About

Registered Number: 04600498
Date of Incorporation: 26/11/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: 510 Olympic Court, Montford Street, Salford, Manchester, M50 2XD

 

Based in Manchester, Mettler-toledo Uk Holdings Ltd was setup in 2002, it has a status of "Dissolved". We do not know the number of employees at the organisation. The business has 2 directors listed as Bellerjeau, James Thomas, Donnelly, William Patrick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLERJEAU, James Thomas 04 August 2003 - 1
DONNELLY, William Patrick 04 August 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
CS01 - N/A 12 December 2017
PSC07 - N/A 12 December 2017
DS01 - Striking off application by a company 07 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
RESOLUTIONS - N/A 16 December 2016
SH19 - Statement of capital 16 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 December 2016
CAP-SS - N/A 16 December 2016
CS01 - N/A 28 November 2016
CH01 - Change of particulars for director 28 November 2016
AA - Annual Accounts 10 October 2016
SH01 - Return of Allotment of shares 20 July 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 02 December 2014
SH01 - Return of Allotment of shares 06 January 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 21 December 2010
AP01 - Appointment of director 20 December 2010
AA - Annual Accounts 04 August 2010
CH01 - Change of particulars for director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
RESOLUTIONS - N/A 29 March 2010
CC02 - Notice of removal of restriction on the company's articles 29 March 2010
MEM/ARTS - N/A 29 March 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
AA - Annual Accounts 05 November 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 08 August 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 12 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 September 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 08 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 July 2004
363s - Annual Return 19 December 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
RESOLUTIONS - N/A 21 August 2003
RESOLUTIONS - N/A 21 August 2003
RESOLUTIONS - N/A 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2003
225 - Change of Accounting Reference Date 21 August 2003
287 - Change in situation or address of Registered Office 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
RESOLUTIONS - N/A 08 May 2003
RESOLUTIONS - N/A 08 May 2003
123 - Notice of increase in nominal capital 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
CERTNM - Change of name certificate 29 April 2003
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.