Company NameMeteor Lead Limited
Company StatusDissolved
Company Number00159441
CategoryPrivate Limited Company
Incorporation Date9 October 1919(104 years, 6 months ago)
Dissolution Date25 May 2022 (1 year, 10 months ago)
Previous NamesBilliton (U.K.) Limited and Billiton UK Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Amanda Jane Burston
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(87 years, 10 months after company formation)
Appointment Duration14 years, 10 months (closed 25 May 2022)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed22 May 2000(80 years, 8 months after company formation)
Appointment Duration22 years (closed 25 May 2022)
Correspondence AddressShell Centre
London
SE1 7NA
Director NamePieter Lambertus Van Der Vlies
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed29 May 1992(72 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 May 1994)
RoleCompany Executive
Correspondence AddressGreat Kasteinweg 11
2597nx The Hague
Foreign
Director NameDr Andrew Beresford Suttie
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(72 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 1994)
RoleCompany Executive
Correspondence Address15 Knowleston Place
Matlock
Derbyshire
DE4 3BU
Director NameMalcolm Lewis Raiser
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(72 years, 8 months after company formation)
Appointment Duration9 months (resigned 26 February 1993)
RoleOil Company Executive
Correspondence AddressRosewood Merlewood Drive
Chislehurst
Kent
BR7 5LQ
Director NameWilliam Martin Albury
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(72 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 1994)
RoleCompany Executive
Correspondence Address33 Sish Lane
Stevenage
Hertfordshire
SG1 3LS
Director NameAnthony John Heggs
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(72 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 April 1993)
RoleChief Executive
Correspondence AddressLittlecourt
Longdown Lane South
Epsom
Surrey
KT17 4JS
Director NameFrits Willem Rienk Beek
Date of BirthMay 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed29 May 1992(72 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 1994)
RoleCompany Executive
Correspondence AddressThe White House 29 Broad Highway
Cobham
Surrey
KT11 2RR
Director NameMr George Irving Cummins
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(72 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCobblers Cottage
7 Sycamore Road
Matlock
Derbyshire
DE4 3HZ
Secretary NameMr George Irving Cummins
NationalityBritish
StatusResigned
Appointed29 May 1992(72 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobblers Cottage
7 Sycamore Road
Matlock
Derbyshire
DE4 3HZ
Director NameGraham Lawrence Footitt
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(73 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 May 1996)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSi Rusa Hopgarden Lane
Sevenoaks
Kent
TN13 1PU
Director NamePeter Ian Ferguson Adams
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(73 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 March 1994)
RoleCompany Executive
Correspondence AddressThe Shaws Snitterton Road
Matlock
Derbyshire
DE4 3LZ
Director NameEdward James Ellwood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(74 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1996)
RoleOil Company Executive
Correspondence AddressFlat B 7 Upper Addison Gardens
London
W14 8AL
Director NameMr Allan William Anderson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(74 years, 4 months after company formation)
Appointment Duration3 months (resigned 17 May 1994)
RoleSolicitor
Correspondence Address10 Quill Lane
Putney
London
SW15 1PD
Director NameMichael John Newberry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(74 years, 5 months after company formation)
Appointment Duration8 years (resigned 04 April 2002)
RoleAccountant
Correspondence Address13 Burnthwaite Road
Fulham
London
SW6 5BQ
Director NameRichard Max Wiseman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(74 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 August 2005)
RoleOil Company Executive
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameDeirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed11 March 1994(74 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address10 Elgar Avenue
Ealing
London
W5 3JU
Secretary NameCharles James Buchan
NationalityBritish
StatusResigned
Appointed30 November 1998(79 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NY
Director NameMr Ian Stewart Tucker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(82 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2007)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressByways
Rose Hill
Dorking
Surrey
RH4 2ED
Director NameRachel Mary Fox
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(85 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2008)
RoleOil Company Executive
Correspondence AddressBalquhidder
Fernhill Lane Hook Heath
Woking
Surrey
GU22 0DR
Director NameMr Robert Joseph Henderson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(87 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 February 2008)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Robert Joseph Henderson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed01 March 2008(88 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMichael Joseph Coates
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed10 December 2013(94 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 July 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.com
Telephone0845 e849088
Telephone regionUnknown

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

48m at £0.2Shell Ventures (Uk) LTD
99.99%
Ordinary
4.8k at £0.2Asiatic Petroleum Company LTD
0.01%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2017Termination of appointment of Michael Joseph Coates as a director on 3 July 2017 (1 page)
28 November 2016Registered office address changed from 8 York Road London SE1 7NA to 15 Canada Square London E14 5GL on 28 November 2016 (2 pages)
22 November 2016Declaration of solvency (5 pages)
22 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-01
(1 page)
22 November 2016Appointment of a voluntary liquidator (1 page)
22 November 2016Appointment of a voluntary liquidator (1 page)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP .25
(5 pages)
1 April 2016Director's details changed for Mrs Amanda Jane Burston on 1 April 2016 (2 pages)
5 January 2016Memorandum and Articles of Association (48 pages)
22 December 2015Solvency Statement dated 17/12/15 (2 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of redemption reserve and share prem accts 17/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 0.25
(4 pages)
22 December 2015Statement by Directors (2 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 12,000,188
(5 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 12,000,188
(5 pages)
17 December 2013Appointment of Michael Joseph Coates as a director (2 pages)
12 November 2013Termination of appointment of Robert Henderson as a director (1 page)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
4 January 2012Amended accounts made up to 31 December 2010 (11 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (10 pages)
9 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
22 September 2009Full accounts made up to 31 December 2008 (11 pages)
10 June 2009Return made up to 29/05/09; full list of members (4 pages)
24 October 2008Full accounts made up to 31 December 2007 (12 pages)
30 May 2008Return made up to 29/05/08; full list of members (4 pages)
25 March 2008Director appointed robert joseph henderson (2 pages)
20 March 2008Appointment terminated director rachel fox (1 page)
10 March 2008Appointment terminated director robert henderson (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
4 July 2007Full accounts made up to 31 December 2006 (9 pages)
15 June 2007Return made up to 29/05/07; full list of members (3 pages)
9 May 2007New director appointed (2 pages)
27 September 2006Full accounts made up to 31 December 2005 (13 pages)
5 June 2006Return made up to 29/05/06; full list of members (3 pages)
9 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2005Auditor's resignation (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
15 August 2005Return made up to 29/05/05; no change of members (2 pages)
16 December 2004Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
27 October 2004Director's particulars changed (1 page)
1 June 2004Return made up to 29/05/04; full list of members (5 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 June 2003Return made up to 29/05/03; full list of members (5 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
21 August 2002Auditor's resignation (2 pages)
2 June 2002Return made up to 29/05/02; full list of members (5 pages)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
19 October 2001Full accounts made up to 31 December 2000 (14 pages)
7 September 2001Director's particulars changed (1 page)
5 June 2001Return made up to 29/05/01; full list of members (5 pages)
7 March 2001Secretary's particulars changed (1 page)
23 October 2000Full accounts made up to 31 December 1999 (14 pages)
5 June 2000Return made up to 29/05/00; full list of members (5 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000New secretary appointed (2 pages)
26 November 1999Registered office changed on 26/11/99 from: 3 savoy place london WC2R 0DX (1 page)
19 October 1999Full accounts made up to 31 December 1998 (13 pages)
8 June 1999Return made up to 29/05/99; full list of members (5 pages)
14 December 1998New secretary appointed (1 page)
14 December 1998Secretary resigned (1 page)
20 October 1998Full accounts made up to 31 December 1997 (13 pages)
12 June 1998Return made up to 29/05/98; full list of members (7 pages)
27 April 1998Director's particulars changed (1 page)
23 October 1997Full accounts made up to 31 December 1996 (14 pages)
5 June 1997Return made up to 29/05/97; full list of members (7 pages)
13 October 1996Full accounts made up to 31 December 1995 (20 pages)
8 August 1996Director resigned (1 page)
4 June 1996Return made up to 29/05/96; full list of members (9 pages)
15 May 1996Director resigned (1 page)
17 October 1995Full accounts made up to 31 December 1994 (25 pages)
5 June 1995Return made up to 29/05/95; full list of members (14 pages)
12 January 1995Full group accounts made up to 31 December 1993 (24 pages)
24 June 1993Full group accounts made up to 31 December 1992 (22 pages)
23 June 1992Full group accounts made up to 31 December 1991 (22 pages)
15 June 1991Full group accounts made up to 31 December 1990 (21 pages)
25 June 1990Full group accounts made up to 31 December 1989 (21 pages)
19 June 1989Full group accounts made up to 31 December 1988 (22 pages)
1 September 1988Full group accounts made up to 31 December 1987 (23 pages)
27 August 1987Full group accounts made up to 31 December 1986 (25 pages)
11 July 1986Group of companies' accounts made up to 31 December 1985 (25 pages)
12 August 1985Accounts made up to 31 December 1984 (25 pages)
25 August 1984Accounts made up to 31 December 1983 (25 pages)
30 July 1981Accounts made up to 31 December 1980 (17 pages)