Company NameMetnor Scaffolding Limited
Company StatusDissolved
Company Number02792368
CategoryPrivate Limited Company
Incorporation Date22 February 1993(31 years, 2 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)
Previous NameWideready Enterprises Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAllan Rankin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1993(2 weeks, 2 days after company formation)
Appointment Duration25 years, 2 months (closed 29 May 2018)
RoleAccountant
Correspondence AddressCleobury Main Road
Woolingston
Newcastle Upon Tyne
Tyne And Wear
NE13 8BN
Director NameMr Stephen Rankin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1993(2 weeks, 2 days after company formation)
Appointment Duration25 years, 2 months (closed 29 May 2018)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address74 Runnymede Road
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HH
Director NameMr Bruce Stewart Shepherd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1993(2 weeks, 2 days after company formation)
Appointment Duration25 years, 2 months (closed 29 May 2018)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressParkburn
Mitford
Morpeth
Northumberland
NE61 3PZ
Director NameMr William Frederick Shepherd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1993(2 weeks, 2 days after company formation)
Appointment Duration25 years, 2 months (closed 29 May 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSandy Croft
Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Secretary NameMr Shaun David Ward
NationalityBritish
StatusClosed
Appointed10 March 1993(2 weeks, 2 days after company formation)
Appointment Duration25 years, 2 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hauxley Drive
Chester Le Street
County Durham
DH2 3TE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Winskell And Winskell
E Floor Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
1 March 2018Application to strike the company off the register (3 pages)
1 June 2015Restoration by order of the court (2 pages)
1 June 2015Restoration by order of the court (2 pages)
10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
17 September 2003Application for striking-off (2 pages)
17 September 2003Application for striking-off (2 pages)
24 June 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
24 June 2003Accounts made up to 30 April 2003 (6 pages)
8 March 2003Return made up to 22/02/03; full list of members (8 pages)
8 March 2003Return made up to 22/02/03; full list of members (8 pages)
27 January 2003Registered office changed on 27/01/03 from: 52, dean street, newcastle upon tyne, tyne and wear NE1 1PG (1 page)
27 January 2003Registered office changed on 27/01/03 from: 52, dean street, newcastle upon tyne, tyne and wear NE1 1PG (1 page)
20 December 2002Accounts made up to 30 April 2002 (8 pages)
20 December 2002Accounts for a dormant company made up to 30 April 2002 (8 pages)
1 March 2002Return made up to 22/02/02; full list of members (7 pages)
1 March 2002Return made up to 22/02/02; full list of members (7 pages)
26 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
26 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
16 March 2001Return made up to 22/02/01; full list of members (7 pages)
16 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/01
(7 pages)
28 December 2000Full accounts made up to 30 April 2000 (8 pages)
28 December 2000Full accounts made up to 30 April 2000 (8 pages)
28 February 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2000Return made up to 22/02/00; full list of members (7 pages)
2 December 1999Full accounts made up to 30 April 1999 (11 pages)
2 December 1999Full accounts made up to 30 April 1999 (11 pages)
25 February 1999Return made up to 22/02/99; no change of members (8 pages)
25 February 1999Return made up to 22/02/99; no change of members (8 pages)
2 December 1998Full accounts made up to 30 April 1998 (13 pages)
2 December 1998Full accounts made up to 30 April 1998 (13 pages)
20 March 1998Return made up to 22/02/98; no change of members (8 pages)
20 March 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 December 1997Full accounts made up to 30 April 1997 (14 pages)
4 December 1997Full accounts made up to 30 April 1997 (14 pages)
20 March 1997Return made up to 22/02/97; full list of members (10 pages)
20 March 1997Return made up to 22/02/97; full list of members (10 pages)
4 December 1996Full accounts made up to 30 April 1996 (13 pages)
4 December 1996Full accounts made up to 30 April 1996 (13 pages)
4 March 1996Return made up to 22/02/96; no change of members (8 pages)
4 March 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 January 1996Full accounts made up to 30 April 1995 (13 pages)
25 January 1996Full accounts made up to 30 April 1995 (13 pages)
20 March 1995Return made up to 22/02/95; change of members (14 pages)
20 March 1995Return made up to 22/02/95; change of members (10 pages)
2 April 1993Company name changed\certificate issued on 02/04/93 (2 pages)
2 April 1993Company name changed\certificate issued on 02/04/93 (9 pages)
2 April 1993Company name changed\certificate issued on 02/04/93 (9 pages)
22 February 1993Incorporation (9 pages)
22 February 1993Incorporation (9 pages)