Company NameMeredith,Ray & Littler Limited
Company StatusDissolved
Company Number00261298
CategoryPrivate Limited Company
Incorporation Date21 December 1931(92 years, 4 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed16 July 2003(71 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 04 May 2010)
RoleSecretary
Correspondence Address7 Gilhams Avenue
Banstead
Surrey
SM7 1QL
Director NameMichael Ewart Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(76 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long Cottage
High Street, Old Bursledon
Southampton
Hampshire
SO31 8DL
Director NameMr Jeffrey Michael Whiteway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(77 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Ashley Road
Epsom
Surrey
KT18 5BN
Director NameJames Roger MacDonald
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(60 years after company formation)
Appointment Duration6 years, 3 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address10 Cranford House
Half Edge Lane
Monton Eccles
Manchester
M30 9GT
Director NameMrs Joan Nevill Syrett
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(60 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 1998)
RoleRetired
Correspondence Address50 Elmleigh
Midhurst
West Sussex
GU29 9EZ
Director NameMr James William Ian MacDonald
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(60 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 1998)
RoleLaw Stationer
Country of ResidenceEngland
Correspondence Address24 Worsley Road
Worsley
Manchester
Lancashire
M28 2GQ
Director NameMr Lionel Meredith Littler
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(60 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 1998)
RoleRetired Law Stationer
Correspondence AddressBoulders
Gloucester Road
Lakeside 7945
South Africa
Director NameMr David Johnson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(60 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 1998)
RoleLaw Stationer
Country of ResidenceEngland
Correspondence Address10 Rosewood Close
Richmond Park
Dukinfield
Cheshire
SK16 5RQ
Director NameMrs Kathleen Loader Gather
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(60 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1996)
RoleRetired
Correspondence AddressSt Mary'S
Ednaston
Ashbourne
Derbyshire
DE6 3BA
Director NameMr Vincent William Benham
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(60 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 August 1992)
RoleRetired Law Stationer
Correspondence Address234 Newton Drive
Blackpool
Lancashire
FY3 8NB
Secretary NameMrs Eileen Anne MacDonald
NationalityBritish
StatusResigned
Appointed14 May 1992(60 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address24 Worsley Road
Worsley
Manchester
Lancashire
M28 2GQ
Director NameMr Ian Donald Fraser
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(60 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 1998)
RoleLaw Stationer
Correspondence Address20 Seacroft Crescent
Southport
Merseyside
PR9 9FR
Director NamePhilip Andrew Lawson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(66 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayton Cottages 65 High Street
Godstone
Surrey
RH9 8DT
Director NameMr Michael Anthony Loftus
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(66 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyone
The Hydons Salt Lane
Hydestyle
Surrey
GU8 4DD
Secretary NameKeith Richard Thompson
NationalityBritish
StatusResigned
Appointed03 April 1998(66 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 July 2003)
RoleCompany Director
Correspondence Address71 Ash Road
Sutton
Surrey
SM3 9LA
Director NameMr Andrew Dacre Lennard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(69 years after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPheasant Hill House
Kemble
Cirencester
Gloucestershire
GL7 6AW
Wales
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 2000(69 years after company formation)
Appointment Duration6 years, 4 months (resigned 16 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(72 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF

Location

Registered AddressC/O Oyezstraker, Unit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Shareholders

28.1k at 1Stat Plus LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
30 December 2009Application to strike the company off the register (2 pages)
30 December 2009Application to strike the company off the register (2 pages)
18 December 2009Solvency statement dated 09/12/09 (2 pages)
18 December 2009Resolutions
  • RES13 ‐ Reduce share prem a/c 08/12/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2009Solvency Statement dated 09/12/09 (2 pages)
18 December 2009Statement of capital on 18 December 2009
  • GBP 0.28
(4 pages)
18 December 2009Statement by Directors (1 page)
18 December 2009Resolutions
  • RES13 ‐ Reduce share prem a/c 08/12/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2009Statement of capital on 18 December 2009
  • GBP 0.28
(4 pages)
18 December 2009Statement by directors (1 page)
6 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 May 2009Return made up to 06/05/09; full list of members (3 pages)
14 May 2009Registered office changed on 14/05/2009 from unit 4 500 purley way croydon surrey CR0 4NZ (1 page)
14 May 2009Registered office changed on 14/05/2009 from unit 4 500 purley way croydon surrey CR0 4NZ (1 page)
14 May 2009Return made up to 06/05/09; full list of members (3 pages)
2 March 2009Director appointed jeffrey whiteway (3 pages)
2 March 2009Appointment terminated director philip lawson (1 page)
2 March 2009Director appointed jeffrey whiteway (3 pages)
2 March 2009Appointment Terminated Director philip lawson (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 October 2008Director appointed michael charles ewart smith (3 pages)
8 October 2008Director appointed michael charles ewart smith (3 pages)
8 October 2008Appointment terminated director alexander mccallum (1 page)
8 October 2008Appointment Terminated Director alexander mccallum (1 page)
6 May 2008Return made up to 06/05/08; full list of members (3 pages)
6 May 2008Return made up to 06/05/08; full list of members (3 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
9 May 2007Return made up to 07/05/07; full list of members (2 pages)
9 May 2007Return made up to 07/05/07; full list of members (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
9 May 2006Return made up to 07/05/06; full list of members (2 pages)
9 May 2006Return made up to 07/05/06; full list of members (2 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
1 June 2005Return made up to 14/05/05; full list of members (3 pages)
1 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
31 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
31 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
5 February 2005Full accounts made up to 31 August 2003 (10 pages)
5 February 2005Full accounts made up to 31 August 2003 (10 pages)
11 May 2004Return made up to 14/05/04; full list of members (7 pages)
11 May 2004Return made up to 14/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: stat plus house greenlea park prince georges road london SW19 2PU (1 page)
21 July 2003Registered office changed on 21/07/03 from: stat plus house greenlea park prince georges road london SW19 2PU (1 page)
9 June 2003Return made up to 14/05/03; full list of members (7 pages)
9 June 2003Return made up to 14/05/03; full list of members (7 pages)
8 June 2003Accounts made up to 31 August 2002 (4 pages)
8 June 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
10 April 2003Particulars of mortgage/charge (7 pages)
10 April 2003Particulars of mortgage/charge (7 pages)
10 April 2003Particulars of mortgage/charge (5 pages)
10 April 2003Particulars of mortgage/charge (5 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 May 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
30 May 2002Accounts made up to 31 August 2001 (4 pages)
20 May 2002Return made up to 14/05/02; full list of members (7 pages)
20 May 2002Return made up to 14/05/02; full list of members (7 pages)
30 January 2002Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
30 January 2002Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 September 2001Accounts made up to 31 December 2000 (4 pages)
14 June 2001Return made up to 14/05/01; full list of members (7 pages)
14 June 2001Return made up to 14/05/01; full list of members (7 pages)
15 May 2001Particulars of mortgage/charge (10 pages)
15 May 2001Particulars of mortgage/charge (10 pages)
16 March 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
16 March 2001Declaration of assistance for shares acquisition (7 pages)
16 March 2001Declaration of assistance for shares acquisition (7 pages)
16 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
16 March 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
16 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
12 January 2001New director appointed (3 pages)
12 January 2001New director appointed (3 pages)
12 January 2001New director appointed (3 pages)
12 January 2001New director appointed (3 pages)
2 November 2000Accounts made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
16 June 2000Return made up to 14/05/00; full list of members (6 pages)
16 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
21 June 1999Return made up to 14/05/99; full list of members (6 pages)
21 June 1999Return made up to 14/05/99; full list of members (6 pages)
23 June 1998Return made up to 14/05/98; full list of members (6 pages)
23 June 1998Return made up to 14/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Registered office changed on 17/04/98 from: charles meredith house, 14, vere street, weaste, salford, M5 2EX. (1 page)
17 April 1998Registered office changed on 17/04/98 from: charles meredith house, 14, vere street, weaste, salford, M5 2EX. (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New secretary appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New secretary appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Secretary resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
27 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 May 1997Return made up to 14/05/97; full list of members (8 pages)
23 May 1997Return made up to 14/05/97; full list of members (8 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (1 page)
10 August 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Ad 02/05/96--------- £ si 370@1 (2 pages)
23 May 1996Ad 02/05/96--------- £ si 370@1 (2 pages)
17 May 1996Return made up to 14/05/96; full list of members (8 pages)
17 May 1996Return made up to 14/05/96; full list of members (8 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
29 November 1995Ad 31/10/95--------- £ si 312@1=312 £ ic 27380/27692 (2 pages)
29 November 1995Ad 31/10/95--------- £ si 312@1=312 £ ic 27380/27692 (2 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 May 1995Return made up to 14/05/95; no change of members (6 pages)
24 May 1995Return made up to 14/05/95; no change of members (6 pages)
19 April 1995Director's particulars changed (2 pages)
21 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
21 December 1931Incorporation (26 pages)