Company NameMeare Close Nurseries Limited
Company StatusDissolved
Company Number00362479
CategoryPrivate Limited Company
Incorporation Date22 July 1940(83 years, 10 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Dendy Peter Easton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(62 years, 6 months after company formation)
Appointment Duration3 years (closed 21 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarsfold Farm House
Harsfold Lane, Wisborough Green
Billingshurst
West Sussex
RH14 0BD
Director NameTimothy Nigel Dendy Easton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(62 years, 6 months after company formation)
Appointment Duration3 years (closed 21 February 2006)
RoleArtist Sculptor Architect
Country of ResidenceEngland
Correspondence AddressBedfield Hall Bedfield
Woodbridge
Suffolk
IP13 7JJ
Director NameJane Carolyn Holmes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(62 years, 6 months after company formation)
Appointment Duration3 years (closed 21 February 2006)
RoleBusiness Partner Housewife
Correspondence Address2 Heathcote Road
Epsom
Surrey
KT18 5DX
Secretary NameIan Charles Rayleigh Holmes
NationalityBritish
StatusClosed
Appointed24 January 2003(62 years, 6 months after company formation)
Appointment Duration3 years (closed 21 February 2006)
RoleCompany Director
Correspondence Address2 Heathcote Road
Epsom
Surrey
KT18 5DX
Director NameAnn Rosalind Burnett
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(51 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 February 2003)
RoleCompany Director
Correspondence AddressMeare Close House
Tadworth Street
Tadworth
Surrey
KT20 5RQ
Director NameDendy Bryan Easton
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(51 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressHunters Hall Chapel Road
Tadworth
Surrey
KT20 5SB
Director NameIris Joan Easton
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(51 years, 5 months after company formation)
Appointment Duration11 years (resigned 24 January 2003)
RoleCompany Director
Correspondence AddressHunters Hall Chapel Road
Tadworth
Surrey
KT20 5SB
Secretary NameIris Joan Easton
NationalityBritish
StatusResigned
Appointed29 December 1991(51 years, 5 months after company formation)
Appointment Duration11 years (resigned 24 January 2003)
RoleCompany Director
Correspondence AddressHunters Hall Chapel Road
Tadworth
Surrey
KT20 5SB

Location

Registered AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,001,567
Cash£1,071,046
Current Liabilities£69,479

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
28 September 2005Resolutions
  • RES13 ‐ Capital distribution 07/09/05
(1 page)
28 September 2005Resolutions
  • RES13 ‐ Insolvency proceedings 07/09/05
(1 page)
27 September 2005Application for striking-off (1 page)
31 January 2005Return made up to 29/12/04; full list of members (6 pages)
20 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
18 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
16 January 2004Return made up to 29/12/03; full list of members (7 pages)
11 November 2003Registered office changed on 11/11/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
12 August 2003Director resigned (1 page)
4 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: hunters hall 44 chapel road tadworth surrey KT20 5SB (1 page)
19 February 2003New director appointed (2 pages)
25 September 2002Declaration of satisfaction of mortgage/charge (4 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
29 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
23 January 2001Return made up to 29/12/00; full list of members (7 pages)
15 March 2000Full accounts made up to 30 June 1999 (10 pages)
2 February 2000Return made up to 29/12/99; full list of members (7 pages)
13 April 1999Full accounts made up to 30 June 1998 (10 pages)
26 January 1999Return made up to 29/12/98; no change of members (4 pages)
1 May 1998Full accounts made up to 30 June 1997 (11 pages)
14 April 1998Return made up to 29/12/97; no change of members (4 pages)
14 March 1997Full accounts made up to 30 June 1996 (9 pages)
18 February 1997Return made up to 29/12/96; full list of members (6 pages)
31 March 1996Full accounts made up to 30 June 1995 (9 pages)
20 April 1995Full accounts made up to 30 June 1994 (11 pages)