Company NameMetechno Limited
Company StatusDissolved
Company Number06464338
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 3 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2016(8 years, 1 month after company formation)
Appointment Duration6 years (closed 22 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(13 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 22 March 2022)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Brooks Richards
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Shelton Road
Shrewsbury
Shropshire
SY3 8SU
Wales
Secretary NameMichael Andrew Cookson
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 Longueville Drive
Oswestry
Salop
SY11 2YN
Wales
Director NameMr Phillip William Brown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(5 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Darwin Court, Oxon Business Park
Bicton Heath
Shrewsbury
Shropshire
SY3 5AL
Wales
Director NameMrs Nicola Anne Roope
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Darwin Court, Oxon Business Park
Bicton Heath
Shrewsbury
Shropshire
SY3 5AL
Wales
Director NameMr Gary Terence Saunders
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Darwin Court, Oxon Business Park
Bicton Heath
Shrewsbury
Shropshire
SY3 5AL
Wales
Director NameMr Robert Colver
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Secretary NameRichard Charles Monro
StatusResigned
Appointed29 February 2016(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 18 October 2019)
RoleCompany Director
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Stephen John Wightman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(9 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitemetechno.co.uk

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

600 at £0.01Nicola Roope
6.00%
Ordinary
4.7k at £0.01Darren Brooks Richards
47.00%
Ordinary
4.7k at £0.01Gary Saunders
47.00%
Ordinary

Financials

Year2014
Net Worth-£227,217
Cash£162,652
Current Liabilities£221,625

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

11 November 2014Delivered on: 24 November 2014
Persons entitled: Sig Trading Limited

Classification: A registered charge
Outstanding

Filing History

26 October 2017Termination of appointment of Gary Terence Saunders as a director on 13 October 2017 (1 page)
26 October 2017Termination of appointment of Nicola Anne Roope as a director on 13 October 2017 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (26 pages)
24 March 2017Appointment of Mr Richard Charles Monro as a director on 3 January 2017 (2 pages)
22 March 2017Appointment of Mr Stephen John Wightman as a director on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Robert Colver as a director on 22 March 2017 (1 page)
6 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
28 April 2016Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
28 April 2016Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 March 2016Register 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 2016Appointment of Darren Roe as a director on 29 February 2016 (2 pages)
15 March 2016Satisfaction of charge 064643380001 in full (1 page)
15 March 2016Appointment of Mr Ian Jackson as a director on 29 February 2016 (2 pages)
15 March 2016Appointment of Mr Robert Colver as a director on 29 February 2016 (2 pages)
7 March 2016Appointment of Richard Charles Monro as a secretary on 29 February 2016 (2 pages)
7 March 2016Registered 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 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
20 January 2016Termination of appointment of Darren Brooks Richards as a director on 31 October 2015 (1 page)
14 January 2016Registered 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 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
22 January 2015Register inspection address has been changed to Unit 1 Valley Court Offices Lower Road Croydon Royston Hertfordshire SG8 0HF (1 page)
22 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
3 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Resolutions
  • RES13 ‐ Sub division 11/11/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub division 11/11/2014
(1 page)
26 November 2014Sub-division of shares on 11 November 2014 (6 pages)
24 November 2014Registration of charge 064643380001, created on 11 November 2014 (46 pages)
26 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 April 2014Termination of appointment of Phillip Brown as a director (1 page)
26 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(6 pages)
26 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(6 pages)
22 May 2013Registered office address changed from 33 Shelton Road Shrewsbury Shropshire SY3 8SU United Kingdom on 22 May 2013 (1 page)
17 May 2013Appointment of Mr Phillip William Brown as a director (2 pages)
17 May 2013Appointment of Mr Gary Terence Saunders as a director (2 pages)
17 May 2013Appointment of Mrs Nicola Anne Roope as a director (2 pages)
27 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
5 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
17 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
30 July 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
14 April 2010Director's details changed for Darren Brooks Richards on 1 January 2010 (2 pages)
14 April 2010Registered office address changed from 1 Brassey Road, Old Potts Way Shrewsbury Shropshire SY3 7EB on 14 April 2010 (1 page)
14 April 2010Director's details changed for Darren Brooks Richards on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
14 April 2010Termination of appointment of Michael Cookson as a secretary (1 page)
3 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
26 February 2009Return made up to 04/01/09; full list of members (3 pages)
4 January 2008Incorporation (12 pages)