Background WavePink WaveYellow Wave

METEO BIDCO LIMITED (11209418)

METEO BIDCO LIMITED (11209418) is a dissolved UK company. incorporated on 16 February 2018. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. METEO BIDCO LIMITED has been registered for 8 years. Current directors include BATES, William Nelson, PATON, Alan Gordon.

Company Number
11209418
Status
dissolved
Type
ltd
Incorporated
16 February 2018
Age
8 years
Address
17 Marble Street, Manchester, M2 3AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BATES, William Nelson, PATON, Alan Gordon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METEO BIDCO LIMITED

METEO BIDCO LIMITED is an dissolved company incorporated on 16 February 2018 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. METEO BIDCO LIMITED was registered 8 years ago.(SIC: 70100)

Status

dissolved

Active since 8 years ago

Company No

11209418

LTD Company

Age

8 Years

Incorporated 16 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 January 2025 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

17 Marble Street Manchester, M2 3AW,

Previous Addresses

Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW
From: 20 March 2018To: 27 September 2021
13th Floor No 1 Spinningfields 1 Hardman Square Manchester M3 3EB United Kingdom
From: 16 February 2018To: 20 March 2018
Timeline

26 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Mar 18
Director Left
Jul 18
Director Joined
Oct 18
Loan Secured
Sept 19
Loan Secured
Jul 21
Director Left
Sept 21
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Feb 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Cleared
May 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 09 May 2023

BATES, William Nelson

Active
Marble Street, ManchesterM2 3AW
Born March 1980
Director
Appointed 04 Oct 2018

PATON, Alan Gordon

Active
Marble Street, ManchesterM2 3AW
Born September 1973
Director
Appointed 20 Jan 2025

LIPTROTT, Hannah Horridge

Resigned
Marble Street, ManchesterM2 3AW
Secretary
Appointed 05 Jul 2018
Resigned 21 May 2021

BUNCH, Christopher

Resigned
Marble Street, ManchesterM2 3AW
Born October 1981
Director
Appointed 16 Jul 2021
Resigned 09 Oct 2023

DALZIEL, James Martin

Resigned
Marble Street, ManchesterM2 3AW
Born February 1981
Director
Appointed 16 Feb 2024
Resigned 20 Jan 2025

DOBSON, Steven John

Resigned
Marble Street, ManchesterM2 3AW
Born January 1966
Director
Appointed 07 Mar 2018
Resigned 16 Jul 2021

DOGGART, James Andrew

Resigned
Marble Street, ManchesterM2 3AW
Born October 1971
Director
Appointed 07 Mar 2018
Resigned 03 Jan 2023

KELLY, Ian

Resigned
Marble Street, ManchesterM2 3AW
Born November 1962
Director
Appointed 07 Mar 2018
Resigned 03 Jan 2023

LIPTROTT, Hannah Horridge

Resigned
17 Marble Street, ManchesterM2 3AW
Born December 1979
Director
Appointed 07 Mar 2018
Resigned 05 Jul 2018

PICKERING, Jon

Resigned
Marble Street, ManchesterM2 3AW
Born March 1977
Director
Appointed 16 Feb 2018
Resigned 03 Jan 2023

RAY, Thomas William

Resigned
Marble Street, ManchesterM2 3AW
Born March 1975
Director
Appointed 16 Jul 2021
Resigned 20 Jan 2025

Persons with significant control

1

Marble Street, ManchesterM2 3AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2018
Fundings
Financials
Latest Activities

Filing History

59

Gazette Dissolved Voluntary
9 September 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 June 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 June 2025
DS01DS01
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
10 May 2023
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
4 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Resolution
22 February 2023
RESOLUTIONSResolutions
Memorandum Articles
22 February 2023
MAMA
Accounts With Accounts Type Full
20 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Incorporation Company
16 February 2018
NEWINCIncorporation