Company NameMeyer Aldwych Limited
DirectorsAlun Roy Oxenham and Roland Lazard
Company StatusDissolved
Company Number00125638
CategoryPrivate Limited Company
Incorporation Date29 November 1912(111 years, 5 months ago)
Previous NameMeyer Roof Truss Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(87 years, 10 months after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed29 September 2000(87 years, 10 months after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameRoland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed19 May 2005(92 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleGeneral Delegate Uk Ireland
Correspondence Address27 Kensington Court
London
W8 5DW
Director NameRichard Timothy Reynolds
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(78 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressFlat 5
Thickthorn Hall Hethersett
Norwich
Norfolk
NR9 3AT
Director NameRaymond John Pride
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(78 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 1997)
RoleFinance Director
Correspondence Address30 Hackford Road
Wicklewood
Wymondham
Norfolk
NR18 9QJ
Director NameLeslie John Morrell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(78 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address16 Armitage Close
Cringleford
Norwich
Norfolk
NR4 6XZ
Secretary NameRaymond Malkin Glenn
NationalityBritish
StatusResigned
Appointed18 June 1991(78 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 1992)
RoleCompany Director
Correspondence AddressSharena The Croft
Costessey
Norwich
Norfolk
NR8 5DT
Secretary NameMs Amanda Jane Burton
NationalityBritish
StatusResigned
Appointed14 December 1992(80 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 21 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameMr David Colin Rogers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(81 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 1996)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Hillmorton Road
Rugby
Warwickshire
CV22 5AD
Director NameKeith Foster Rutherford
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(83 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 1998)
RoleCompany Director
Correspondence Address10 Newmeadow
Beaumont Park Lostock
Bolton
Greater Manchester
BL6 4PB
Director NameAlan Edward Peterson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(83 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2000)
RoleChief Operating Officer
Correspondence Address153 Cyncoed Road
Cyncoed
Cardiff
CF23 6AG
Wales
Director NameJohn Michael Dobby
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(83 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1997)
RoleChief Executive
Correspondence AddressHill Rise High Street
Meonstoke
Southampton
Hampshire
SO32 3NH
Director NamePeter Martin Davis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(85 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 1999)
RoleFinance Director
Correspondence Address110 Windy Arbour
Kenilworth
Warwickshire
CV8 2BH
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(85 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2000)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Secretary NameDavid Stovold
NationalityBritish
StatusResigned
Appointed21 January 1998(85 years, 2 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(86 years, 1 month 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(87 years 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 NameJennifer Mary Hogg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(87 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(87 years, 4 months 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 NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(90 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,053,000
Current Liabilities£939,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 December 2007Dissolved (1 page)
25 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 May 2007Registered office changed on 15/05/07 from: c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
11 May 2007Declaration of solvency (3 pages)
11 May 2007Appointment of a voluntary liquidator (1 page)
11 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 March 2007Return made up to 01/03/07; full list of members (2 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 April 2006Director's particulars changed (1 page)
8 March 2006Return made up to 01/03/06; full list of members (2 pages)
13 July 2005New director appointed (7 pages)
12 July 2005Director resigned (1 page)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 March 2005Return made up to 01/03/05; full list of members (3 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
17 March 2004Return made up to 01/03/04; full list of members (5 pages)
6 June 2003Return made up to 11/05/03; full list of members (5 pages)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (8 pages)
17 February 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (7 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)
4 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2001Total exemption full accounts made up to 31 December 2000 (9 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)
31 October 2000Full accounts made up to 31 March 2000 (13 pages)
17 October 2000New secretary appointed;new director appointed (3 pages)
12 October 2000Secretary resigned;director resigned (1 page)
17 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 June 2000Return made up to 11/05/00; full list of members (26 pages)
30 May 2000New director appointed (12 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (4 pages)
30 May 2000Director resigned (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
7 September 1999Full accounts made up to 31 March 1999 (16 pages)
29 July 1999Director resigned (1 page)
6 June 1999Return made up to 11/05/99; full list of members (8 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998Secretary resigned (1 page)
1 October 1998Full accounts made up to 31 March 1998 (16 pages)
29 September 1998Company name changed meyer roof truss LIMITED\certificate issued on 30/09/98 (3 pages)
23 September 1998Director resigned (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1998Return made up to 11/05/98; full list of members (7 pages)
17 July 1998New director appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
2 October 1997Director resigned (1 page)
29 September 1997Full accounts made up to 31 March 1997 (16 pages)
11 June 1997Return made up to 11/05/97; full list of members (8 pages)
20 August 1996Memorandum and Articles of Association (21 pages)
19 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
13 August 1996New director appointed (2 pages)
8 August 1996Full accounts made up to 31 March 1996 (14 pages)
7 July 1996New director appointed (2 pages)
7 July 1996Director resigned (1 page)
7 July 1996New director appointed (1 page)
18 June 1996Company name changed jewson (oxford) LIMITED\certificate issued on 18/06/96 (2 pages)
11 June 1996Return made up to 11/05/96; full list of members (5 pages)
19 July 1995Full accounts made up to 31 March 1995 (15 pages)
7 June 1995Return made up to 11/05/95; full list of members (5 pages)
15 August 1989Full accounts made up to 31 March 1989 (15 pages)
20 July 1988Return made up to 20/06/88; full list of members (4 pages)
20 July 1988Full accounts made up to 31 March 1988 (16 pages)
20 July 1988Accounts made up to 31 October 1987 (16 pages)
4 December 1982Accounts made up to 31 March 1982 (28 pages)