Company NameMetier Centres Limited
Company StatusDissolved
Company Number06504053
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 1 month ago)
Dissolution Date15 November 2011 (12 years, 4 months ago)
Previous NameSmartmanor Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr David Criddle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(2 months after company formation)
Appointment Duration3 years, 7 months (closed 15 November 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWard Fall
West End
Ampleforth
North Yorkshire
YO6 4DX
Secretary NameAndrew Paul Brewer
StatusResigned
Appointed15 April 2008(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2010)
RoleCompany Director
Correspondence AddressUnit 14 Chesterton Mill, Frenchs Road
Cambridge
CB4 3NP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2008(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

Shareholders

1 at £1Brunswick Mcl LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

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)
27 April 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
(3 pages)
27 April 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
(3 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 July 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
19 July 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 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)
21 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for Andrew Paul Brewer on 14 February 2010 (1 page)
21 April 2010Secretary's details changed for Andrew Paul Brewer on 14 February 2010 (1 page)
21 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 December 2008Registered office changed on 16/12/2008 from 56 lansdowne place hove east sussex BN3 1FG (1 page)
16 December 2008Registered office changed on 16/12/2008 from 56 lansdowne place hove east sussex BN3 1FG (1 page)
20 June 2008Company name changed smartmanor LIMITED\certificate issued on 24/06/08 (2 pages)
20 June 2008Company name changed smartmanor LIMITED\certificate issued on 24/06/08 (2 pages)
16 April 2008Registered office changed on 16/04/2008 from marquess court 69 southampton row london WC1B 4ET (1 page)
16 April 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
16 April 2008Appointment Terminated Secretary london law secretarial LIMITED (1 page)
16 April 2008Secretary appointed andrew paul brewer (1 page)
16 April 2008Appointment terminated director london law services LIMITED (1 page)
16 April 2008Director appointed david criddle (1 page)
16 April 2008Registered office changed on 16/04/2008 from marquess court 69 southampton row london WC1B 4ET (1 page)
16 April 2008Appointment Terminated Director london law services LIMITED (1 page)
16 April 2008Director appointed david criddle (1 page)
16 April 2008Secretary appointed andrew paul brewer (1 page)
14 February 2008Incorporation (31 pages)
14 February 2008Incorporation (31 pages)