Company NameMetri-Tech Limited
Company StatusDissolved
Company Number02251110
CategoryPrivate Limited Company
Incorporation Date4 May 1988(35 years, 12 months ago)
Dissolution Date27 March 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameAnthony Paul Hooley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(3 years, 10 months after company formation)
Appointment Duration17 years (closed 27 March 2009)
RoleCo Director
Correspondence Address2 Parrah Green Cottages
Bridgemere
Nantwich
Cheshire
CW5 7PX
Director NameJanis Elaine Hooley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(3 years, 10 months after company formation)
Appointment Duration17 years (closed 27 March 2009)
RoleCo Director
Correspondence Address24 Plover Avenue
Winsford
Cheshire
CW7 1LA
Secretary NameCarol Elizabeth Carlyle
NationalityBritish
StatusClosed
Appointed01 February 2003(14 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 27 March 2009)
RoleCompany Director
Correspondence Address2 Parrah Green Cottages
Bridgemere
Nantwich
Cheshire
CW5 7PX
Secretary NameJanis Elaine Hooley
NationalityBritish
StatusResigned
Appointed14 March 1992(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address24 Plover Avenue
Winsford
Cheshire
CW7 1LA
Director NameMr Robert Edward Turner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 December 1999)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHighfield House 1 Highfield Road
Bollington
Macclesfield
Cheshire
SK10 5LR
Secretary NameAnthony Paul Hooley
NationalityBritish
StatusResigned
Appointed01 March 1998(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2003)
RoleCo Director
Correspondence Address2 Parrah Green Cottages
Bridgemere
Nantwich
Cheshire
CW5 7PX

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£122,118
Cash£51
Current Liabilities£78,750

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
27 December 2008Liquidators statement of receipts and payments to 16 December 2008 (5 pages)
3 October 2008Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
15 April 2008Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
15 October 2007Liquidators statement of receipts and payments (5 pages)
15 October 2007Liquidators statement of receipts and payments (5 pages)
1 June 2007Liquidators statement of receipts and payments (5 pages)
25 October 2006Liquidators statement of receipts and payments (5 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
3 November 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Liquidators statement of receipts and payments (5 pages)
18 October 2004Liquidators statement of receipts and payments (5 pages)
4 May 2004Liquidators statement of receipts and payments (6 pages)
8 May 2003Appointment of a voluntary liquidator (2 pages)
2 April 2003Registered office changed on 02/04/03 from: unit q herald park herald drive crewe cheshire CW1 6EA (1 page)
2 March 2003New secretary appointed (2 pages)
2 March 2003Secretary resigned (1 page)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 March 2001Return made up to 14/03/01; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Director resigned (1 page)
13 October 1999Full accounts made up to 31 March 1999 (16 pages)
8 October 1998Full accounts made up to 31 March 1998 (17 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Return made up to 14/03/98; full list of members
  • 363(287) ‐ Registered office changed on 16/04/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 June 1997Full accounts made up to 31 March 1997 (15 pages)
20 May 1997Return made up to 14/03/97; full list of members (6 pages)
21 October 1996Full accounts made up to 31 March 1996 (15 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Return made up to 14/03/96; no change of members
  • 363(287) ‐ Registered office changed on 03/05/96
(6 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
15 March 1995Return made up to 14/03/95; full list of members (6 pages)