Company NameMetier Digital Limited
Company StatusDissolved
Company Number06114009
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 1 month ago)
Dissolution Date15 November 2011 (12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameDavid Criddle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(1 month after company formation)
Appointment Duration4 years, 8 months (closed 15 November 2011)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressWardfall House
West End
Amplforth
Yorkshire
Y06 4DX
Secretary NameAndrew Paul Brewer
StatusResigned
Appointed21 March 2007(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2010)
RoleSolicitor
Correspondence Address59 Roseford Road
Cambridge
Cambridgeshire
CB4 2HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address3 Albion Place
Leeds
West Yorkshire
LS1 6JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011Application to strike the company off the register (3 pages)
19 July 2011Application to strike the company off the register (3 pages)
20 October 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 1
(3 pages)
20 October 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 1
(3 pages)
20 October 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 1
(3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 June 2010Termination of appointment of Andrew Brewer as a secretary (1 page)
21 June 2010Termination of appointment of Andrew Brewer as a secretary (1 page)
17 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 December 2008Registered office changed on 16/12/2008 from 56 lansdowne place hove sussex BN3 1JF (1 page)
16 December 2008Registered office changed on 16/12/2008 from 56 lansdowne place hove sussex BN3 1JF (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
2 November 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
15 September 2008Return made up to 01/09/08; full list of members (3 pages)
15 September 2008Return made up to 01/09/08; full list of members (3 pages)
1 April 2007Registered office changed on 01/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 April 2007Director resigned (1 page)
1 April 2007Secretary resigned (1 page)
1 April 2007New secretary appointed (2 pages)
1 April 2007Director resigned (1 page)
1 April 2007Registered office changed on 01/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 April 2007New director appointed (3 pages)
1 April 2007Secretary resigned (1 page)
1 April 2007New director appointed (3 pages)
1 April 2007New secretary appointed (2 pages)
19 February 2007Incorporation (31 pages)
19 February 2007Incorporation (31 pages)