METRONIC TRADING LIMITED

METRONIC TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMETRONIC TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05417999
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of METRONIC TRADING LIMITED?

    • Event catering activities (56210) / Accommodation and food service activities

    Where is METRONIC TRADING LIMITED located?

    Registered Office Address
    48-52 Penny Lane Mossley Hill
    L18 1DG Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of METRONIC TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    APR FACILITIES LTDMar 10, 2014Mar 10, 2014
    ELIF CONTINENTAL LTDJul 23, 2013Jul 23, 2013
    LUXURY BREAKFAST BASKET LTDApr 07, 2005Apr 07, 2005

    What are the latest accounts for METRONIC TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for METRONIC TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 07, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    6 pagesAA

    Certificate of change of name

    Company name changed apr facilities LTD\certificate issued on 04/10/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr. Ashokumar Keshavrai Daryanani as a director on Sep 08, 2015

    2 pagesAP01

    Termination of appointment of Craig Stephen Mcintyre as a director on Sep 08, 2015

    1 pagesTM01

    Termination of appointment of Msc Secretary Ltd as a secretary on Jun 01, 2015

    1 pagesTM02

    Annual return made up to Apr 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr. Craig Stephen Mcintyre as a director on Mar 18, 2015

    2 pagesAP01

    Termination of appointment of Thomas James Bannister as a director on Mar 18, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Annual return made up to Apr 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2014

    Statement of capital on Jul 11, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Thomas James Bannister as a director

    2 pagesAP01

    Termination of appointment of David Lepert as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed elif continental LTD\certificate issued on 10/03/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 10, 2014

    Change company name resolution on Feb 26, 2014

    RES15

    Change of name notice

    3 pagesCONNOT

    Total exemption small company accounts made up to Apr 30, 2013

    6 pagesAA

    Certificate of change of name

    Company name changed luxury breakfast basket LTD\certificate issued on 23/07/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 23, 2013

    Change company name resolution on Jul 13, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Apr 07, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    6 pagesAA

    Termination of appointment of Sanjay Daryanani as a director

    2 pagesTM01

    Appointment of David Lepert as a director

    3 pagesAP01

    Who are the officers of METRONIC TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARYANANI, Ashokumar Keshavrai
    Penny Lane Mossley Hill
    L18 1DG Liverpool
    48-52
    Merseyside
    Director
    Penny Lane Mossley Hill
    L18 1DG Liverpool
    48-52
    Merseyside
    United KingdomBritishDirector197545160001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    MSC SECRETARY LTD
    Penny Lane
    Mossley Hill
    L18 1DG Liverpool
    48-52
    Merseyside
    United Kingdom
    Secretary
    Penny Lane
    Mossley Hill
    L18 1DG Liverpool
    48-52
    Merseyside
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4676283
    123995890001
    BANNISTER, Thomas James
    Mossley Hill
    L18 1DG Liverpool
    48 - 52 Penny Lane
    Merseyside
    United Kingdom
    Director
    Mossley Hill
    L18 1DG Liverpool
    48 - 52 Penny Lane
    Merseyside
    United Kingdom
    EnglandBritishFinance Consultant114384090002
    DARYANANI, Ashokumar Keshavrai
    Camp Road
    Woolton
    L25 7TS Liverpool
    27
    Merseyside
    Director
    Camp Road
    Woolton
    L25 7TS Liverpool
    27
    Merseyside
    United KingdomBritishAccounts Manager92495150001
    DARYANANI, Sanjay Ishwar
    Penny Lane
    L18 1DG Liverpool
    48-52
    Uk
    Director
    Penny Lane
    L18 1DG Liverpool
    48-52
    Uk
    EnglandBritishTeacher153027590001
    LEPERT, David
    Penny Lane
    L18 1DG Liverpool
    48-52
    Merseyside
    Director
    Penny Lane
    L18 1DG Liverpool
    48-52
    Merseyside
    EnglandTurkishBusinessman101876670001
    MCINTYRE, Craig Stephen, Mr.
    Horseshoe Drive
    L10 4UF Liverpool
    56
    Merseyside
    England
    Director
    Horseshoe Drive
    L10 4UF Liverpool
    56
    Merseyside
    England
    EnglandBritishDirector195997380001
    COMPANIES AND SEARCHES LTD
    Suite 5 Kenyon Court
    2 Wellington Street
    WA8 0QH Widnes
    Cheshire
    Director
    Suite 5 Kenyon Court
    2 Wellington Street
    WA8 0QH Widnes
    Cheshire
    123997570001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0