Company NameMETA Computer Systems Limited
Company StatusDissolved
Company Number03125121
CategoryPrivate Limited Company
Incorporation Date13 November 1995(28 years, 4 months ago)
Dissolution Date12 May 2010 (13 years, 10 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Brian John Alsford
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 1997)
RoleCompany Director
Correspondence AddressThe Tythe Barn
Church Lane Spofforth
Harrogate
North Yorkshire
HG3 1AF
Director NameMr Richard George Knowles
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(1 week, 3 days after company formation)
Appointment Duration12 years, 1 month (resigned 01 January 2008)
RoleAccountant
Correspondence AddressBunnykat Barn
York Road
Thirsk
North Yorkshire
YO7 3AX
Secretary NameMr Richard George Knowles
NationalityBritish
StatusResigned
Appointed23 November 1995(1 week, 3 days after company formation)
Appointment Duration12 years, 1 month (resigned 01 January 2008)
RoleAccountant
Correspondence AddressBunnykat Barn
York Road
Thirsk
North Yorkshire
YO7 3AX
Director NameMr Gareth Morgan Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(1 year, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kuru Street
Narrabeen
New South Wales
2101
Director NameMr Gareth Morgan Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(1 year, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kuru Street
Narrabeen
New South Wales
2101
Director NameMr Alan Charles Parrott
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Callow Field
Purley
Surrey
CR8 4DU
Director NameJanine Dawn Knowles
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressBeech House, Paddock Close
Tollerton Road, Huby
York
North Yorkshire
YO61 1YG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 November 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 May 2010Final Gazette dissolved following liquidation (1 page)
12 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 January 2010Liquidators statement of receipts and payments to 10 January 2010 (5 pages)
29 January 2010Liquidators' statement of receipts and payments to 10 January 2010 (5 pages)
5 August 2009Liquidators statement of receipts and payments to 10 July 2009 (5 pages)
5 August 2009Liquidators' statement of receipts and payments to 10 July 2009 (5 pages)
28 March 2009Liquidators' statement of receipts and payments to 10 January 2009 (5 pages)
28 March 2009Liquidators statement of receipts and payments to 10 January 2009 (5 pages)
23 July 2008Liquidators' statement of receipts and payments to 10 July 2008 (5 pages)
23 July 2008Liquidators statement of receipts and payments to 10 July 2008 (5 pages)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
23 January 2008Liquidators' statement of receipts and payments (5 pages)
23 January 2008Liquidators statement of receipts and payments (5 pages)
11 January 2007Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
11 January 2007Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
9 August 2006Administrator's progress report (33 pages)
9 August 2006Administrator's progress report (33 pages)
5 April 2006Result of meeting of creditors (27 pages)
5 April 2006Result of meeting of creditors (27 pages)
4 April 2006Result of meeting of creditors (27 pages)
4 April 2006Result of meeting of creditors (27 pages)
22 March 2006Statement of administrator's proposal (26 pages)
22 March 2006Statement of administrator's proposal (26 pages)
8 March 2006Statement of administrator's proposal (26 pages)
8 March 2006Statement of administrator's proposal (26 pages)
22 February 2006Statement of affairs (7 pages)
22 February 2006Statement of affairs (7 pages)
2 February 2006Total exemption full accounts made up to 31 December 2003 (10 pages)
2 February 2006Total exemption full accounts made up to 31 December 2003 (10 pages)
26 January 2006Registered office changed on 26/01/06 from: 3 regent parade harrogate HG2 5AN (1 page)
26 January 2006Registered office changed on 26/01/06 from: 3 regent parade harrogate HG2 5AN (1 page)
24 January 2006Appointment of an administrator (2 pages)
24 January 2006Appointment of an administrator (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
16 May 2005Company name changed one systems LIMITED\certificate issued on 16/05/05 (2 pages)
16 May 2005Company name changed one systems LIMITED\certificate issued on 16/05/05 (2 pages)
23 February 2005Return made up to 19/09/04; full list of members (7 pages)
23 February 2005Return made up to 19/09/04; full list of members (7 pages)
15 February 2005Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
15 February 2005Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
20 October 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
20 October 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
18 November 2003Return made up to 19/09/03; full list of members (7 pages)
18 November 2003Return made up to 19/09/03; full list of members
  • 363(287) ‐ Registered office changed on 18/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2003Accounts for a small company made up to 31 December 2001 (7 pages)
3 April 2003Accounts for a small company made up to 31 December 2001 (7 pages)
4 March 2003Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 March 2003Return made up to 19/09/02; full list of members (8 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
5 April 2002Registered office changed on 05/04/02 from: 3 regent parade harrogate HG1 5AN (1 page)
5 April 2002Registered office changed on 05/04/02 from: 3 regent parade harrogate HG1 5AN (1 page)
20 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
20 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
28 September 2001Return made up to 19/09/01; full list of members (7 pages)
28 September 2001Return made up to 19/09/01; full list of members (7 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
16 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
16 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
22 September 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 2000Company name changed meta computer systems LIMITED\certificate issued on 27/06/00 (2 pages)
26 June 2000Company name changed meta computer systems LIMITED\certificate issued on 27/06/00 (2 pages)
11 April 2000Particulars of mortgage/charge (11 pages)
11 April 2000Particulars of mortgage/charge (11 pages)
7 April 2000Return made up to 13/11/99; full list of members (7 pages)
7 April 2000Return made up to 13/11/99; full list of members (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
24 January 1999Accounts for a small company made up to 31 December 1997 (8 pages)
24 January 1999Accounts for a small company made up to 31 December 1997 (8 pages)
18 November 1998Return made up to 13/11/98; no change of members (4 pages)
18 November 1998Return made up to 13/11/98; no change of members (4 pages)
4 January 1998Return made up to 13/11/97; full list of members (6 pages)
4 January 1998Return made up to 13/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
2 July 1997Company name changed global manufacturing solutions l imited\certificate issued on 03/07/97 (2 pages)
2 July 1997Company name changed global manufacturing solutions l imited\certificate issued on 03/07/97 (2 pages)
16 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 May 1997Company name changed meta computer systems LIMITED\certificate issued on 27/05/97 (3 pages)
23 May 1997Company name changed meta computer systems LIMITED\certificate issued on 27/05/97 (3 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
13 November 1996Return made up to 13/11/96; full list of members (6 pages)
13 November 1996Return made up to 13/11/96; full list of members (6 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
25 September 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
25 September 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
16 May 1996Company name changed opentop systems LIMITED\certificate issued on 17/05/96 (2 pages)
16 May 1996Company name changed opentop systems LIMITED\certificate issued on 17/05/96 (2 pages)
13 December 1995Ad 29/11/95--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 December 1995Ad 29/11/95--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 December 1995Particulars of mortgage/charge (6 pages)
12 December 1995Particulars of mortgage/charge (10 pages)
30 November 1995Secretary resigned (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New secretary appointed;new director appointed (2 pages)
30 November 1995Registered office changed on 30/11/95 from: 12 york place leeds LS1 2DS (1 page)
30 November 1995Director resigned (2 pages)
30 November 1995Registered office changed on 30/11/95 from: 12 york place leeds LS1 2DS (1 page)
13 November 1995Incorporation (20 pages)