Company NameMetier Consultants Limited
Company StatusDissolved
Company Number04158512
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTrevor Donald Pomeroy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(same day as company formation)
RoleTelecom Consultant
Correspondence Address72 Blenheim Gardens
Wallington
Surrey
SM6 9PS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAndrew Neville
NationalityBritish
StatusResigned
Appointed06 March 2002(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 28 January 2008)
RoleAccountant
Correspondence AddressApple Tree Cottage
2 Woodcote Close
Epsom
Surrey
KT18 7QJ
Secretary NameSk Company Secretarial Service Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence AddressGreensleeves
3 Hillcroft Avenue
Purley
Surrey
CR8 3DJ

Location

Registered AddressSouthbridge House
Southbridge Place
Croydon
Surrey
CR0 4HA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
18 February 2009Application for striking-off (1 page)
12 February 2009Appointment terminated secretary andrew neville (1 page)
12 February 2009Return made up to 12/02/07; full list of members (3 pages)
23 December 2008Restoration by order of the court (3 pages)
8 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
3 July 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
4 May 2006Return made up to 12/02/06; full list of members (6 pages)
14 June 2005Registered office changed on 14/06/05 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
8 June 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
10 February 2005Return made up to 12/02/05; full list of members (6 pages)
10 June 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
30 March 2004Return made up to 12/02/04; full list of members (6 pages)
10 March 2003Return made up to 12/02/03; full list of members (6 pages)
8 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
15 November 2002New secretary appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
9 July 2002Registered office changed on 09/07/02 from: capital house 2-4 church street epsom surrey KT17 4NY (1 page)
4 April 2002Return made up to 12/02/02; full list of members (6 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Ad 06/03/02--------- £ si 119@1=119 £ ic 1/120 (2 pages)
23 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2001£ nc 100000/100100 10/09/01 (1 page)
2 October 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
25 September 2001Registered office changed on 25/09/01 from: dexter house 22 south end croydon surrey CR0 1DN (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 February 2001Incorporation (18 pages)