Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2021(13 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 22 March 2022) |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Darren Brooks Richards |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Shelton Road Shrewsbury Shropshire SY3 8SU Wales |
Secretary Name | Michael Andrew Cookson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Longueville Drive Oswestry Salop SY11 2YN Wales |
Director Name | Mr Phillip William Brown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Darwin Court, Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5AL Wales |
Director Name | Mrs Nicola Anne Roope |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Darwin Court, Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5AL Wales |
Director Name | Mr Gary Terence Saunders |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Darwin Court, Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5AL Wales |
Director Name | Mr Robert Colver |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 08 March 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Secretary Name | Richard Charles Monro |
---|---|
Status | Resigned |
Appointed | 29 February 2016(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 October 2019) |
Role | Company Director |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Stephen John Wightman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(9 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Website | metechno.co.uk |
---|
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
600 at £0.01 | Nicola Roope 6.00% Ordinary |
---|---|
4.7k at £0.01 | Darren Brooks Richards 47.00% Ordinary |
4.7k at £0.01 | Gary Saunders 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£227,217 |
Cash | £162,652 |
Current Liabilities | £221,625 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
11 November 2014 | Delivered on: 24 November 2014 Persons entitled: Sig Trading Limited Classification: A registered charge Outstanding |
---|
26 October 2017 | Termination of appointment of Gary Terence Saunders as a director on 13 October 2017 (1 page) |
---|---|
26 October 2017 | Termination of appointment of Nicola Anne Roope as a director on 13 October 2017 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
24 March 2017 | Appointment of Mr Richard Charles Monro as a director on 3 January 2017 (2 pages) |
22 March 2017 | Appointment of Mr Stephen John Wightman as a director on 22 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Robert Colver as a director on 22 March 2017 (1 page) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
28 April 2016 | Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
28 April 2016 | Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 March 2016 | Register inspection address has been changed from Unit 1 Valley Court Offices Lower Road Croydon Royston Hertfordshire SG8 0HF England to Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
15 March 2016 | Appointment of Darren Roe as a director on 29 February 2016 (2 pages) |
15 March 2016 | Satisfaction of charge 064643380001 in full (1 page) |
15 March 2016 | Appointment of Mr Ian Jackson as a director on 29 February 2016 (2 pages) |
15 March 2016 | Appointment of Mr Robert Colver as a director on 29 February 2016 (2 pages) |
7 March 2016 | Appointment of Richard Charles Monro as a secretary on 29 February 2016 (2 pages) |
7 March 2016 | Registered office address changed from Unit 1, Valley Court Offices Lower Road Croydon Royston Hertfordshire SG8 0HF England to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 7 March 2016 (1 page) |
18 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
10 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
20 January 2016 | Termination of appointment of Darren Brooks Richards as a director on 31 October 2015 (1 page) |
14 January 2016 | Registered office address changed from 5 Darwin Court, Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5AL to Unit 1, Valley Court Offices Lower Road Croydon Royston Hertfordshire SG8 0HF on 14 January 2016 (1 page) |
13 August 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
10 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Register inspection address has been changed to Unit 1 Valley Court Offices Lower Road Croydon Royston Hertfordshire SG8 0HF (1 page) |
22 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
3 December 2014 | Registered office address changed from 5 Darwin Court, Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5AL to 5 Darwin Court, Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5AL on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Unit 1, Valley Court Offices Lower Road Croydon Royston Hertfordshire SG8 0HF England to 5 Darwin Court, Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5AL on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 5 Darwin Court, Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5AL to 5 Darwin Court, Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5AL on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Unit 1, Valley Court Offices Lower Road Croydon Royston Hertfordshire SG8 0HF England to 5 Darwin Court, Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5AL on 3 December 2014 (1 page) |
26 November 2014 | Resolutions
|
26 November 2014 | Sub-division of shares on 11 November 2014 (6 pages) |
24 November 2014 | Registration of charge 064643380001, created on 11 November 2014 (46 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 April 2014 | Termination of appointment of Phillip Brown as a director (1 page) |
26 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
22 May 2013 | Registered office address changed from 33 Shelton Road Shrewsbury Shropshire SY3 8SU United Kingdom on 22 May 2013 (1 page) |
17 May 2013 | Appointment of Mr Phillip William Brown as a director (2 pages) |
17 May 2013 | Appointment of Mr Gary Terence Saunders as a director (2 pages) |
17 May 2013 | Appointment of Mrs Nicola Anne Roope as a director (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
8 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
14 April 2010 | Director's details changed for Darren Brooks Richards on 1 January 2010 (2 pages) |
14 April 2010 | Registered office address changed from 1 Brassey Road, Old Potts Way Shrewsbury Shropshire SY3 7EB on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Darren Brooks Richards on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Termination of appointment of Michael Cookson as a secretary (1 page) |
3 March 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
26 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
4 January 2008 | Incorporation (12 pages) |