Company NameMettle (UK) Limited
Company StatusDissolved
Company Number03675855
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 5 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)
Previous NameEnterpaper Limited

Business Activity

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

Directors

Director NameHendrik Frederik Prinsloo
Date of BirthMay 1962 (Born 62 years ago)
NationalitySouth African
StatusClosed
Appointed20 May 1999(5 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 26 January 2010)
RoleBanker
Correspondence Address19 Atalbragar Avenue
Craigmall
Johannesburg 2196
Foreign
Secretary NameHendrik Frederik Prinsloo
NationalitySouth African
StatusClosed
Appointed02 August 2002(3 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 26 January 2010)
RoleBanker
Correspondence Address19 Atalbragar Avenue
Craigmall
Johannesburg 2196
Foreign
Director NameAnthony James Allen
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(4 years, 1 month after company formation)
Appointment Duration7 years (closed 26 January 2010)
RoleBanking
Country of ResidenceEngland
Correspondence Address49b Northfield Road
West Ealing
London
W13 9SY
Director NameMr John Michael Ormerod
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(4 years, 1 month after company formation)
Appointment Duration7 years (closed 26 January 2010)
RoleBanking
Country of ResidenceEngland
Correspondence Address133 Rosendale Road
West Dulwich
London
SE21 8HE
Director NameRichard Nicholas Charrington
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2001)
RoleMerchant Banker
Correspondence Address1 Wandle Road
Wandsworth
London
SW17 7DL
Director NameRenier Oosthuizen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed11 December 1998(1 week, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2000)
RoleMerchant Banker
Correspondence Address16 Cranbrook Drive
Esher
Surrey
KT10 8DL
Secretary NameRichard Nicholas Charrington
NationalityBritish
StatusResigned
Appointed11 December 1998(1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2001)
RoleMerchant Banker
Correspondence Address1 Wandle Road
Wandsworth
London
SW17 7DL
Director NameMr Ian Peter Matthews
Date of BirthJuly 1961 (Born 62 years ago)
NationalityRSA
StatusResigned
Appointed21 April 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2000)
RoleBanker
Correspondence Address12 Eastwood Road
Dunkeld
Johannesburg
Gauseng
Foreign
Director NameGavin Michael O'Connor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityRSA
StatusResigned
Appointed19 May 1999(5 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 25 October 2005)
RoleBanker
Correspondence Address199 Frederick Drive
Northcliff
Johannesburg
Gauteng 2195
Foreign
Director NameBryan Martin Coyne
Date of BirthJune 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed18 June 2001(2 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 2002)
RoleDirector Broker
Correspondence Address2 Clifton Hill
London
Nw8 Q9
Director NameGerrit Johan Van Der Merwe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed18 June 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 August 2002)
RoleBusinessman/Banker
Correspondence Address1 Lygon Place
London
SW1W 0JR
Secretary NameGerrit Johan Van Der Merwe
NationalitySouth African
StatusResigned
Appointed18 June 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 August 2002)
RoleBusinessman/Banker
Correspondence Address1 Lygon Place
London
SW1W 0JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address71 Duke Street
Mayfair
London
W1K 5NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
25 September 2009Application for striking-off (2 pages)
25 September 2009Application for striking-off (2 pages)
7 April 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
7 April 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
19 January 2009Return made up to 30/11/08; full list of members (4 pages)
19 January 2009Return made up to 30/11/08; full list of members (4 pages)
10 April 2008Full accounts made up to 31 August 2007 (12 pages)
10 April 2008Full accounts made up to 31 August 2007 (12 pages)
21 December 2007Return made up to 30/11/07; full list of members (2 pages)
21 December 2007Return made up to 30/11/07; full list of members (2 pages)
10 September 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
10 September 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
2 January 2007Return made up to 30/11/06; full list of members (2 pages)
2 January 2007Return made up to 30/11/06; full list of members (2 pages)
18 August 2006Full accounts made up to 31 March 2006 (13 pages)
18 August 2006Full accounts made up to 31 March 2006 (13 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
1 December 2005Return made up to 30/11/05; full list of members (3 pages)
1 December 2005Return made up to 30/11/05; full list of members (3 pages)
20 September 2005Full accounts made up to 31 March 2005 (14 pages)
20 September 2005Full accounts made up to 31 March 2005 (14 pages)
8 December 2004Return made up to 30/11/04; full list of members (8 pages)
8 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2004Full accounts made up to 31 March 2004 (15 pages)
10 August 2004Full accounts made up to 31 March 2004 (15 pages)
17 January 2004Return made up to 30/11/03; full list of members (8 pages)
17 January 2004Return made up to 30/11/03; full list of members (8 pages)
12 August 2003Full accounts made up to 31 March 2003 (14 pages)
12 August 2003Full accounts made up to 31 March 2003 (14 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
12 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2002Return made up to 30/11/02; full list of members (7 pages)
18 October 2002Secretary resigned;director resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned;director resigned (1 page)
14 August 2002Full accounts made up to 31 March 2002 (13 pages)
14 August 2002Full accounts made up to 31 March 2002 (13 pages)
28 May 2002Registered office changed on 28/05/02 from: 1 lygon place victoria london SW1W 0JR (1 page)
28 May 2002Registered office changed on 28/05/02 from: 1 lygon place victoria london SW1W 0JR (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 December 2001Return made up to 30/11/01; full list of members (7 pages)
7 December 2001Return made up to 30/11/01; full list of members (7 pages)
5 October 2001Registered office changed on 05/10/01 from: 71 duke street london W1K 5NY (1 page)
5 October 2001Registered office changed on 05/10/01 from: 71 duke street london W1K 5NY (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Secretary resigned;director resigned (1 page)
1 August 2001Secretary resigned;director resigned (1 page)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001New secretary appointed;new director appointed (2 pages)
18 June 2001Full accounts made up to 31 March 2001 (12 pages)
18 June 2001Full accounts made up to 31 March 2001 (12 pages)
3 January 2001Return made up to 30/11/00; full list of members (7 pages)
3 January 2001Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
23 May 2000Full accounts made up to 31 March 2000 (11 pages)
23 May 2000Full accounts made up to 31 March 2000 (11 pages)
17 January 2000Return made up to 30/11/99; full list of members (7 pages)
17 January 2000Return made up to 30/11/99; full list of members (7 pages)
30 November 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
11 May 1999Registered office changed on 11/05/99 from: second floor barclays house 8 alexandra road london SW19 7JZ (1 page)
11 May 1999Registered office changed on 11/05/99 from: second floor barclays house 8 alexandra road london SW19 7JZ (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
30 April 1999Registered office changed on 30/04/99 from: 222 grays inn road london WC1X 8HB (1 page)
30 April 1999Registered office changed on 30/04/99 from: 222 grays inn road london WC1X 8HB (1 page)
26 February 1999Company name changed enterpaper LIMITED\certificate issued on 01/03/99 (3 pages)
26 February 1999Company name changed enterpaper LIMITED\certificate issued on 01/03/99 (3 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed;new director appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed;new director appointed (2 pages)
3 February 1999New director appointed (2 pages)
30 November 1998Incorporation (13 pages)
30 November 1998Incorporation (13 pages)