Company NameM.E.P. Transport Limited
Company StatusDissolved
Company Number01779316
CategoryPrivate Limited Company
Incorporation Date19 December 1983(40 years, 4 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Philip Harper
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(7 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxcover Lane
Middle Herrington
Sunderland
SR3 3TQ
Secretary NameGary Harper
NationalityBritish
StatusClosed
Appointed26 September 1991(7 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bridle Path
East Boldon
Tyne & Wear
NE36 0PE
Director NameJoyce Harper
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 1997)
RoleCompany Director
Correspondence Address15 Laburnum Grove
Cleadon
Sunderland
Tyne & Wear
SR6 7RJ
Secretary NamePhilip Harper
NationalityBritish
StatusResigned
Appointed18 May 1991(7 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 September 1991)
RoleCompany Director
Correspondence Address1 Ashton Way
East Herrington
Sunderland
Tyne & Wear
SR3 3RX

Location

Registered AddressLeechmere Industrial Estate
Toll Bar Road
Grangetown
Sunderland
SR2 9TE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Financials

Year2014
Net Worth£601
Cash£601

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Application for striking-off (1 page)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
23 May 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
24 May 2000Return made up to 18/05/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
30 June 1999Return made up to 18/05/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
3 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
31 May 1997Return made up to 18/05/97; no change of members (4 pages)
31 May 1997Director resigned (1 page)
21 June 1996Return made up to 18/05/96; no change of members (4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
24 May 1995Return made up to 18/05/95; full list of members (6 pages)