Company NameCustomer Metrics Ltd
Company StatusDissolved
Company Number07214220
CategoryPrivate Limited Company
Incorporation Date7 April 2010(14 years ago)
Dissolution Date14 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr David Thomason
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
Director NameMr Jonathan Mark Robertshaw
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
Director NameMrs Kathryn Elizabeth Thomason
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAltitude 4 Airport West
Lancaster Way Yeadon
Leeds
LS19 7ZA
Secretary NameMrs Kathryn Elizabeth Thomason
StatusResigned
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressAltitude 4 Airport West
Lancaster Way Yeadon
Leeds
LS19 7ZA

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£1,863
Cash£2,187
Current Liabilities£26,010

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 October 2017Liquidators' statement of receipts and payments to 22 August 2017 (17 pages)
24 November 2016Liquidators' statement of receipts and payments to 22 August 2016 (11 pages)
16 October 2015Liquidators statement of receipts and payments to 22 August 2015 (10 pages)
16 October 2015Liquidators' statement of receipts and payments to 22 August 2015 (10 pages)
19 September 2014Liquidators statement of receipts and payments to 22 August 2014 (9 pages)
19 September 2014Liquidators' statement of receipts and payments to 22 August 2014 (9 pages)
2 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2013Appointment of a voluntary liquidator (1 page)
2 September 2013Statement of affairs with form 4.19 (6 pages)
6 August 2013Registered office address changed from Altitude 4 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from Altitude 4 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England on 6 August 2013 (2 pages)
19 July 2013Termination of appointment of Kathryn Thomason as a director (1 page)
19 July 2013Termination of appointment of Kathryn Thomason as a secretary (1 page)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
(5 pages)
10 April 2013Director's details changed for Business Development Director Jonathan Mark Robertshaw on 7 April 2013 (2 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
(5 pages)
10 April 2013Director's details changed for Business Development Director Jonathan Mark Robertshaw on 7 April 2013 (2 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(48 pages)
21 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 100
(4 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 September 2012Registered office address changed from 15 Springfield Court Guiseley Leeds West Yorkshire LS20 8FD United Kingdom on 27 September 2012 (1 page)
31 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 December 2011Previous accounting period shortened from 30 April 2011 to 28 February 2011 (1 page)
13 October 2011Appointment of Business Development Director Jonathan Mark Robertshaw as a director (3 pages)
26 September 2011Registered office address changed from Harman House Station Road Guiseley Leeds West Yorkshire LS20 8BX United Kingdom on 26 September 2011 (1 page)
23 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
7 April 2010Incorporation (23 pages)