accounts 31 January 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 21 February 2002
288a - Notice of appointment of directors or secretaries 09 August 2001
AA - Annual Accounts 28 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2001
RESOLUTIONS - N/A 16 March 2001
RESOLUTIONS - N/A 16 March 2001
RESOLUTIONS - N/A 16 March 2001
RESOLUTIONS - N/A 16 March 2001
RESOLUTIONS - N/A 16 March 2001
123 - Notice of increase in nominal capital 16 March 2001
RESOLUTIONS - N/A 05 March 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 24 August 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 14 November 1999
363s - Annual Return 17 February 1999
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 29 July 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 26 June 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 17 July 1995
363s - Annual Return 17 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1994
288 - N/A 24 August 1994
288 - N/A 24 August 1994
AA - Annual Accounts 12 July 1994
363s - Annual Return 12 July 1994
288 - N/A 25 April 1994
363s - Annual Return 25 June 1993
AA - Annual Accounts 25 June 1993
288 - N/A 25 June 1993
AA - Annual Accounts 27 August 1992
363s - Annual Return 27 August 1992
288 - N/A 24 July 1991
AA - Annual Accounts 25 June 1991
363a - Annual Return 25 June 1991
395 - Particulars of a mortgage or charge 11 December 1990
363 - Annual Return 18 July 1990
AA - Annual Accounts 09 July 1990
395 - Particulars of a mortgage or charge 25 May 1990
AA - Annual Accounts 27 July 1989
363 - Annual Return 27 July 1989
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
RESOLUTIONS - N/A 20 April 1988
PUC 2 - N/A 20 April 1988
AA - Annual Accounts 14 July 1987
363 - Annual Return 14 July 1987
AA - Annual Accounts 09 June 1986
363 - Annual Return 09 June 1986
288 - N/A 09 June 1986
NEWINC - New incorporation documents 06 August 1963
NEWINC - New incorporation documents 06 August 1963

Mortgages & Charges

Description Date Status Charge by
Credit agreement 26 November 1990 Fully Satisfied

N/A

Legal charge 23 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.