Company NameMetrictype Limited
Company StatusDissolved
Company Number03153700
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kevin Barratt
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(2 weeks, 1 day after company formation)
Appointment Duration11 years, 8 months (closed 06 November 2007)
RoleRefrig Eng
Country of ResidenceEngland
Correspondence Address59 Cherry Hills
Darton
Barnsley
South Yorkshire
S75 5NZ
Secretary NameVicky Barratt
NationalityBritish
StatusClosed
Appointed30 April 2001(5 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address59 Cherry Hills
Darton
Barnsley
South Yorkshire
S75 5NZ
Secretary NameMr Amos Paul Harrison
NationalityEnglish
StatusResigned
Appointed15 February 1996(2 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holt Park Drive
Leeds
West Yorkshire
LS16 7RG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDeb House 19 Middlewoods Way
Wharncliffe Business Park
Carlton
Barnsley South Yorkshire
S71 3HR
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
14 June 2007Application for striking-off (1 page)
5 January 2007Registered office changed on 05/01/07 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 February 2006Return made up to 31/01/06; full list of members (6 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 March 2005Return made up to 31/01/05; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 March 2004Return made up to 31/01/04; full list of members (6 pages)
26 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
1 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2001Registered office changed on 12/06/01 from: 59 cherry hills darton barnsley south yorkshire S75 5NZ (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001Registered office changed on 01/06/01 from: 23 cheapside wakefield west yorkshire WF1 2TF (1 page)
16 March 2001Return made up to 31/01/01; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
(6 pages)
15 September 1999Ad 14/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 May 1999Particulars of mortgage/charge (3 pages)
15 February 1999Return made up to 31/01/99; change of members (6 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
30 June 1998£ ic 4/2 12/06/98 £ sr 2@1=2 (1 page)
22 June 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 June 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
18 February 1998Return made up to 31/01/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
14 February 1997Return made up to 31/01/97; full list of members (6 pages)
26 March 1996Accounting reference date notified as 30/06 (1 page)
26 March 1996Ad 01/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 March 1996Registered office changed on 08/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996Director resigned (1 page)
8 March 1996Secretary resigned (1 page)
8 March 1996New secretary appointed (2 pages)
31 January 1996Incorporation (9 pages)