Company NameConsett Meridian Limited
Company StatusDissolved
Company Number04615189
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date7 September 2012 (11 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Brian Brown
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Cutlers Avenue
Blackhill
Consett
County Durham
DH8 0AX
Director NamePaul Brown
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meridian 17 Middle Street
Consett
Co. Durham
DH8 5QP
Secretary NameMary Theresa Brown
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Meridian 17 Middle Street
Consett
Co. Durham
DH8 5QP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,039
Cash£4,477
Current Liabilities£60,520

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

7 September 2012Final Gazette dissolved following liquidation (1 page)
7 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2012Final Gazette dissolved following liquidation (1 page)
7 June 2012Liquidators' statement of receipts and payments to 31 May 2012 (6 pages)
7 June 2012Liquidators statement of receipts and payments to 31 May 2012 (6 pages)
7 June 2012Liquidators' statement of receipts and payments to 31 May 2012 (6 pages)
7 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2012Liquidators statement of receipts and payments to 9 March 2012 (6 pages)
4 April 2012Liquidators statement of receipts and payments to 9 March 2012 (6 pages)
4 April 2012Liquidators' statement of receipts and payments to 9 March 2012 (6 pages)
4 April 2012Liquidators' statement of receipts and payments to 9 March 2012 (6 pages)
27 September 2011Liquidators' statement of receipts and payments to 9 September 2011 (6 pages)
27 September 2011Liquidators statement of receipts and payments to 9 September 2011 (6 pages)
27 September 2011Liquidators statement of receipts and payments to 9 September 2011 (6 pages)
27 September 2011Liquidators' statement of receipts and payments to 9 September 2011 (6 pages)
22 March 2011Liquidators statement of receipts and payments to 9 March 2011 (6 pages)
22 March 2011Liquidators statement of receipts and payments to 9 March 2011 (6 pages)
22 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (6 pages)
22 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (6 pages)
22 September 2010Liquidators statement of receipts and payments to 9 September 2010 (6 pages)
22 September 2010Liquidators statement of receipts and payments to 9 September 2010 (6 pages)
22 September 2010Liquidators' statement of receipts and payments to 9 September 2010 (6 pages)
22 September 2010Liquidators' statement of receipts and payments to 9 September 2010 (6 pages)
18 March 2010Liquidators statement of receipts and payments to 9 March 2010 (6 pages)
18 March 2010Liquidators' statement of receipts and payments to 9 March 2010 (6 pages)
18 March 2010Liquidators' statement of receipts and payments to 9 March 2010 (6 pages)
18 March 2010Liquidators statement of receipts and payments to 9 March 2010 (6 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 1,000
(7 pages)
11 November 2009Director's details changed for Paul Brown on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Paul Brown on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 1,000
(7 pages)
11 November 2009Director's details changed for Mr. Brian Brown on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr. Brian Brown on 11 November 2009 (2 pages)
16 March 2009Statement of affairs with form 4.19 (6 pages)
16 March 2009Statement of affairs with form 4.19 (6 pages)
16 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-10
(1 page)
16 March 2009Appointment of a voluntary liquidator (1 page)
16 March 2009Appointment of a voluntary liquidator (1 page)
23 February 2009Registered office changed on 23/02/2009 from the meridian, 17 middle street consett co durham DH8 5QP (1 page)
23 February 2009Registered office changed on 23/02/2009 from the meridian, 17 middle street consett co durham DH8 5QP (1 page)
27 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
21 November 2008Director's change of particulars / paul brown / 21/11/2008 (1 page)
21 November 2008Return made up to 21/11/08; full list of members (4 pages)
21 November 2008Secretary's Change of Particulars / mary brown / 21/11/2008 / HouseName/Number was: , now: the meridian; Region was: county durham, now: co. Durham; Country was: , now: england (1 page)
21 November 2008Director's change of particulars / brian brown / 21/11/2008 (1 page)
21 November 2008Return made up to 21/11/08; full list of members (4 pages)
21 November 2008Director's Change of Particulars / brian brown / 21/11/2008 / Occupation was: publican, now: director (1 page)
21 November 2008Secretary's change of particulars / mary brown / 21/11/2008 (1 page)
21 November 2008Director's Change of Particulars / paul brown / 21/11/2008 / HouseName/Number was: , now: the meridian; Region was: county durham, now: co. Durham; Country was: , now: england (1 page)
21 November 2008Director's change of particulars / brian brown / 21/11/2008 (1 page)
21 November 2008Director's Change of Particulars / brian brown / 21/11/2008 / Title was: , now: mr. (1 page)
4 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Return made up to 12/12/07; full list of members (3 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Return made up to 12/12/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
16 January 2007Return made up to 12/12/06; full list of members (7 pages)
16 January 2007Return made up to 12/12/06; full list of members (7 pages)
1 March 2006Return made up to 12/12/05; full list of members (7 pages)
1 March 2006Return made up to 12/12/05; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
31 January 2005Return made up to 12/12/04; full list of members (7 pages)
31 January 2005Return made up to 12/12/04; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
15 January 2004Return made up to 12/12/03; full list of members (7 pages)
15 January 2004Return made up to 12/12/03; full list of members (7 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
12 February 2003Memorandum and Articles of Association (7 pages)
12 February 2003Memorandum and Articles of Association (7 pages)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Accounting reference date extended from 31/12/03 to 29/02/04 (1 page)
31 January 2003Accounting reference date extended from 31/12/03 to 29/02/04 (1 page)
31 January 2003Ad 12/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 January 2003New director appointed (1 page)
31 January 2003New secretary appointed (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003New secretary appointed (1 page)
31 January 2003Ad 12/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 January 2003New director appointed (1 page)
31 January 2003New director appointed (1 page)
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 January 2003New director appointed (1 page)
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 December 2002Incorporation (12 pages)
12 December 2002Incorporation (12 pages)