Company NameMet Convenience Stores Limited
Company StatusDissolved
Company Number05517208
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Dissolution Date8 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Amandeep Singh Bhandal
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(2 years, 7 months after company formation)
Appointment Duration13 years, 2 months (closed 08 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Apsley Road
Oldbury
Birmingham
West Midlands
B68 0QY
Director NameMr Surjit Singh Bhandal
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address91 Apsley Road
Oldbury
Birmingham
B68 0QY
Secretary NameBilbir Kaur Bhandal
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address91 Apsley Road
Oldbury
Birmingham
B68 0QY
Director NameMrs Bilbir Kaur
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(4 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 October 2009)
RoleCompany Director
Correspondence Address91 Apsley Road
Oldbury
West Midlands
B68 0QY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£73,268
Cash£9,529
Current Liabilities£160,123

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 August

Filing History

15 February 2017Liquidators' statement of receipts and payments to 7 December 2016 (11 pages)
12 January 2016Registered office address changed from C/O Icse Ltd 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA to Coopers House Intake Lane Ossett WF5 0RG on 12 January 2016 (2 pages)
23 December 2015Appointment of a voluntary liquidator (1 page)
23 December 2015Statement of affairs with form 4.19 (6 pages)
23 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
(1 page)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 24
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
7 January 2015Registered office address changed from 2-5 Suffolk Street Queensway Birmingham West Midlands B1 1LT to C/O Icse Ltd 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 2-5 Suffolk Street Queensway Birmingham West Midlands B1 1LT to C/O Icse Ltd 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA on 7 January 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
12 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 24
(4 pages)
17 July 2014Director's details changed for Mr Amandeep Singh Bhandal on 16 July 2014 (2 pages)
28 May 2014Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page)
30 August 2013Total exemption small company accounts made up to 31 August 2012 (15 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 24
(3 pages)
30 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
27 April 2013Registered office address changed from 252 Londonderry Lane Smethwick Warley West Midlands B67 7EN on 27 April 2013 (1 page)
23 March 2013Previous accounting period extended from 23 August 2012 to 31 August 2012 (1 page)
16 October 2012Termination of appointment of Bilbir Bhandal as a secretary (1 page)
16 October 2012Termination of appointment of Bilbir Kaur as a director (1 page)
16 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 30 August 2011 (6 pages)
24 May 2012Previous accounting period shortened from 24 August 2011 to 23 August 2011 (1 page)
3 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
3 October 2011Termination of appointment of a director (1 page)
1 October 2011Termination of appointment of Surjit Bhandal as a director (1 page)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 August 2011Current accounting period shortened from 25 August 2010 to 24 August 2010 (1 page)
25 May 2011Previous accounting period shortened from 28 August 2010 to 25 August 2010 (1 page)
5 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 28 August 2009 (4 pages)
13 August 2010Previous accounting period shortened from 29 August 2009 to 28 August 2009 (1 page)
26 May 2010Previous accounting period shortened from 30 August 2009 to 29 August 2009 (1 page)
25 September 2009Director appointed mrs bilbir kaur (1 page)
29 August 2009Total exemption small company accounts made up to 30 August 2008 (4 pages)
4 August 2009Return made up to 25/07/09; full list of members (4 pages)
29 June 2009Accounting reference date shortened from 31/08/2008 to 30/08/2008 (1 page)
12 August 2008Return made up to 25/07/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 June 2008Ad 03/08/07-03/08/07\gbp si 22@1=22\gbp ic 2/24\ (2 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 February 2008Director appointed mr amandeep bhandal (1 page)
29 October 2007Return made up to 25/07/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 May 2007Accounting reference date shortened from 31/08/06 to 31/08/05 (1 page)
1 April 2007Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
23 October 2006Return made up to 25/07/06; full list of members (6 pages)
12 April 2006Registered office changed on 12/04/06 from: 25 londonderry lane, smethwick, warley, west midlands B67 7EN (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005Ad 25/07/05--------- £ si 1@1=1 £ ic 1/2 (3 pages)
2 September 2005Registered office changed on 02/09/05 from: 2 wheeleys road, edgbaston, birmingham, west midlands, B15 2LD (2 pages)
2 September 2005New secretary appointed (3 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Director resigned (1 page)
25 July 2005Incorporation (9 pages)