Company NameMeteor Paper Limited
Company StatusDissolved
Company Number00569327
CategoryPrivate Limited Company
Incorporation Date24 July 1956(67 years, 9 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameClifford James Brookes
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1990(34 years, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 16 June 2009)
RoleCompany Director
Correspondence AddressCopthall Ismays Road
Ightham
Sevenoaks
Kent
TN15 9BB
Director NamePeter James Crossby
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1990(34 years, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 16 June 2009)
RoleCompany Director
Correspondence AddressHillside House 59 Hill Road
Benfleet
Essex
SS7 1HL
Director NameDieter Heinrich Eggle
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1990(34 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 1991)
RoleCompany Director
Correspondence AddressOsborne Lodge 59 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0LJ
Director NameJames Anthony Hill
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1990(34 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 1991)
RoleCompany Director
Correspondence Address7 Belmont Grove
Lewisham
London
SE13 5DW
Director NameGarry Ernest Lefevre
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1990(34 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 09 June 1991)
RoleCompany Director
Correspondence Address4 Gorse Hill Lane
Wentworth
Virginia Water
Surrey
GU25 4AJ
Director NameThomas John Phillips
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1990(34 years, 3 months after company formation)
Appointment Duration1 month (resigned 17 December 1990)
RoleCompany Director
Correspondence Address203 Shooters Hill Road
Blackheath
London
SE3 8UL
Secretary NameThomas John Phillips
NationalityBritish
StatusResigned
Appointed12 November 1990(34 years, 3 months after company formation)
Appointment Duration1 month (resigned 17 December 1990)
RoleCompany Director
Correspondence Address203 Shooters Hill Road
Blackheath
London
SE3 8UL
Secretary NameJames Anthony Hill
NationalityBritish
StatusResigned
Appointed17 December 1990(34 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 November 1991)
RoleCompany Director
Correspondence Address7 Belmont Grove
Lewisham
London
SE13 5DW

Location

Registered AddressP.O.Box 730.
20,Farringdon St.
London.
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£60,689,000
Net Worth£434,000
Cash£811,000
Current Liabilities£20,421,000

Accounts

Latest Accounts31 December 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Receiver's abstract of receipts and payments to 16 October 2008 (2 pages)
31 October 2008Notice of ceasing to act as receiver or manager (1 page)
16 October 2008Receiver's abstract of receipts and payments to 18 September 2008 (2 pages)
10 October 2007Receiver's abstract of receipts and payments (2 pages)
11 October 2006Receiver's abstract of receipts and payments (2 pages)
4 November 2005Receiver's abstract of receipts and payments (2 pages)
29 September 2004Receiver's abstract of receipts and payments (3 pages)
21 January 2004Receiver's abstract of receipts and payments (5 pages)
21 January 2004Receiver's abstract of receipts and payments (5 pages)
15 November 2001Receiver's abstract of receipts and payments (2 pages)
29 December 2000Appointment of receiver/manager (1 page)
19 December 2000Receiver ceasing to act (1 page)
24 October 2000Receiver's abstract of receipts and payments (2 pages)
9 November 1999Receiver's abstract of receipts and payments (2 pages)
1 October 1998Receiver's abstract of receipts and payments (2 pages)
18 November 1997Receiver ceasing to act (1 page)
3 November 1997Receiver's abstract of receipts and payments (2 pages)
14 October 1996Receiver's abstract of receipts and payments (2 pages)
6 October 1995Receiver's abstract of receipts and payments (2 pages)
6 October 1989Company name changed\certificate issued on 06/10/89 (2 pages)
24 July 1956Incorporation (14 pages)