Company NameOrganization Metrics Limited
Company StatusDissolved
Company Number05514168
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NamesPimco 2323 Limited and Hire Level Technologies Limited

Business Activity

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

Directors

Director NameScott Murray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed17 August 2005(4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address5705 Wayne Street
La Salle
Ontario N9h 2ms
Canada
Director NameMark Perry
Date of BirthMay 1969 (Born 55 years ago)
NationalityCanadian
StatusClosed
Appointed27 September 2005(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address5735 Wayne Street
La Salle
Ontario N9h 2n5
Secretary NameScott Murray
NationalityCanadian
StatusClosed
Appointed16 February 2006(7 months after company formation)
Appointment Duration2 years, 2 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address5705 Wayne Street
La Salle
Ontario N9h 2ms
Canada
Director NameBrent Claxton
Date of BirthApril 1972 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed25 August 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address24 Hallet Crescent
Rr  Little Britain
Little Britain Kom2co
Ontario
Canada
Secretary NameMark Sweeney
NationalityBritish
StatusResigned
Appointed27 September 2005(2 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 February 2006)
RoleCompany Director
Correspondence Address25 Baldridge Road
Annapolis
21401 Maryland
United States
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressCobbetts Llp Ship Canal House
King Street
Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
20 February 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
10 October 2006Return made up to 20/07/06; full list of members (7 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006New director appointed (2 pages)
1 September 2006Registered office changed on 01/09/06 from: 1 park row leeds LS1 5AB (1 page)
1 September 2006Secretary resigned (1 page)
11 May 2006Particulars of mortgage/charge (3 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006Secretary resigned (1 page)
15 December 2005Company name changed hire level technologies LIMITED\certificate issued on 15/12/05 (2 pages)
25 November 2005New director appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
14 October 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
19 August 2005Company name changed pimco 2323 LIMITED\certificate issued on 19/08/05 (2 pages)
20 July 2005Incorporation (17 pages)