Company NameMaterial Measurements Group Limited
Company StatusDissolved
Company Number02716291
CategoryPrivate Limited Company
Incorporation Date20 May 1992(31 years, 11 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Stefanik
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(same day as company formation)
RoleEngineer
Correspondence Address4 Harvey Road
Guildford
Surrey
GU1 3SG
Director NameAlan Bernard Brown
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(same day as company formation)
RoleEngineer
Correspondence Address21 Palmersfield Road
Banstead
Surrey
SM7 2LB
Secretary NameAlan Bernard Brown
NationalityBritish
StatusResigned
Appointed20 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address21 Palmersfield Road
Banstead
Surrey
SM7 2LB
Secretary NameAndrew Stefanik
NationalityBritish
StatusResigned
Appointed28 March 1996(3 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2007)
RoleEngineer
Correspondence Address4 Harvey Road
Guildford
Surrey
GU1 3SG
Director NameJack Mitchell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 2001)
RoleN D T Engineer
Correspondence Address53 Longfields
Swaffham
Norfolk
PE37 7RJ
Director NameGary Russell Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(4 years, 7 months after company formation)
Appointment Duration11 years (resigned 31 December 2007)
RoleN D T Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Palmer Close
Horley
Surrey
RH6 8LG
Director NameKevin David Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(9 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Cleveland
Tunbridge Wells
Kent
TN2 3NF
Director NameHon Angad Paul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ambika House
9-11 Portland Place
London
W1N 3AZ
Director NameJohn Godfrey Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameMr John Franklin Wood
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oak Hill Drive
Edgbaston
Birmingham
West Midlands
B15 3UG
Secretary NameJohn Godfrey Smith
NationalityBritish
StatusResigned
Appointed31 March 2006(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameMr Stephen Geoffrey Bailey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Secretary NameMr Stephen Geoffrey Bailey
NationalityBritish
StatusResigned
Appointed14 December 2007(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(15 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 November 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Kenilworth Avenue
London
SW19 7LN
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address103 Baker Street
London
W1U 6LN
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed25 March 2010(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleCompany Director
Correspondence Address103 Baker Street
London
W1U 6LN
Director NameMr John Franklin Wood
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(18 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Baker Street
London
W1U 6LN
Director NameMs Georgina Mason
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(20 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2015)
RoleGroup Tax And Financial Controller
Country of ResidenceEngland
Correspondence Address103 Baker Street
London
W1U 6LN
Director NameMrs Claire Smith
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(22 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 December 2015)
RoleDirector Of Finance Operations
Country of ResidenceEngland
Correspondence Address103 Baker Street
London
W1U 6LN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecaparo.com

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

150 at £1Caparo Engineering LTD
75.00%
Ordinary A
50 at £1Caparo Engineering LTD
25.00%
Ordinary B

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 July 2010Delivered on: 6 August 2010
Satisfied on: 3 July 2013
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to the chargee and from any pension trustee obligor to the pension trustee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
15 November 2016Registered office address changed from 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
(4 pages)
16 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
(4 pages)
10 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
10 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
10 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 200
(5 pages)
8 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 200
(5 pages)
8 April 2015Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages)
8 April 2015Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages)
27 February 2015Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page)
27 February 2015Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
(5 pages)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
(5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
18 December 2012Appointment of Miss Georgina Mason as a director (2 pages)
18 December 2012Appointment of Miss Georgina Mason as a director (2 pages)
24 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
24 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
24 October 2012Termination of appointment of Michael Stilwell as a director (1 page)
24 October 2012Termination of appointment of Michael Stilwell as a director (1 page)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (10 pages)
5 July 2011Full accounts made up to 31 December 2010 (10 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
13 January 2011Termination of appointment of John Wood as a director (1 page)
13 January 2011Termination of appointment of John Wood as a director (1 page)
10 September 2010Full accounts made up to 31 December 2009 (10 pages)
10 September 2010Full accounts made up to 31 December 2009 (10 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (23 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (23 pages)
28 June 2010Appointment of Mr John Franklin Wood as a director (2 pages)
28 June 2010Appointment of Mr John Franklin Wood as a director (2 pages)
21 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
26 April 2010Appointment of Mr Michael James Stilwell as a director (2 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a director (2 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a director (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a director (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 November 2009Full accounts made up to 31 December 2008 (17 pages)
23 November 2009Full accounts made up to 31 December 2008 (17 pages)
11 May 2009Return made up to 14/04/09; full list of members (5 pages)
11 May 2009Return made up to 14/04/09; full list of members (5 pages)
1 July 2008Full accounts made up to 31 December 2007 (18 pages)
1 July 2008Full accounts made up to 31 December 2007 (18 pages)
6 May 2008Return made up to 14/04/08; no change of members (7 pages)
6 May 2008Return made up to 14/04/08; no change of members (7 pages)
28 March 2008Director appointed david patrick dancaster (1 page)
28 March 2008Director appointed david patrick dancaster (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008Director resigned (1 page)
2 January 2008New secretary appointed;new director appointed (1 page)
2 January 2008New secretary appointed;new director appointed (1 page)
26 October 2007Secretary resigned;director resigned (1 page)
26 October 2007Secretary resigned;director resigned (1 page)
30 July 2007Full accounts made up to 31 December 2006 (17 pages)
30 July 2007Full accounts made up to 31 December 2006 (17 pages)
3 May 2007Return made up to 14/04/07; full list of members (10 pages)
3 May 2007Return made up to 14/04/07; full list of members (10 pages)
3 February 2007Total exemption small company accounts made up to 30 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 30 March 2006 (5 pages)
13 June 2006Return made up to 14/04/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 June 2006Return made up to 14/04/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 April 2006New director appointed (3 pages)
21 April 2006New director appointed (3 pages)
21 April 2006New director appointed (3 pages)
21 April 2006New director appointed (3 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 April 2006Registered office changed on 11/04/06 from: 61 albert road north reigate surrey RH2 9RS (1 page)
11 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 April 2006New secretary appointed;new director appointed (3 pages)
11 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 April 2006New secretary appointed;new director appointed (3 pages)
11 April 2006Registered office changed on 11/04/06 from: 61 albert road north reigate surrey RH2 9RS (1 page)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 June 2005Return made up to 14/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 June 2005Return made up to 14/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 April 2004Return made up to 14/04/04; full list of members (8 pages)
27 April 2004Return made up to 14/04/04; full list of members (8 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 April 2003Return made up to 14/04/03; full list of members (8 pages)
22 April 2003Return made up to 14/04/03; full list of members (8 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
27 May 2002Return made up to 14/04/02; full list of members (7 pages)
27 May 2002Return made up to 14/04/02; full list of members (7 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
9 April 2001Return made up to 14/04/01; full list of members (8 pages)
9 April 2001Return made up to 14/04/01; full list of members (8 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 May 2000Return made up to 14/04/00; full list of members (8 pages)
19 May 2000Return made up to 14/04/00; full list of members (8 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 April 1999Return made up to 14/04/99; full list of members (6 pages)
20 April 1999Return made up to 14/04/99; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
5 May 1998Return made up to 14/04/98; no change of members (4 pages)
5 May 1998Return made up to 14/04/98; no change of members (4 pages)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
30 April 1997Return made up to 14/04/97; no change of members (4 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Return made up to 14/04/97; no change of members (4 pages)
30 April 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
24 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1996Return made up to 14/04/96; full list of members (6 pages)
7 May 1996Return made up to 14/04/96; full list of members (6 pages)
1 May 1996New secretary appointed (2 pages)
1 May 1996New secretary appointed (2 pages)
17 April 1996New secretary appointed (1 page)
17 April 1996Secretary resigned (2 pages)
17 April 1996Secretary resigned (2 pages)
17 April 1996New secretary appointed (1 page)
28 November 1995Full accounts made up to 31 March 1995 (9 pages)
28 November 1995Full accounts made up to 31 March 1995 (9 pages)
8 June 1995Return made up to 14/04/95; full list of members (6 pages)
8 June 1995Return made up to 14/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)