Company NameMetro Ethernet Services Limited
Company StatusDissolved
Company Number08010005
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years ago)
Dissolution Date15 June 2014 (9 years, 9 months ago)

Directors

Director NameMr Steven James Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Ship Canal House
King Street
Manchester
M2 4WU
Director NameMr Nicholas Allen James Whittaker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Ship Canal House
King Street
Manchester
M2 4WU

Location

Registered Address9th Floor 9 Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 June 2014Final Gazette dissolved following liquidation (1 page)
15 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2014Final Gazette dissolved following liquidation (1 page)
14 March 2014Administrator's progress report to 7 March 2014 (21 pages)
14 March 2014Administrator's progress report to 7 March 2014 (21 pages)
14 March 2014Notice of move from Administration to Dissolution (21 pages)
14 March 2014Notice of move from Administration to Dissolution (21 pages)
14 March 2014Administrator's progress report to 7 March 2014 (21 pages)
4 December 2013Administrator's progress report to 31 October 2013 (17 pages)
4 December 2013Administrator's progress report to 31 October 2013 (17 pages)
18 November 2013Notice of appointment of replacement/additional administrator (1 page)
18 November 2013Notice of vacation of office by administrator (10 pages)
18 November 2013 (1 page)
18 November 2013Notice of vacation of office by administrator (10 pages)
18 November 2013Notice of appointment of replacement/additional administrator (1 page)
1 November 2013Notice of extension of period of Administration (1 page)
1 November 2013Notice of extension of period of Administration (1 page)
18 June 2013Administrator's progress report to 30 April 2013 (17 pages)
18 June 2013Administrator's progress report to 30 April 2013 (17 pages)
22 January 2013Notice of deemed approval of proposals (1 page)
22 January 2013Notice of deemed approval of proposals (1 page)
9 January 2013Statement of affairs with form 2.14B (6 pages)
9 January 2013Statement of affairs with form 2.14B (6 pages)
8 January 2013Statement of administrator's proposal (27 pages)
8 January 2013Statement of administrator's proposal (27 pages)
8 November 2012Registered office address changed from 6Th Floor Ship Canal House King Street Manchester M2 4WU United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from 6Th Floor Ship Canal House King Street Manchester M2 4WU United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from 6Th Floor Ship Canal House King Street Manchester M2 4WU United Kingdom on 8 November 2012 (2 pages)
6 November 2012Appointment of an administrator (1 page)
6 November 2012Appointment of an administrator (1 page)
2 May 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 March 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,100,000
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,100,000
(3 pages)
28 March 2012Incorporation (19 pages)
28 March 2012Incorporation (19 pages)