Company NameMetix (UK) Limited
Company StatusDissolved
Company Number02704590
CategoryPrivate Limited Company
Incorporation Date7 April 1992(32 years ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)
Previous NamesMetamatic Limited and Metamix (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Garth Jeffrey Bradwell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(15 years after company formation)
Appointment Duration7 years, 6 months (closed 28 October 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address4 View Tree Close
Harley
Rotherham
S62 7UT
Secretary NameMrs Jacqueline Ann Bonas
StatusClosed
Appointed31 December 2012(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 28 October 2014)
RoleCompany Director
Correspondence AddressC/O Sulzer Uk Holdings Ltd Manor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Director NameMr Laurence Richard Penn
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 week after company formation)
Appointment Duration11 years (resigned 15 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Main Street
Middleton
Market Harborough
Leicestershire
LE16 8YU
Secretary NameMs Shirley Elizabeth Penn
NationalityBritish
StatusResigned
Appointed14 April 1992(1 week after company formation)
Appointment Duration11 years (resigned 15 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Main Street
Middleton
Market Harborough
Leicestershire
LE16 8YU
Director NameWilhelm Albert Keller
Date of BirthJanuary 1935 (Born 89 years ago)
NationalitySwitzerland
StatusResigned
Appointed11 May 2000(8 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2007)
RolePresident
Correspondence Address9 Obstgarten
Merlishachen
Ch 6402
Switzerland
Secretary NameLynne Patricia Hull
NationalityBritish
StatusResigned
Appointed15 April 2003(11 years after company formation)
Appointment Duration4 years, 6 months (resigned 16 October 2007)
RoleCompany Director
Correspondence Address30 St Catherines Road
Kettering
Northants
NN15 5EN
Director NameVolker Brinke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2007(15 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2012)
RoleGraduate Engineer
Country of ResidenceSwitzerland
Correspondence AddressSchnaren 25
Frumsen
St Gallen 9467
Switzerland
Secretary NameMr Garth Jeffrey Bradwell
NationalityBritish
StatusResigned
Appointed16 October 2007(15 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 View Tree Close
Harley
Rotherham
S62 7UT
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressC/O Sulzer Uk Holdings Ltd
Manor Mill Lane
Leeds
West Yorkshire
LS11 8BR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

100 at £1Kelmix Holding Ag
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014Application to strike the company off the register (3 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
6 February 2013Termination of appointment of Volker Brinke as a director (1 page)
6 February 2013Termination of appointment of Garth Bradwell as a secretary (1 page)
6 February 2013Appointment of Mrs Jacqueline Ann Bonas as a secretary (1 page)
15 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
19 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
19 May 2011Registered office address changed from Saxon House Henson Way Telford Way Industrial Estate Kettering Northants NN16 8PX on 19 May 2011 (1 page)
29 December 2010Accounts for a small company made up to 31 December 2009 (4 pages)
29 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Volker Brinke on 7 April 2010 (2 pages)
28 April 2010Director's details changed for Volker Brinke on 7 April 2010 (2 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
15 April 2009Return made up to 07/04/09; full list of members (3 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
10 April 2008Return made up to 07/04/08; full list of members (3 pages)
21 December 2007Resolutions
  • RES13 ‐ Company business 16/10/07
(1 page)
21 December 2007New secretary appointed (2 pages)
21 December 2007Secretary resigned (1 page)
29 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
15 May 2007New director appointed (2 pages)
14 May 2007New director appointed (1 page)
14 May 2007Return made up to 07/04/07; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 July 2006Accounts for a small company made up to 31 December 2005 (4 pages)
7 June 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2005Accounts for a small company made up to 31 December 2004 (4 pages)
25 April 2005Return made up to 07/04/05; full list of members (6 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
29 April 2004Return made up to 07/04/04; full list of members (6 pages)
25 July 2003Accounts for a small company made up to 31 December 2002 (4 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
3 May 2003New secretary appointed (2 pages)
31 March 2003Return made up to 07/04/03; full list of members (7 pages)
22 December 2002Accounts for a small company made up to 31 December 2001 (4 pages)
10 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
26 April 2001Return made up to 07/04/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
11 July 2000New director appointed (2 pages)
30 March 2000Return made up to 07/04/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 April 1999Return made up to 07/04/99; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 May 1998Return made up to 07/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 December 1997Accounts for a small company made up to 31 December 1996 (4 pages)
14 May 1997Return made up to 07/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
2 June 1996Return made up to 07/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 1995Return made up to 07/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 August 1992Company name changed\certificate issued on 06/08/92 (2 pages)
29 May 1992Memorandum and Articles of Association (9 pages)