Company NameMetamorphosis Consulting Limited
Company StatusDissolved
Company Number03805816
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameEdward Burke
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(3 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 22 December 2009)
RoleConsultancy
Correspondence Address32 Strover Street
Gillingham
Kent
ME7 1JD
Director NameMr Gary Edward Burke
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 22 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Capstan Square
London
E14 3EU
Secretary NameCarlton Baker Clarke (Corporation)
StatusClosed
Appointed01 April 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 22 December 2009)
Correspondence AddressCarlton House 101 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMr Gary Edward Burke
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address25 Capstan Square
London
E14 3EU
Secretary NameMiss Tracy June Burke
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 Strover Street
Gillingham
Kent
ME7 1JD
Secretary NameAnne Marie Sewell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(11 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 04 July 2000)
RoleCompany Director
Correspondence Address13 Plovers Mead
Wyatts Green
Brentwood
Essex
CM15 0PR
Secretary NameAnne Marie Sewell
NationalityBritish
StatusResigned
Appointed04 July 2000(11 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 04 July 2000)
RoleCompany Director
Correspondence Address13 Plovers Mead
Wyatts Green
Brentwood
Essex
CM15 0PR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressCarlton House, 101 New London
Road, Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£2,598
Cash£100
Current Liabilities£2,698

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
26 August 2009Application for striking-off (1 page)
20 May 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 May 2009Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page)
7 July 2008Return made up to 25/06/08; full list of members (4 pages)
28 March 2008Director appointed mr gary edward burke (1 page)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 July 2007Return made up to 25/06/07; full list of members (2 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007New secretary appointed (1 page)
3 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 July 2006Return made up to 25/06/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 July 2005Return made up to 25/06/05; full list of members (3 pages)
7 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 July 2004Registered office changed on 07/07/04 from: 13 plovers mead, wyatts green brentwood essex CM15 0PR (1 page)
5 July 2004Return made up to 25/06/04; full list of members (7 pages)
15 March 2004Registered office changed on 15/03/04 from: suite 10 33 noble square basildon essex SS13 1LT (1 page)
13 July 2003Return made up to 12/07/03; full list of members (7 pages)
6 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 March 2003Ad 24/02/03--------- £ si 58@1=58 £ ic 40/98 (6 pages)
26 March 2003Rescinding 882 iss 24/02/03 (6 pages)
4 March 2003Ad 24/02/03--------- £ si 60@1=60 £ ic 40/100 (3 pages)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
3 April 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
9 October 2001Registered office changed on 09/10/01 from: suite 12 hallsford business centre ongar essex CM5 9RE (1 page)
20 August 2001Return made up to 12/07/01; full list of members (8 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001New secretary appointed (2 pages)
11 April 2001Ad 16/02/01--------- £ si 6@1=6 £ ic 36/42 (2 pages)
14 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
11 September 2000Registered office changed on 11/09/00 from: suite 12 hallsford business centre ongar essex CM5 9RE (1 page)
11 September 2000Registered office changed on 11/09/00 from: white house blackmore road, blackmore ingatestone essex CM4 0QX (1 page)
26 July 2000Ad 14/06/00--------- £ si 34@1 (2 pages)
25 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 August 1999Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999New director appointed (2 pages)
12 July 1999Incorporation (16 pages)