Metfield Achievements Ltd LEEDS


Metfield Achievements Ltd was formally closed on 2021-05-11. Metfield Achievements was a private limited company that was located at 7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, ENGLAND. Its total net worth was estimated to be around 1 pound, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally formed on 2015-07-29) was run by 1 director.
Director Terence D. who was appointed on 29 November 2017.

The company was classified as "operation of warehousing and storage facilities for land transport activities" (52103). The most recent confirmation statement was sent on 2020-06-24 and last time the annual accounts were sent was on 31 July 2020.

Metfield Achievements Ltd Address / Contact

Office Address 7 Limewood Way
Town Leeds
Post code LS14 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09708520
Date of Incorporation Wed, 29th Jul 2015
Date of Dissolution Tue, 11th May 2021
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st July
Company age 6 years old
Account next due date Sat, 30th Apr 2022
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Thu, 8th Jul 2021
Last confirmation statement dated Wed, 24th Jun 2020

Company staff

Terence D.

Position: Director

Appointed: 29 November 2017

Elena-Monica V.

Position: Director

Appointed: 23 November 2017

Resigned: 29 November 2017

Terence D.

Position: Director

Appointed: 21 September 2017

Resigned: 23 November 2017

Zack S.

Position: Director

Appointed: 19 July 2017

Resigned: 21 September 2017

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 19 July 2017

Dale R.

Position: Director

Appointed: 19 August 2016

Resigned: 05 April 2017

Dean S.

Position: Director

Appointed: 22 March 2016

Resigned: 19 August 2016

Thomas E.

Position: Director

Appointed: 18 September 2015

Resigned: 22 March 2016

Mark G.

Position: Director

Appointed: 19 August 2015

Resigned: 18 September 2015

Terence D.

Position: Director

Appointed: 29 July 2015

Resigned: 19 August 2015

People with significant control

Terence D.

Notified on 29 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elena-Monica V.

Notified on 23 November 2017
Ceased on 29 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 21 September 2017
Ceased on 23 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zack S.

Notified on 19 July 2017
Ceased on 21 September 2017
Nature of control: 75,01-100% shares

Dean S.

Notified on 30 June 2016
Ceased on 19 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-31
Net Worth1    
Balance Sheet
Current Assets11111
Net Assets Liabilities Including Pension Asset Liability1    
Reserves/Capital
Called Up Share Capital1    
Shareholder Funds1    
Other
Net Current Assets Liabilities11111
Total Assets Less Current Liabilities11111
Average Number Employees During Period    1

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 11th, May 2021
Free Download (1 page)

Company search

Advertisements