Company NameMetropolitan Accommodate Limited
DirectorLloyd Hamilton
Company StatusActive
Company Number04818425
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lloyd Hamilton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameLinda Hamilton
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Lloyd Hamilton
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
2 June 2021Director's details changed for Mr Lloyd Hamilton on 2 June 2021 (2 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
17 October 2019Secretary's details changed for Linda Hamilton on 14 October 2019 (1 page)
1 October 2019Registered office address changed from C/O Sg & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page)
3 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
6 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
8 November 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-08
(4 pages)
8 November 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-08
(4 pages)
8 November 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-08
(4 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
27 July 2011Registered office address changed from Fin House 1 Oakwater Ave Cheadle Royal Cheshire SK8 3SR on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Fin House 1 Oakwater Ave Cheadle Royal Cheshire SK8 3SR on 27 July 2011 (1 page)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 September 2009Return made up to 02/07/09; full list of members (3 pages)
17 September 2009Return made up to 02/07/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 July 2008Return made up to 02/07/08; full list of members (3 pages)
7 July 2008Return made up to 02/07/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 October 2007Registered office changed on 22/10/07 from: labyrinth house 43-45 middle hillgate stockport SK1 3DG (1 page)
22 October 2007Registered office changed on 22/10/07 from: labyrinth house 43-45 middle hillgate stockport SK1 3DG (1 page)
15 August 2007Return made up to 02/07/07; no change of members (6 pages)
15 August 2007Return made up to 02/07/07; no change of members (6 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 August 2006Return made up to 02/07/06; full list of members (6 pages)
7 August 2006Return made up to 02/07/06; full list of members (6 pages)
27 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 July 2005Return made up to 02/07/05; full list of members (6 pages)
18 July 2005Return made up to 02/07/05; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 June 2004Return made up to 02/07/04; full list of members (6 pages)
28 June 2004Return made up to 02/07/04; full list of members (6 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Secretary resigned (1 page)
2 July 2003Incorporation (9 pages)
2 July 2003Incorporation (9 pages)