Company NameMetamorphis Limited
Company StatusDissolved
Company Number04891797
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Humphrey Kenneth Haslam Claxton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address87 Old Coach Road
Kelsall
Tarporley
Cheshire
CW6 0RA
Director NameMrs Susan Margaret Claxton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(10 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 27 April 2021)
RoleClerk
Country of ResidenceEngland
Correspondence Address87 Old Coach Road
Kelsall
Tarporley
Cheshire
CW6 0RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameBennett Brooks Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01928 789084
Telephone regionRuncorn

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Humphrey Kenneth Haslam Claxton
50.00%
Ordinary
1 at £1Susan Margaret Claxton
50.00%
Ordinary A

Financials

Year2014
Net Worth£70,063
Cash£40,135
Current Liabilities£6,679

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
2 February 2021Application to strike the company off the register (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
22 October 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
29 June 2020Previous accounting period shortened from 30 September 2020 to 31 May 2020 (1 page)
4 December 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
13 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
27 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
29 May 2015Director's details changed for Mrs Susan Margaret Claxton on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Mrs Susan Margaret Claxton on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Humphrey Kenneth Haslam Claxton on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Humphrey Kenneth Haslam Claxton on 29 May 2015 (2 pages)
6 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (5 pages)
10 June 2014Appointment of Mrs Susan Margaret Claxton as a director (2 pages)
10 June 2014Appointment of Mrs Susan Margaret Claxton as a director (2 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
20 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
20 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
15 January 2013Registered office address changed from Bennettbrooks First Floor 42 High Street Mold Flintshire CH7 1BH on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Bennettbrooks First Floor 42 High Street Mold Flintshire CH7 1BH on 15 January 2013 (1 page)
28 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
5 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 2
(3 pages)
5 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 2
(3 pages)
5 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
9 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 November 2009Termination of appointment of Bennett Brooks Company Secretarial Services Ltd as a secretary (1 page)
30 November 2009Termination of appointment of Bennett Brooks Company Secretarial Services Ltd as a secretary (1 page)
8 September 2009Return made up to 08/09/09; full list of members (3 pages)
8 September 2009Return made up to 08/09/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 October 2008Return made up to 08/09/08; no change of members (6 pages)
7 October 2008Return made up to 08/09/08; no change of members (6 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 September 2007Return made up to 08/09/07; no change of members (6 pages)
18 September 2007Return made up to 08/09/07; no change of members (6 pages)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 September 2006Return made up to 08/09/06; full list of members (6 pages)
20 September 2006Return made up to 08/09/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 September 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 September 2004Return made up to 08/09/04; full list of members (6 pages)
14 September 2004Return made up to 08/09/04; full list of members (6 pages)
8 March 2004Registered office changed on 08/03/04 from: 43/47 high street mold flintshire CH7 1BQ (1 page)
8 March 2004Registered office changed on 08/03/04 from: 43/47 high street mold flintshire CH7 1BQ (1 page)
26 September 2003New secretary appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Secretary resigned (1 page)
8 September 2003Incorporation (9 pages)
8 September 2003Incorporation (9 pages)