Company NameMEPC Leeds Limited
Company StatusDissolved
Company Number00434059
CategoryPrivate Limited Company
Incorporation Date28 April 1947(77 years ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)
Previous NameJohn Dyson & Sons Limited

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 NameJohn Dewi Brychan Price
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(50 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 20 March 2001)
RoleChartered Secretary
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusClosed
Appointed01 August 1997(50 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(52 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 20 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(52 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 20 March 2001)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ
Director NameGrace Anne Dyson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(45 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 February 1994)
RoleJeweller
Correspondence AddressCroft House
Weeton
Leeds
West Yorkshire
Director NameJohn Philip Macarthur Lee
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(45 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 August 1997)
RoleChartered Accountant
Correspondence AddressFlat 9 14 Marylebone Street
London
W1M 7PR
Director NameDennis Liddan
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(45 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1993)
RoleJeweller
Correspondence Address47 Spennithorne Drive
Leeds
West Yorkshire
LS16 6HR
Secretary NameJohn Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed11 July 1992(45 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressFlat 9 14 Marylebone Street
London
W1M 7PR
Director NameMr Christopher Mario Moniz
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(46 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 1999)
RoleCertified Accoutant
Country of ResidenceEngland
Correspondence Address26 The Avenue
Coulsdon
Surrey
CR5 2BN

Location

Registered Address103 Wigmore Street
London
W1U 1AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
22 May 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
20 January 2000Return made up to 24/12/99; full list of members (11 pages)
26 August 1999New director appointed (5 pages)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 July 1999Return made up to 11/07/99; change of members (8 pages)
27 January 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
17 July 1998Return made up to 11/07/98; change of members (8 pages)
5 May 1998Location of register of members (1 page)
18 April 1998Registered office changed on 18/04/98 from: 12 st james's square london SW1Y 4LB (1 page)
24 March 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
18 August 1997Director resigned (1 page)
18 August 1997Secretary resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
27 July 1997Return made up to 11/07/97; full list of members (8 pages)
8 July 1997Secretary's particulars changed;director's particulars changed (1 page)
20 February 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
28 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1996Full accounts made up to 30 September 1995 (5 pages)
20 October 1995Company name changed john dyson & sons LIMITED\certificate issued on 23/10/95 (4 pages)
17 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
16 August 1995Full accounts made up to 30 September 1994 (4 pages)
13 July 1995Return made up to 11/07/95; no change of members (8 pages)