Company NameMETA Solutions Limited
Company StatusDissolved
Company Number03480246
CategoryPrivate Limited Company
Incorporation Date12 December 1997(26 years, 4 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameGlenn Myers
NationalityBritish
StatusClosed
Appointed14 August 2006(8 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 18 September 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address191 The Wheel
Sheffield
South Yorkshire
S35 9ZA
Director NameGlenn Myers
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(10 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 18 September 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address191 The Wheel
Sheffield
South Yorkshire
S35 9ZA
Director NameSarah Myers
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(1 week, 3 days after company formation)
Appointment Duration7 months, 1 week (resigned 28 July 1998)
RoleManager
Correspondence AddressThe Gate House Woodland Cottage
322 Worral Road Wadsley
Sheffield
South Yorkshire
S6 4BD
Secretary NameGlen Myers
NationalityBritish
StatusResigned
Appointed22 December 1997(1 week, 3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 September 1998)
RoleEngineer
Correspondence AddressThe Gate House Woodland Cottage
322 Worrall Road Wadsley
Sheffield
South Yorkshire
S6 4BD
Director NameGlen Myers
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(8 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 14 August 2006)
RoleManager
Correspondence AddressThe Gate House Woodland Cottage
322 Worrall Road Wadsley
Sheffield
South Yorkshire
S6 4BD
Secretary NameSarah Myers
NationalityBritish
StatusResigned
Appointed08 September 1998(8 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 14 August 2006)
RoleManager
Correspondence AddressThe Gate House Woodland Cottage
322 Worral Road Wadsley
Sheffield
South Yorkshire
S6 4BD
Director NameSarah Myers
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 2008)
RoleManager
Correspondence Address191 The Wheel
Sheffield
South Yorkshire
S35 9ZA
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address40-42 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley

Shareholders

2 at £1Glen Myers
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,941
Current Liabilities£47,712

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 January 2012Amended accounts made up to 31 March 2010 (5 pages)
23 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Glenn Myers on 3 December 2009 (2 pages)
16 March 2010Director's details changed for Glenn Myers on 3 December 2009 (2 pages)
16 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Return made up to 04/12/08; full list of members (3 pages)
29 July 2008Director appointed glen myers (2 pages)
28 July 2008Appointment terminated director sarah myers (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 04/12/07; full list of members (2 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2007Secretary resigned (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary's particulars changed (1 page)
25 January 2007Return made up to 04/12/06; full list of members (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007New secretary appointed (2 pages)
22 January 2007New director appointed (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 December 2005Return made up to 04/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2004Return made up to 04/12/04; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
12 December 2003Return made up to 04/12/03; full list of members (6 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
4 December 2002Return made up to 04/12/02; full list of members (6 pages)
15 July 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
10 December 2001Return made up to 04/12/01; full list of members (7 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
3 January 2001Return made up to 12/12/00; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 December 1999Return made up to 12/12/99; full list of members (6 pages)
11 October 1999Full accounts made up to 31 December 1998 (11 pages)
14 December 1998Return made up to 12/12/98; full list of members (6 pages)
16 September 1998Secretary resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998New secretary appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
9 January 1998Secretary resigned (1 page)
9 January 1998Registered office changed on 09/01/98 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
9 January 1998Director resigned (1 page)
12 December 1997Incorporation (14 pages)