METINET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMETINET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05599175
    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 METINET LIMITED?

    • Business and domestic software development (62012) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication

    Where is METINET LIMITED located?

    Registered Office Address
    Samuel Blaser Works
    Dew Pond Lane
    SK17 7LR Buxton
    Undeliverable Registered Office AddressNo

    What were the previous names of METINET LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLOWFLEX FITTINGS LIMITEDOct 20, 2005Oct 20, 2005

    What are the latest accounts for METINET LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for METINET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 19, 2016 with updates

    5 pagesCS01

    Termination of appointment of Jonathan Peter Cull as a secretary on May 06, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Aug 31, 2015

    6 pagesAA

    Termination of appointment of Terence Anthony Dickinson as a director on Aug 31, 2014

    1 pagesTM01

    Annual return made up to Oct 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2015

    Statement of capital on Oct 02, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Aug 31, 2014

    2 pagesAA

    Previous accounting period shortened from Oct 31, 2014 to Aug 31, 2014

    1 pagesAA01

    Annual return made up to Oct 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2014

    Statement of capital on Oct 02, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Surya Dickinson as a director on Jul 22, 2014

    1 pagesTM01

    Appointment of Mr Jonathan Peter Cull as a secretary on Jul 22, 2014

    2 pagesAP03

    Termination of appointment of Terence Anthony Dickinson as a secretary on Jul 22, 2014

    1 pagesTM02

    Certificate of change of name

    Company name changed flowflex fittings LIMITED\certificate issued on 21/07/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 21, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 18, 2014

    RES15

    Appointment of Mr Edward John Stephenson as a director on Jul 18, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Oct 31, 2013

    2 pagesAA

    Annual return made up to Oct 20, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2012

    2 pagesAA

    Annual return made up to Oct 20, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2011

    2 pagesAA

    Annual return made up to Oct 20, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2010

    2 pagesAA

    Annual return made up to Oct 20, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2009

    2 pagesAA

    Who are the officers of METINET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEPHENSON, Edward John
    Church Lane
    Pitsford
    NN6 9AJ Northampton
    Pitsford Farm House
    England
    Director
    Church Lane
    Pitsford
    NN6 9AJ Northampton
    Pitsford Farm House
    England
    EnglandBritish189497750001
    CULL, Jonathan Peter
    Samuel Blaser Works
    Dew Pond Lane
    SK17 7LR Buxton
    Secretary
    Samuel Blaser Works
    Dew Pond Lane
    SK17 7LR Buxton
    189576580001
    DICKINSON, Terence Anthony
    DE6
    Secretary
    DE6
    British1816600001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    DICKINSON, Surya
    DE6
    Director
    DE6
    United KingdomBritish49416210001
    DICKINSON, Terence Anthony
    DE6
    Director
    DE6
    EnglandBritish1816600001
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Who are the persons with significant control of METINET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Edward John Stephenson
    Samuel Blaser Works
    Dew Pond Lane
    SK17 7LR Buxton
    Apr 06, 2016
    Samuel Blaser Works
    Dew Pond Lane
    SK17 7LR Buxton
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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