Company NameMeyer International Overseas Investments Limited
Company StatusDissolved
Company Number00077080
CategoryPrivate Limited Company
Incorporation Date20 April 1903(121 years, 1 month ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)
Previous NamesKeizer Venesta Limited and Keizer Venesta (Manufacturing) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed29 September 2000(97 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 14 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(110 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(110 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 14 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameBruce Wright
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(88 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 January 1997)
RoleFinance Director
Correspondence AddressFairmead Duffield Park
Stoke Poges
Slough
Berkshire
SL2 4HY
Director NameJohn Michael Dobby
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(88 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleChief Executive
Correspondence AddressHill Rise High Street
Meonstoke
Southampton
Hampshire
SO32 3NH
Director NameSir Richard Wilson Jewson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(88 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDades Farm
Barnham Broom
Norwich
Norfolk
NR9 4BT
Secretary NameGeoffrey Douglas Hoad
NationalityBritish
StatusResigned
Appointed30 July 1991(88 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 December 1994)
RoleCompany Director
Correspondence Address23 North Street
Great Dunmow
Essex
CM6 1AZ
Secretary NameChristina Elspeth Hildrey
NationalityBritish
StatusResigned
Appointed05 December 1994(91 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address68 Montholme Road
London
SW11 6HY
Director NameAlan Edward Peterson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(93 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2000)
RoleChief Operating Officer
Correspondence Address153 Cyncoed Road
Cyncoed
Cardiff
CF23 6AG
Wales
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(94 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Secretary NameMs Amanda Jane Burton
NationalityBritish
StatusResigned
Appointed05 September 1997(94 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Secretary NameDavid Stovold
NationalityBritish
StatusResigned
Appointed24 January 1998(94 years, 10 months after company formation)
Appointment Duration11 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Secretary NameSarah Jane Waine
NationalityBritish
StatusResigned
Appointed23 December 1998(95 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1999)
RoleCompany Director
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 November 1999(96 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Director NamePierre Andre De Chalendar
Date of BirthApril 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed06 April 2000(97 years after company formation)
Appointment Duration5 years, 3 months (resigned 20 July 2005)
RoleChief Executive
Correspondence Address15 Avenue Robert-Schumann
Paris
75007
Foreign
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(97 years after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2003)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Director NameMr Christopher Gabriel Kenward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(99 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(99 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2005(102 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 2009)
RoleGeneral Delegate Uk Ireland
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NamePhilippe Jacques Georges Crouzet
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed20 July 2005(102 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2009)
RolePresident
Correspondence Address115 Avenue Victor Hugo
Paris
75116
France
Director NameThierry Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2009(105 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2011)
RoleDeputy General Delegate
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT
Director NameMr Emmanuel Du Moulin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2011(108 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

104.4m at £1St.-gobain Building Distribution LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,735,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 November 2014Final Gazette dissolved following liquidation (1 page)
14 November 2014Final Gazette dissolved following liquidation (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2014Return of final meeting in a members' voluntary winding up (4 pages)
14 August 2014Return of final meeting in a members' voluntary winding up (4 pages)
18 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 October 2013Declaration of solvency (3 pages)
18 October 2013Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 18 October 2013 (3 pages)
18 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 October 2013Appointment of a voluntary liquidator (1 page)
18 October 2013Appointment of a voluntary liquidator (1 page)
18 October 2013Declaration of solvency (3 pages)
18 October 2013Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 18 October 2013 (3 pages)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
6 August 2013Appointment of Mr Philip Edward Moore as a director (2 pages)
6 August 2013Termination of appointment of Emmanuel Du Moulin as a director (1 page)
6 August 2013Appointment of Mr Philip Edward Moore as a director (2 pages)
6 August 2013Termination of appointment of Christopher Kenward as a director (1 page)
6 August 2013Appointment of Mr Alun Roy Oxenham as a director (2 pages)
6 August 2013Termination of appointment of Christopher Kenward as a director (1 page)
6 August 2013Appointment of Mr Alun Roy Oxenham as a director (2 pages)
6 August 2013Termination of appointment of Emmanuel Du Moulin as a director (1 page)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 104,374,442
(5 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 104,374,442
(5 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 104,374,442
(5 pages)
13 December 2012Statement of company's objects (2 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 December 2012Statement of company's objects (2 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
3 November 2011Termination of appointment of Thierry Lambert as a director (1 page)
3 November 2011Termination of appointment of Thierry Lambert as a director (1 page)
3 November 2011Appointment of Mr Emmanuel Du Moulin as a director (2 pages)
3 November 2011Appointment of Mr Emmanuel Du Moulin as a director (2 pages)
15 September 2011Full accounts made up to 31 December 2010 (21 pages)
15 September 2011Full accounts made up to 31 December 2010 (21 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 September 2010Full accounts made up to 31 December 2009 (21 pages)
6 September 2010Full accounts made up to 31 December 2009 (21 pages)
29 June 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
29 June 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
10 June 2010Director's details changed for Christopher Gabriel Kenward on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Christopher Gabriel Kenward on 10 June 2010 (2 pages)
5 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
5 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
30 September 2009Full accounts made up to 31 December 2008 (21 pages)
30 September 2009Full accounts made up to 31 December 2008 (21 pages)
11 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
11 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
27 April 2009Appointment terminated director philippe crouzet (1 page)
27 April 2009Appointment terminated director philippe crouzet (1 page)
23 March 2009Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
23 March 2009Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
5 March 2009Return made up to 01/03/09; full list of members (4 pages)
5 March 2009Return made up to 01/03/09; full list of members (4 pages)
25 February 2009Director appointed thierry lambert (1 page)
25 February 2009Appointment terminated director roland lazard (1 page)
25 February 2009Director appointed thierry lambert (1 page)
25 February 2009Appointment terminated director roland lazard (1 page)
7 October 2008Full accounts made up to 31 December 2007 (23 pages)
7 October 2008Full accounts made up to 31 December 2007 (23 pages)
6 March 2008Return made up to 01/03/08; full list of members (4 pages)
6 March 2008Return made up to 01/03/08; full list of members (4 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
29 October 2007Full accounts made up to 31 December 2006 (21 pages)
29 October 2007Full accounts made up to 31 December 2006 (21 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
15 March 2007Return made up to 01/03/07; full list of members (3 pages)
15 March 2007Return made up to 01/03/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
9 March 2006Return made up to 01/03/06; full list of members (3 pages)
9 March 2006Registered office changed on 09/03/06 from: c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
9 March 2006Return made up to 01/03/06; full list of members (3 pages)
9 March 2006Location of register of members (1 page)
9 March 2006Location of register of members (1 page)
9 March 2006Registered office changed on 09/03/06 from: c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
21 July 2005New director appointed (1 page)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (1 page)
21 July 2005Director resigned (1 page)
13 July 2005New director appointed (7 pages)
13 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2005New director appointed (7 pages)
13 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
1 July 2005Auditor's resignation (1 page)
1 July 2005Auditor's resignation (1 page)
30 March 2005Return made up to 01/03/05; full list of members (3 pages)
30 March 2005Return made up to 01/03/05; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
17 March 2004Return made up to 01/03/04; full list of members (6 pages)
17 March 2004Return made up to 01/03/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
30 July 2003Director's particulars changed (1 page)
30 July 2003Director's particulars changed (1 page)
6 June 2003New director appointed (8 pages)
6 June 2003Return made up to 11/05/03; full list of members (6 pages)
6 June 2003New director appointed (8 pages)
6 June 2003Return made up to 11/05/03; full list of members (6 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
17 June 2002Return made up to 11/05/02; full list of members (6 pages)
17 June 2002Return made up to 11/05/02; full list of members (6 pages)
15 March 2002Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page)
15 March 2002Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
13 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2001Ad 14/06/99--------- £ si 92774442@1 (2 pages)
1 June 2001Ad 14/06/99--------- £ si 92774442@1 (2 pages)
31 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
31 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
8 January 2001Full accounts made up to 31 March 2000 (12 pages)
8 January 2001Full accounts made up to 31 March 2000 (12 pages)
17 October 2000New secretary appointed (1 page)
17 October 2000New secretary appointed (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000Secretary resigned (1 page)
1 August 2000Nc inc already adjusted 14/06/99 (1 page)
1 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 2000Nc inc already adjusted 14/06/99 (1 page)
1 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 June 2000Return made up to 11/05/00; full list of members (12 pages)
6 June 2000Return made up to 11/05/00; full list of members (12 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
6 October 1999Full accounts made up to 31 March 1999 (13 pages)
6 October 1999Full accounts made up to 31 March 1999 (13 pages)
6 June 1999Return made up to 11/05/99; full list of members (9 pages)
6 June 1999Return made up to 11/05/99; full list of members (9 pages)
31 December 1998Secretary resigned (1 page)
31 December 1998New secretary appointed (2 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998Secretary resigned (1 page)
1 October 1998Full accounts made up to 31 March 1998 (13 pages)
1 October 1998Full accounts made up to 31 March 1998 (13 pages)
12 June 1998Return made up to 11/05/98; full list of members (9 pages)
12 June 1998Return made up to 11/05/98; full list of members (9 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
29 September 1997Full accounts made up to 31 March 1997 (11 pages)
29 September 1997Full accounts made up to 31 March 1997 (11 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997Secretary resigned (1 page)
11 June 1997Return made up to 11/05/97; full list of members (11 pages)
11 June 1997Return made up to 11/05/97; full list of members (11 pages)
16 May 1997New director appointed (3 pages)
16 May 1997New director appointed (3 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
17 July 1996Full accounts made up to 31 March 1996 (11 pages)
17 July 1996Full accounts made up to 31 March 1996 (11 pages)
11 June 1996Return made up to 11/05/96; full list of members (6 pages)
11 June 1996Return made up to 11/05/96; full list of members (6 pages)
19 July 1995Full accounts made up to 31 March 1995 (11 pages)
19 July 1995Full accounts made up to 31 March 1995 (11 pages)
7 June 1995Return made up to 11/05/95; full list of members (6 pages)
7 June 1995Return made up to 11/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (484 pages)
14 July 1994Full accounts made up to 31 March 1994 (11 pages)
14 July 1994Full accounts made up to 31 March 1994 (11 pages)
16 June 1993Full accounts made up to 31 March 1993 (11 pages)
16 June 1993Full accounts made up to 31 March 1993 (11 pages)
9 July 1992Full accounts made up to 31 March 1992 (10 pages)
9 July 1992Full accounts made up to 31 March 1992 (10 pages)