Company NameW.P. Meynell Limited
DirectorRobert Douglas Thompson
Company StatusDissolved
Company Number03297013
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 3 months ago)
Previous NamePitcomp 148 Limited

Directors

Director NameRobert Douglas Thompson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(3 months after company formation)
Appointment Duration27 years
RolePetfood Wholesaler
Correspondence Address70 Vivtoria Embankment
Darlington
Durham
Secretary NamePitsec Limited (Corporation)
StatusCurrent
Appointed30 December 1996(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Director NameCastle Notornis Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered AddressGrant Thornton Higham House
Higham Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 January 2003Dissolved (1 page)
4 October 2002Liquidators statement of receipts and payments (5 pages)
4 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (11 pages)
21 May 2001Liquidators statement of receipts and payments (5 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
26 July 2000Notice of ceasing to act as a voluntary liquidator (1 page)
19 July 2000Appointment of a voluntary liquidator (1 page)
19 July 2000O/C liq ipo (3 pages)
30 May 2000Liquidators statement of receipts and payments (5 pages)
23 November 1999Liquidators statement of receipts and payments (5 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
24 November 1998Liquidators statement of receipts and payments (5 pages)
27 May 1998Liquidators statement of receipts and payments (7 pages)
3 June 1997Notice of Constitution of Liquidation Committee (2 pages)
2 June 1997Statement of affairs (40 pages)
21 May 1997Registered office changed on 21/05/97 from: 47 castle street reading RG1 7SR (1 page)
20 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 1997Appointment of a voluntary liquidator (1 page)
9 May 1997Particulars of mortgage/charge (4 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Ad 04/04/97--------- £ si 139139@1=139139 £ ic 1/139140 (2 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Memorandum and Articles of Association (15 pages)
16 April 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
16 April 1997Nc inc already adjusted 04/04/97 (1 page)
16 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 April 1997Director resigned (1 page)
2 April 1997Company name changed pitcomp 148 LIMITED\certificate issued on 03/04/97 (2 pages)
30 December 1996Incorporation (22 pages)