About

Registered Number: 03057905
Date of Incorporation: 12/05/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2018 (5 years and 6 months ago)
Registered Address: COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House 45-53 Chorley New Road, Bolton, BL1 4QR

 

Based in Bolton, Metrodome Group Ltd was registered on 12 May 1995. Metrodome Group Ltd has 5 directors listed as Brown, Deborah Margaret, Homburg, Karl Wilhelm, Kappel, Selma, Preuss, Frank, Schaefer, Markus, Dr at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOMBURG, Karl Wilhelm 09 May 2005 31 August 2006 1
KAPPEL, Selma 27 February 2003 31 August 2006 1
PREUSS, Frank 06 December 2001 27 February 2003 1
SCHAEFER, Markus, Dr 06 December 2001 13 October 2005 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Deborah Margaret 01 September 2010 31 May 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 November 2018
AM23 - N/A 26 August 2018
AM10 - N/A 16 March 2018
AM10 - N/A 06 October 2017
AM19 - N/A 06 September 2017
AM19 - N/A 05 September 2017
2.24B - N/A 25 March 2017
2.23B - N/A 17 October 2016
2.23B - N/A 10 October 2016
2.17B - N/A 27 September 2016
2.16B - N/A 22 September 2016
AD01 - Change of registered office address 01 September 2016
2.12B - N/A 31 August 2016
AR01 - Annual Return 31 May 2016
TM02 - Termination of appointment of secretary 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
AA - Annual Accounts 09 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 August 2015
RP04 - N/A 15 August 2015
AR01 - Annual Return 29 June 2015
SH01 - Return of Allotment of shares 27 February 2015
RESOLUTIONS - N/A 27 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 27 February 2015
SH08 - Notice of name or other designation of class of shares 27 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 February 2015
AA - Annual Accounts 05 December 2014
CH01 - Change of particulars for director 10 November 2014
AD01 - Change of registered office address 28 October 2014
TM01 - Termination of appointment of director 22 July 2014
AR01 - Annual Return 03 June 2014
RESOLUTIONS - N/A 29 July 2013
RESOLUTIONS - N/A 29 July 2013
CERT10 - Re-registration of a company from public to private 29 July 2013
MAR - Memorandum and Articles - used in re-registration 29 July 2013
RR02 - Application by a public company for re-registration as a private limited company 29 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 14 May 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
TM01 - Termination of appointment of director 01 October 2012
RESOLUTIONS - N/A 06 July 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 08 June 2012
CH01 - Change of particulars for director 06 January 2012
AP01 - Appointment of director 03 October 2011
RESOLUTIONS - N/A 05 July 2011
AA - Annual Accounts 01 July 2011
CH01 - Change of particulars for director 03 June 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AD01 - Change of registered office address 14 March 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 04 January 2011
RESOLUTIONS - N/A 01 October 2010
CH03 - Change of particulars for secretary 08 September 2010
AP01 - Appointment of director 08 September 2010
AP03 - Appointment of secretary 08 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
RESOLUTIONS - N/A 16 June 2010
CC02 - Notice of removal of restriction on the company's articles 16 June 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 07 May 2010
TM01 - Termination of appointment of director 31 March 2010
287 - Change in situation or address of Registered Office 04 September 2009
RESOLUTIONS - N/A 29 June 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 11 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2009
395 - Particulars of a mortgage or charge 05 November 2008
RESOLUTIONS - N/A 16 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
363s - Annual Return 22 May 2008
AA - Annual Accounts 22 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
RESOLUTIONS - N/A 21 August 2007
RESOLUTIONS - N/A 21 August 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 12 July 2007
287 - Change in situation or address of Registered Office 17 January 2007
287 - Change in situation or address of Registered Office 17 January 2007
MEM/ARTS - N/A 10 January 2007
123 - Notice of increase in nominal capital 10 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 22 December 2006
OC138 - Order of Court 21 December 2006
RESOLUTIONS - N/A 06 December 2006
RESOLUTIONS - N/A 06 December 2006
RESOLUTIONS - N/A 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
RESOLUTIONS - N/A 18 September 2006
RESOLUTIONS - N/A 18 September 2006
RESOLUTIONS - N/A 18 September 2006
RESOLUTIONS - N/A 18 September 2006
123 - Notice of increase in nominal capital 18 September 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 30 June 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 29 October 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 18 June 2004
225 - Change of Accounting Reference Date 20 January 2004
AA - Annual Accounts 04 November 2003
395 - Particulars of a mortgage or charge 08 September 2003
363s - Annual Return 21 July 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
287 - Change in situation or address of Registered Office 15 June 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
353a - Register of members in non-legible form 22 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 February 2003
123 - Notice of increase in nominal capital 14 February 2003
RESOLUTIONS - N/A 08 February 2003
RESOLUTIONS - N/A 08 February 2003
RESOLUTIONS - N/A 08 February 2003
AAMD - Amended Accounts 04 February 2003
PROSP - Prospectus 13 January 2003
AA - Annual Accounts 02 November 2002
RESOLUTIONS - N/A 09 September 2002
RESOLUTIONS - N/A 09 September 2002
RESOLUTIONS - N/A 09 September 2002
RESOLUTIONS - N/A 09 September 2002
123 - Notice of increase in nominal capital 09 September 2002
363s - Annual Return 29 July 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
395 - Particulars of a mortgage or charge 19 December 2001
RESOLUTIONS - N/A 18 December 2001
RESOLUTIONS - N/A 18 December 2001
RESOLUTIONS - N/A 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
123 - Notice of increase in nominal capital 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
AA - Annual Accounts 31 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
363s - Annual Return 13 June 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 09 June 2000
AUD - Auditor's letter of resignation 09 May 2000
CERT19 - Certificate of registration of order of court on reduction of share premium account 03 April 2000
OC - Order of Court 03 April 2000
287 - Change in situation or address of Registered Office 17 December 1999
RESOLUTIONS - N/A 07 December 1999
RESOLUTIONS - N/A 07 December 1999
RESOLUTIONS - N/A 07 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1999
PROSP - Prospectus 29 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1999
AA - Annual Accounts 26 August 1999
395 - Particulars of a mortgage or charge 19 August 1999
RESOLUTIONS - N/A 18 June 1999
RESOLUTIONS - N/A 18 June 1999
RESOLUTIONS - N/A 18 June 1999
123 - Notice of increase in nominal capital 18 June 1999
363s - Annual Return 26 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1999
AA - Annual Accounts 21 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
363s - Annual Return 15 June 1998
395 - Particulars of a mortgage or charge 15 April 1998
287 - Change in situation or address of Registered Office 12 March 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 10 June 1997
SA - Shares agreement 28 February 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 28 February 1997
88(2)P - N/A 12 February 1997
CERTNM - Change of name certificate 13 November 1996
AA - Annual Accounts 07 October 1996
363s - Annual Return 25 June 1996
353 - Register of members 25 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 December 1995
288 - N/A 10 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1995
RESOLUTIONS - N/A 20 July 1995
RESOLUTIONS - N/A 20 July 1995
RESOLUTIONS - N/A 20 July 1995
PROSP - Prospectus 08 June 1995
288 - N/A 26 May 1995
288 - N/A 26 May 1995
288 - N/A 26 May 1995
288 - N/A 26 May 1995
CERT8 - Certificate to entitle a public company to commence business and borrow 22 May 1995
117 - Application by a public company for certificate to commence business and statutory declaration in support 22 May 1995
NEWINC - New incorporation documents 12 May 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 January 2013 Outstanding

N/A

Debenture 22 January 2013 Outstanding

N/A

Mortgage debenture 27 October 2008 Outstanding

N/A

Debenture 03 September 2003 Fully Satisfied

N/A

Mortgage debenture 06 December 2001 Fully Satisfied

N/A

Debenture 30 July 1999 Fully Satisfied

N/A

Mortgage debenture 07 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.