Company NameMetis Medical Consultancy Limited
Company StatusDissolved
Company Number08505875
CategoryPrivate Limited Company
Incorporation Date26 April 2013(10 years, 12 months ago)
Dissolution Date22 April 2019 (4 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 NameDr Stuart McIntosh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScope House Weston Road
Crewe
CW1 6DD
Director NameMrs Emma Kate McIntosh
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScope House Weston Road
Crewe
CW1 6DD

Location

Registered AddressScope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Emma Mcintosh
50.00%
Ordinary
1 at £1Stuart Mcintosh
50.00%
Ordinary

Financials

Year2014
Net Worth£85,540
Cash£148,818
Current Liabilities£68,052

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
13 March 2017Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA England to 31 Wellington Road Nantwich CW5 7ED on 13 March 2017 (1 page)
12 September 2016Registered office address changed from Biohub at Alderley Park Alderley Park Alderley Edge SK10 4TG England to Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA on 12 September 2016 (1 page)
1 September 2016Registered office address changed from 9 Knutsford Road Wilmslow Cheshire SK9 6JA to Biohub at Alderley Park Alderley Park Macclesfield Cheshire SK10 4TG on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Biohub at Alderley Park Alderley Park Macclesfield Cheshire SK10 4TG England to Biohub at Alderley Park Alderley Park Alderley Edge SK10 4TG on 1 September 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(3 pages)
28 May 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 May 2014Director's details changed for Mrs Emma Mcintosh on 22 November 2013 (2 pages)
4 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 2
(3 pages)
4 May 2014Director's details changed for Dr Stuart Mcintosh on 22 November 2013 (2 pages)
25 November 2013Registered office address changed from 8 Kingsbury Drive Wilmslow Cheshire SK9 2GU England on 25 November 2013 (2 pages)
26 April 2013Incorporation (27 pages)