Company NameMetrofile Limited
Company StatusDissolved
Company Number03447213
CategoryPrivate Limited Company
Incorporation Date9 October 1997(26 years, 6 months ago)
Dissolution Date19 July 2005 (18 years, 9 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 NameChristopher Seymour Hills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySouth African
StatusClosed
Appointed03 March 2000(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address126 Third Road
Hyde Park
Johannesburg
2196
South Africa
Director NameNorman John Webster
Date of BirthMarch 1949 (Born 75 years ago)
NationalitySouth African
StatusClosed
Appointed03 March 2000(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address14 Avril Crescent Beverley Gardens
Randburg 2194
South Africa
Foreign
Secretary NameRobert Jonathon Eedes
NationalityS A
StatusClosed
Appointed03 March 2000(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 19 July 2005)
RoleCompany Director
Correspondence AddressPO Box 1816
Gallo Manor 2052
Johannesburg
Foreign
Director NameJohn Robert Richardson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleFinancial Adv
Correspondence Address13 Hazelwood Road
Knaphill
Woking
Surrey
GU21 2HA
Secretary NameRobin Ewan Roderick Stewart Cameron
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address76 Point Royal
Rectory Lane
Bracknell
Berkshire
RG12 7HL
Director NameRonald Colvin
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address4 Engliff Lane
Pyrford
Woking
Surrey
GU22 8SU
Secretary NameSusan Colvin
NationalityBritish
StatusResigned
Appointed24 October 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address4 Engliff Lane
Pyrford
Surrey
GU22 8SU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address107 The Broadway
Leigh On Sea
Essex
SS9 1PG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,687
Cash£21,207
Current Liabilities£27,894

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
15 December 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 December 2003New director appointed (2 pages)
3 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 July 2003Return made up to 09/10/02; full list of members (7 pages)
11 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
11 October 2001Return made up to 09/10/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
6 November 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2000New director appointed (2 pages)
1 June 2000Return made up to 09/10/99; full list of members (6 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: khanbhai house 4 creswell corner anchor hill knaphill woking surrey GU21 2JD (1 page)
25 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
13 January 1999Return made up to 09/10/98; full list of members (8 pages)
13 January 1999New director appointed (2 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999Director resigned (1 page)
17 October 1997Secretary resigned (1 page)
9 October 1997Incorporation (18 pages)