About

Registered Number: 05153408
Date of Incorporation: 15/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2017 (6 years and 9 months ago)
Registered Address: 108 High Street, Portishead, Bristol, BS20 6AJ

 

Metropolitan Construction Ltd was setup in 2004, it's status at Companies House is "Dissolved". We don't know the number of employees at Metropolitan Construction Ltd. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYAN, Patrick 15 June 2004 31 July 2015 1
Secretary Name Appointed Resigned Total Appointments
RYAN, Simon 01 April 2012 - 1
RYAN, Katie Louise 26 January 2012 01 April 2012 1
RYAN, Simon Richard 15 June 2004 26 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2017
L64.07 - Release of Official Receiver 24 April 2017
COCOMP - Order to wind up 19 January 2016
TM01 - Termination of appointment of director 11 September 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 29 April 2014
AD01 - Change of registered office address 17 February 2014
AD01 - Change of registered office address 06 February 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 18 June 2012
AP03 - Appointment of secretary 15 May 2012
TM02 - Termination of appointment of secretary 15 May 2012
AA - Annual Accounts 02 May 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
AP03 - Appointment of secretary 07 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 19 June 2008
225 - Change of Accounting Reference Date 29 February 2008
AA - Annual Accounts 11 January 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
363a - Annual Return 08 July 2005
287 - Change in situation or address of Registered Office 09 August 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
NEWINC - New incorporation documents 15 June 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 02 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.