Company NameA. Meredith Jones & Company Limited
Company StatusDissolved
Company Number00657438
CategoryPrivate Limited Company
Incorporation Date27 April 1960(64 years ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Miles Meredith Jones
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(31 years, 7 months after company formation)
Appointment Duration16 years, 8 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorings
19 Stanley Road Hoylake
Wirral
Merseyside
L47 1HN
Director NameNigel Meredith Jones
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(31 years, 7 months after company formation)
Appointment Duration16 years, 8 months (closed 01 August 2008)
RoleCompany Director
Correspondence AddressC/O Yorkshire House
Chapel Street
Liverpool
Merseyside
L3 9AG
Director NameMr Brian Douglas Spencer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(31 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressThatchways
Grammar School Lane
Wirral
West Kirby
L48 8AZ
Secretary NameMichael Kenneth Firth
NationalityBritish
StatusResigned
Appointed05 December 1991(31 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 January 1998)
RoleCompany Director
Correspondence Address1 Manor Close
Neston
South Wirral
Cheshire
L64 6TE
Secretary NameNigel Sabell
NationalityBritish
StatusResigned
Appointed26 January 1998(37 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2000)
RoleCompany Director
Correspondence Address9 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DB
Director NameMr Adam Meredith Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(39 years, 2 months after company formation)
Appointment Duration2 days (resigned 27 June 1999)
RoleCompany Director
Correspondence AddressCobblestones 4 Beach Road
Hoylake
Wirral
Merseyside
L47 1HT
Secretary NameFrederick Findlay Wilson
NationalityBritish
StatusResigned
Appointed01 March 2000(39 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cambridge Road
Crosby
Liverpool
Merseyside
L23 7TU

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£35,930,000
Gross Profit£2,915,000
Net Worth£3,208,000
Cash£2,403,000
Current Liabilities£13,217,000

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2008Return of final meeting of creditors (1 page)
18 April 2001Administrator's abstract of receipts and payments (2 pages)
29 March 2001Notice of discharge of Administration Order (4 pages)
21 March 2001Appointment of a liquidator (1 page)
16 March 2001Appointment of a liquidator (1 page)
16 March 2001Order of court to wind up (3 pages)
12 March 2001Administrator's abstract of receipts and payments (5 pages)
10 December 2000Secretary resigned (1 page)
13 October 2000Notice of result of meeting of creditors (3 pages)
28 September 2000Statement of administrator's proposal (24 pages)
12 September 2000Director resigned (1 page)
19 July 2000Registered office changed on 19/07/00 from: first floor yorkshire house chapel street liverpool L3 9AG (1 page)
18 July 2000Notice of Administration Order (1 page)
18 July 2000Administration Order (4 pages)
17 April 2000Full group accounts made up to 30 June 1999 (19 pages)
29 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
18 February 2000Director's particulars changed (1 page)
7 January 2000Return made up to 05/12/99; full list of members (9 pages)
19 July 1999New director appointed (2 pages)
12 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 February 1999Secretary's particulars changed (1 page)
6 January 1999Return made up to 05/12/98; full list of members (6 pages)
26 October 1998Full group accounts made up to 30 June 1998 (19 pages)
19 August 1998Particulars of mortgage/charge (11 pages)
17 March 1998Secretary resigned (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998Return made up to 05/12/97; no change of members (4 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
4 September 1997Full group accounts made up to 31 March 1997 (17 pages)
29 January 1997Full group accounts made up to 31 March 1996 (16 pages)
12 December 1996Return made up to 05/12/96; no change of members (5 pages)
14 October 1996Director resigned (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
16 February 1996Particulars of mortgage/charge (3 pages)
24 January 1996Full group accounts made up to 31 March 1995 (15 pages)
4 January 1996Return made up to 05/12/95; full list of members (6 pages)