Company NameCheetah Security Ticket Solutions Limited
Company StatusDissolved
Company Number07937015
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NameMet-Tec Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameLesley Ann Round
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2014(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House Bilham Road
Clayton West
Huddersfield
HD8 9PA
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameJonathan Lee Round
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House Bilham Road
Clayton West
Huddersfield
HD8 9PA

Location

Registered AddressBradbury House Bilham Road
Clayton West
Huddersfield
HD8 9PA
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West

Shareholders

1 at £1J. Round
33.33%
Ordinary C
1 at £1J.l. Round
33.33%
Ordinary A
1 at £1L.a. Round
33.33%
Ordinary B

Financials

Year2014
Net Worth-£3,671
Cash£448
Current Liabilities£6,120

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

26 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
6 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 3
(4 pages)
20 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 3
(4 pages)
10 September 2014Termination of appointment of Jonathan Lee Round as a director on 8 September 2014 (1 page)
10 September 2014Termination of appointment of Jonathan Lee Round as a director on 8 September 2014 (1 page)
30 August 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
30 August 2014Change of share class name or designation (2 pages)
30 August 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 3
(4 pages)
30 August 2014Appointment of Lesley Ann Round as a director on 12 August 2014 (3 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
17 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
12 April 2013Registered office address changed from 38-40 Doncaster Road Barnsley S Yorks S70 1TL United Kingdom on 12 April 2013 (1 page)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
7 September 2012Change of name notice (2 pages)
7 September 2012Company name changed met-tec LIMITED\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-08-16
(2 pages)
22 February 2012Appointment of Mr Jonathan Lee Round as a director (3 pages)
8 February 2012Termination of appointment of Graham Cowan as a director (1 page)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)