Company NameMetshape Limited
Company StatusDissolved
Company Number02496527
CategoryPrivate Limited Company
Incorporation Date26 April 1990(34 years ago)
Dissolution Date27 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Paul Christopher Dooling
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(12 months after company formation)
Appointment Duration25 years, 3 months (closed 27 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarden Croft 2 Narrow Lane
Harden
Bingley
West Yorkshire
BD16 1HX
Secretary NameMargaret Dooling
NationalityBritish
StatusClosed
Appointed18 April 1992(1 year, 11 months after company formation)
Appointment Duration24 years, 3 months (closed 27 July 2016)
RoleCompany Director
Correspondence AddressHarden Croft 2 Narrow Lane
Harden
Bingley
West Yorkshire
BD16 1HX
Secretary NameTrevor Robinson
NationalityBritish
StatusResigned
Appointed25 April 1991(12 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 April 1992)
RoleCompany Director
Correspondence AddressRose Cottage Lumby Hill
Monk Fryston
West Yorkshire
LS25 5EB

Location

Registered AddressArmstrong Watson
Third Floor 10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth£142,781
Cash£299
Current Liabilities£875,281

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

27 July 2016Final Gazette dissolved following liquidation (1 page)
27 July 2016Final Gazette dissolved following liquidation (1 page)
27 April 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
27 April 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
26 May 2015Liquidators' statement of receipts and payments to 12 March 2015 (27 pages)
26 May 2015Liquidators' statement of receipts and payments to 12 March 2015 (27 pages)
26 May 2015Liquidators statement of receipts and payments to 12 March 2015 (27 pages)
16 May 2015Registered office address changed from Armstrong Watson 47 st Pauls Street Leeds LS1 2TE to Third Floor 10 South Parade Leeds LS1 5QS on 16 May 2015 (2 pages)
16 May 2015Registered office address changed from Armstrong Watson 47 st Pauls Street Leeds LS1 2TE to Third Floor 10 South Parade Leeds LS1 5QS on 16 May 2015 (2 pages)
9 May 2014Liquidators' statement of receipts and payments to 12 March 2014 (21 pages)
9 May 2014Liquidators' statement of receipts and payments to 12 March 2014 (21 pages)
9 May 2014Liquidators statement of receipts and payments to 12 March 2014 (21 pages)
4 April 2013Statement of affairs with form 4.19 (9 pages)
4 April 2013Statement of affairs with form 4.19 (9 pages)
25 March 2013Registered office address changed from 15 Victoria Mews Cottingley Business Park Bradford Old Road Cottingley Bingley West Yorkshire BD16 1PY on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from 15 Victoria Mews Cottingley Business Park Bradford Old Road Cottingley Bingley West Yorkshire BD16 1PY on 25 March 2013 (2 pages)
21 March 2013Appointment of a voluntary liquidator (1 page)
21 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2013Appointment of a voluntary liquidator (1 page)
21 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
5 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 20,000
(4 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 20,000
(4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
20 January 2011Registered office address changed from 2 Narrow Lane Harden Bingley West Yorkshire BD16 1HX on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 2 Narrow Lane Harden Bingley West Yorkshire BD16 1HX on 20 January 2011 (1 page)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
4 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
30 April 2009Return made up to 13/04/09; full list of members (3 pages)
30 April 2009Return made up to 13/04/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
21 April 2008Return made up to 13/04/08; full list of members (3 pages)
21 April 2008Return made up to 13/04/08; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
4 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
18 April 2007Return made up to 13/04/07; full list of members (2 pages)
18 April 2007Return made up to 13/04/07; full list of members (2 pages)
18 April 2006Return made up to 13/04/06; full list of members (2 pages)
18 April 2006Return made up to 13/04/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
9 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
15 April 2005Return made up to 13/04/05; full list of members (2 pages)
15 April 2005Return made up to 13/04/05; full list of members (2 pages)
31 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
31 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
16 April 2004Return made up to 13/04/04; full list of members (6 pages)
16 April 2004Return made up to 13/04/04; full list of members (6 pages)
26 March 2004Accounts for a small company made up to 31 October 2003 (8 pages)
26 March 2004Accounts for a small company made up to 31 October 2003 (8 pages)
14 April 2003Return made up to 13/04/03; full list of members (6 pages)
14 April 2003Return made up to 13/04/03; full list of members (6 pages)
22 March 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
22 March 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
17 April 2002Return made up to 13/04/02; full list of members (6 pages)
17 April 2002Return made up to 13/04/02; full list of members (6 pages)
12 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
12 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
26 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
26 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
10 April 2001Return made up to 13/04/01; full list of members (6 pages)
10 April 2001Return made up to 13/04/01; full list of members (6 pages)
15 June 2000Return made up to 13/04/00; full list of members (6 pages)
15 June 2000Return made up to 13/04/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 October 1999 (8 pages)
30 May 2000Accounts for a small company made up to 31 October 1999 (8 pages)
4 November 1999Accounts for a small company made up to 31 October 1998 (8 pages)
4 November 1999Director's particulars changed (1 page)
4 November 1999Director's particulars changed (1 page)
4 November 1999Accounts for a small company made up to 31 October 1998 (8 pages)
28 April 1999Return made up to 13/04/99; no change of members (4 pages)
28 April 1999Return made up to 13/04/99; no change of members (4 pages)
30 April 1998Return made up to 13/04/98; no change of members (4 pages)
30 April 1998Return made up to 13/04/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
12 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
5 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
5 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
15 July 1997Return made up to 13/04/97; full list of members (6 pages)
15 July 1997Return made up to 13/04/97; full list of members (6 pages)
21 April 1997Registered office changed on 21/04/97 from: tilex house healey road ossett west yorkshire WF5 8LN (1 page)
21 April 1997Registered office changed on 21/04/97 from: tilex house healey road ossett west yorkshire WF5 8LN (1 page)
17 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
17 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
29 April 1996Return made up to 13/04/96; no change of members (4 pages)
29 April 1996Return made up to 13/04/96; no change of members (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Return made up to 13/04/95; change of members (6 pages)
21 April 1995Return made up to 13/04/95; change of members (6 pages)
12 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
12 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 March 1995Ad 22/02/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
1 March 1995Ad 22/02/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
12 June 1990Memorandum and Articles of Association (7 pages)
12 June 1990Memorandum and Articles of Association (7 pages)