Meriden
Warwickshire
CV7 7NG
Secretary Name | Marilyn Ann Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2002(35 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | The Elms, 180 Main Road Meriden Coventry CV7 7NG |
Director Name | Mr John Dawson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | Linton Garth Plumbland Aspatria Carlisle Cumbria CA5 2ET |
Director Name | Alan Keith Lowrey |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | Bolam White House Belsay Newcastle Upon Tyne Tyne & Wear NE20 0HB |
Director Name | Arthur Lowrey |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 1994) |
Role | Chartered Engineer |
Correspondence Address | 24 Meadow Court Newcastle On Tyne NE20 9RB |
Secretary Name | Mr David Suffern Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 January 1995) |
Role | Company Director |
Correspondence Address | Meldon Station House Meldon Morpeth Northumberland NE61 3TN |
Director Name | Mr Philip David Donnelly |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 1996) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 Valley Drive Hartlepool Cleveland TS26 0AE |
Director Name | Mr Alexander Digby Guthe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(27 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 23 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silton Hall Thirsk North Yorkshire YO7 2JZ |
Director Name | Mr Thomas Gordon Rennie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(27 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 23 October 2002) |
Role | Chartered Shipbroker-Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Andrews Grove Hartlepool TS27 3PS |
Director Name | John Steward |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(27 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 7 Valley Close Hartlepool Cleveland TS26 0AU |
Secretary Name | Mr Thomas Gordon Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(27 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 12 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Andrews Grove Hartlepool TS27 3PS |
Secretary Name | Michael Alistair Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | 7 Whitburn Place Southfield Lea Cramlington Northumberland NE23 6PJ |
Director Name | Alistair Hugh Campbell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(28 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 1998) |
Role | Company Director |
Correspondence Address | 15 Croft Heads Sowerby Thirsk North Yorkshire YO7 1NY |
Secretary Name | Mr Thomas Gordon Rennie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(29 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Andrews Grove Hartlepool TS27 3PS |
Director Name | Lawrence Reginald Hardy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(33 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | Stay House Kepwick Thirsk North Yorkshire YO7 2JT |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £477,582 |
Cash | £2,718 |
Current Liabilities | £2,069,932 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2007 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 July |
5 October 2020 | Restoration by order of the court (3 pages) |
---|---|
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2008 | Administrator's progress report (14 pages) |
18 January 2008 | Notice of move from Administration to Dissolution (13 pages) |
18 September 2007 | Administrator's progress report (18 pages) |
16 July 2007 | Notice of extension of period of Administration (1 page) |
26 February 2007 | Administrator's progress report (24 pages) |
20 October 2006 | Result of meeting of creditors (7 pages) |
19 October 2006 | Statement of affairs (16 pages) |
4 October 2006 | Statement of administrator's proposal (27 pages) |
22 August 2006 | Appointment of an administrator (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: albany road gateshead tyne & wear NE8 3AT (1 page) |
2 June 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
25 March 2006 | Particulars of mortgage/charge (9 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (2 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
22 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2003 | Accounts made up to 31 July 2003 (15 pages) |
24 November 2003 | Accounts made up to 31 January 2003 (15 pages) |
17 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
5 August 2003 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
25 March 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: kepwick mill thirsk north yorkshire YO7 4BH (1 page) |
29 October 2002 | Secretary resigned;director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Particulars of mortgage/charge (5 pages) |
27 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
26 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2002 | Accounts for a medium company made up to 31 January 2002 (15 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
14 September 2001 | Accounts for a medium company made up to 31 January 2001 (15 pages) |
16 January 2001 | Director resigned (1 page) |
14 November 2000 | Return made up to 31/10/00; full list of members
|
10 October 2000 | New director appointed (2 pages) |
20 September 2000 | Accounts for a medium company made up to 31 January 2000 (15 pages) |
11 May 2000 | Director resigned (1 page) |
23 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
5 October 1999 | Accounts for a medium company made up to 31 January 1999 (17 pages) |
1 April 1999 | Auditor's resignation (1 page) |
17 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
4 August 1998 | Director resigned (1 page) |
30 July 1998 | Accounts for a medium company made up to 31 January 1998 (14 pages) |
22 December 1997 | Return made up to 30/11/97; no change of members
|
22 December 1997 | Location of register of members (1 page) |
9 December 1997 | Accounts for a medium company made up to 31 January 1997 (16 pages) |
2 January 1997 | Return made up to 30/11/96; no change of members (6 pages) |
19 November 1996 | Accounts made up to 31 January 1996 (14 pages) |
1 October 1996 | Auditor's resignation (1 page) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | Secretary resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
9 April 1996 | Return made up to 19/03/96; full list of members (8 pages) |
3 October 1995 | Accounts made up to 31 January 1995 (16 pages) |
11 September 1995 | Director resigned (2 pages) |
18 July 1995 | Auditor's resignation (2 pages) |
16 May 1995 | Accounts made up to 31 August 1994 (14 pages) |
1 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 April 1995 | Return made up to 19/03/95; full list of members
|
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: albany road gateshead 8 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
18 October 1990 | Allotment of shares (2 pages) |
21 June 1967 | Incorporation (12 pages) |