Whinfield Industrial Estate
Rowlands Gill
Tyne & Wear
NE39 1EH
Director Name | Mr James Edward Robert Harland |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2010(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14/15 Whinfield Way Whinfield Industrial Estate Rowlands Gill Tyne & Wear NE39 1EH |
Director Name | Ian William Harland |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | Much Beecmes Roads Lane Molmbridge Huddersfield West Yorkshire HD7 1QD |
Director Name | Roseline Harland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | Much Beecmes Roads Lane Molmbridge Huddersfield West Yorkshire HD7 1QD |
Secretary Name | Roseline Harland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | Much Beecmes Roads Lane Molmbridge Huddersfield West Yorkshire HD7 1QD |
Director Name | Doris Atkinson |
---|---|
Date of Birth | September 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 1994) |
Role | Company Director |
Correspondence Address | Birchwood High Horse Close Rowlands Gill Tyne & Wear NE39 1AN |
Director Name | John Wigham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | Hollin Hill Farm Rowlands Gill Tyne And Wear NE39 1AQ |
Secretary Name | Doris Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 1994) |
Role | Company Director |
Correspondence Address | Birchwood High Horse Close Rowlands Gill Tyne & Wear NE39 1AN |
Director Name | Ian William Harland |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(5 years, 12 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 06 November 2009) |
Role | Engineer |
Correspondence Address | Loughan Y Yeigh The Garey Ramsey Isle Man Of Man IM7 2EH |
Director Name | John Alexander Tait |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(5 years, 12 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 03 November 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Spring House Cottage Slaley Hexham Northumberland NE47 0AW |
Director Name | Timothy Laurance Wenman |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(5 years, 12 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 October 2010) |
Role | Asset Financier |
Country of Residence | United Kingdom |
Correspondence Address | Checker Tree House High Street Hawkhurst Kent TN18 4PS |
Secretary Name | Ian William Harland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 March 2000) |
Role | Engineer |
Correspondence Address | Loughan Y Yeigh The Garey Ramsey Isle Man Of Man IM7 2EH |
Secretary Name | Malcolm Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(11 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 12 April 2000) |
Role | Secretary |
Correspondence Address | 16 Brinkburn Avenue Blyth Northumberland NE24 3EW |
Secretary Name | Timothy Laurance Wenman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Checker Tree House High Street Hawkhurst Kent TN18 4PS |
Website | metano.com |
---|---|
Email address | [email protected] |
Telephone | 01207 549448 |
Telephone region | Consett |
Registered Address | Unit 14/15 Whinfield Way Whinfield Industrial Estate Rowlands Gill Tyne & Wear NE39 1EH |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Chopwell and Rowlands Gill |
Built Up Area | Rowlands Gill |
20.1k at £1 | Metano LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,100 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
30 June 1997 | Delivered on: 8 July 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2019 | Application to strike the company off the register (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
1 May 2019 | Statement by Directors (1 page) |
1 May 2019 | Resolutions
|
1 May 2019 | Statement of capital on 1 May 2019
|
1 May 2019 | Solvency Statement dated 10/04/19 (1 page) |
12 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
16 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
10 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 January 2011 | Termination of appointment of Timothy Wenman as a director (1 page) |
5 January 2011 | Termination of appointment of John Tait as a director (1 page) |
5 January 2011 | Appointment of Mr Colin Gibson as a director (2 pages) |
5 January 2011 | Termination of appointment of Timothy Wenman as a secretary (1 page) |
5 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Termination of appointment of John Tait as a director (1 page) |
5 January 2011 | Termination of appointment of Timothy Wenman as a secretary (1 page) |
5 January 2011 | Appointment of Mr James Edward Robert Harland as a director (2 pages) |
5 January 2011 | Appointment of Mr James Edward Robert Harland as a director (2 pages) |
5 January 2011 | Appointment of Mr Colin Gibson as a director (2 pages) |
5 January 2011 | Termination of appointment of Timothy Wenman as a director (1 page) |
5 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 December 2009 | Director's details changed for John Alexander Tait on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for John Alexander Tait on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Timothy Laurance Wenman on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Timothy Laurance Wenman on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Termination of appointment of Ian Harland as a director (1 page) |
12 November 2009 | Termination of appointment of Ian Harland as a director (1 page) |
2 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from unit 14/5 whinfield industrial estate rowlands gill tyne & wear NE39 1EH (1 page) |
5 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from unit 14/5 whinfield industrial estate rowlands gill tyne & wear NE39 1EH (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
19 April 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
19 April 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
11 April 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
11 April 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
22 March 2005 | Total exemption full accounts made up to 31 August 2004 (16 pages) |
22 March 2005 | Total exemption full accounts made up to 31 August 2004 (16 pages) |
10 December 2004 | Company name changed metano LIMITED\certificate issued on 10/12/04 (2 pages) |
10 December 2004 | Company name changed metano LIMITED\certificate issued on 10/12/04 (2 pages) |
30 November 2004 | Return made up to 30/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 30/11/04; full list of members (7 pages) |
30 April 2004 | Full accounts made up to 31 August 2003 (16 pages) |
30 April 2004 | Full accounts made up to 31 August 2003 (16 pages) |
2 February 2004 | Return made up to 30/11/03; full list of members (7 pages) |
2 February 2004 | Return made up to 30/11/03; full list of members (7 pages) |
18 April 2003 | Full accounts made up to 31 August 2002 (14 pages) |
18 April 2003 | Full accounts made up to 31 August 2002 (14 pages) |
20 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
20 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (16 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (16 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Return made up to 30/11/01; full list of members (7 pages) |
27 November 2001 | Return made up to 30/11/01; full list of members (7 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (11 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (11 pages) |
16 January 2001 | Return made up to 30/11/00; full list of members
|
16 January 2001 | Return made up to 30/11/00; full list of members
|
30 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: ellison road dunston gateshead-upon-tyne NE8 2QU (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: ellison road dunston gateshead-upon-tyne NE8 2QU (1 page) |
18 February 2000 | Company name changed harland consultancy services lim ited\certificate issued on 21/02/00 (2 pages) |
18 February 2000 | Company name changed harland consultancy services lim ited\certificate issued on 21/02/00 (2 pages) |
3 December 1999 | Return made up to 30/11/99; full list of members
|
3 December 1999 | Return made up to 30/11/99; full list of members
|
15 March 1999 | Full accounts made up to 31 August 1998 (9 pages) |
15 March 1999 | Full accounts made up to 31 August 1998 (9 pages) |
14 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
14 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
1 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
1 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
19 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
19 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
8 July 1997 | Particulars of mortgage/charge (6 pages) |
8 July 1997 | Particulars of mortgage/charge (6 pages) |
21 February 1997 | Full accounts made up to 31 August 1996 (11 pages) |
21 February 1997 | Full accounts made up to 31 August 1996 (11 pages) |
7 February 1997 | Return made up to 30/11/96; full list of members (8 pages) |
7 February 1997 | Return made up to 30/11/96; full list of members (8 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
26 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
26 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
12 January 1996 | Return made up to 30/11/95; no change of members (6 pages) |
12 January 1996 | Return made up to 30/11/95; no change of members (6 pages) |
20 March 1995 | Full accounts made up to 31 August 1994 (12 pages) |
20 March 1995 | Full accounts made up to 31 August 1994 (12 pages) |
3 June 1988 | Incorporation (14 pages) |