Company NameMeyer 4 Limited
DirectorsAlun Roy Oxenham and Roland Lazard
Company StatusDissolved
Company Number00830203
CategoryPrivate Limited Company
Incorporation Date7 December 1964(59 years, 4 months ago)
Previous NameMontague L Meyer (Hull) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(35 years, 10 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed29 September 2000(35 years, 10 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameRoland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed19 May 2005(40 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleGeneral Delegate Uk Ireland
Correspondence Address27 Kensington Court
London
W8 5DW
Director NameAndrew James Hale Warnes
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 1993)
RoleTimber Merchant
Correspondence Address1 Finch Park
Beverley
North Humberside
HU17 7DW
Director NameMr Jeffrey William Thomas
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(26 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1993)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence Address17 Watson Drive
Hedon
Hull
East Yorkshire
HU12 8LU
Director NameKenneth Simpson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(26 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1993)
RoleTimber Merchant
Correspondence Address36 West Dene Drive
North Shields
Tyne & Wear
NE30 2SY
Director NameKevin Power
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(26 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1993)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence Address13 Dunnock Close
Howdale Road Sutton
Hull
HU8 9UF
Director NameMr David Anthony Garrick
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(26 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1993)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressRogersfield Hall Park
Swanland
North Ferriby
East Yorkshire
HU14 3NL
Director NameMr Howard Ford
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(26 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1993)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Glenmore
Clayton Le Woods
Chorley
Lancashire
PR6 7TB
Director NameBrian Etherington
NationalityBritish
StatusResigned
Appointed30 July 1991(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 1993)
RoleTimber Merchant
Correspondence Address9 St Giles Way
Copmanthorpe
York
North Yorkshire
YO2 3XT
Director NameRoderick Leslie Bristow
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(26 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address49 Stevenage Road
St Ippolyts
Hitchin
Hertfordshire
SG4 7PE
Director NameKenneth John Biggs
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 1993)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressWhite Lodge
Peasemore
Newbury
Berkshire
RG20 7JH
Secretary NameMr Howard Ford
NationalityBritish
StatusResigned
Appointed30 July 1991(26 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Glenmore
Clayton Le Woods
Chorley
Lancashire
PR6 7TB
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(28 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 July 1993)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameGeoffrey Douglas Hoad
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(28 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 1994)
RoleChartered Secretary
Correspondence Address23 North Street
Great Dunmow
Essex
CM6 1AZ
Secretary NameChristina Elspeth Hildrey
NationalityBritish
StatusResigned
Appointed01 April 1993(28 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 September 1997)
RoleSecretary
Correspondence Address68 Montholme Road
London
SW11 6HY
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(28 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2000)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameChristina Elspeth Hildrey
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(30 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 1997)
RoleSecretary
Correspondence Address68 Montholme Road
London
SW11 6HY
Director NameRoland Duncan Peate
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(32 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 January 1998)
RoleAssistant Secretary
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Secretary NameRoland Duncan Peate
NationalityBritish
StatusResigned
Appointed05 September 1997(32 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 January 1998)
RoleAssistant Secretary
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Director NameDavid Stovold
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1998(33 years, 1 month after company formation)
Appointment Duration11 months (resigned 23 December 1998)
RoleAssistant Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Secretary NameDavid Stovold
NationalityBritish
StatusResigned
Appointed24 January 1998(33 years, 1 month after company formation)
Appointment Duration11 months (resigned 23 December 1998)
RoleAssistant Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameSarah Jane Waine
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(34 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1999)
RoleAssistant Secretary
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Secretary NameSarah Jane Waine
NationalityBritish
StatusResigned
Appointed23 December 1998(34 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1999)
RoleAssistant Secretary
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Director NameJennifer Mary Hogg
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(34 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 November 1999(34 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(35 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2003)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(38 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£830,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 May 2007Registered office changed on 15/05/07 from: c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
10 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 May 2007Appointment of a voluntary liquidator (1 page)
10 May 2007Declaration of solvency (3 pages)
15 March 2007Return made up to 01/03/07; full list of members (3 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 April 2006Director's particulars changed (1 page)
8 March 2006Return made up to 01/03/06; full list of members (3 pages)
13 July 2005New director appointed (7 pages)
12 July 2005Director resigned (1 page)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 March 2005Return made up to 01/03/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 March 2004Return made up to 01/03/04; full list of members (5 pages)
6 June 2003Return made up to 11/05/03; full list of members (5 pages)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (8 pages)
14 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
17 June 2002Return made up to 11/05/02; full list of members (7 pages)
15 March 2002Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page)
17 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
13 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
17 October 2000New secretary appointed;new director appointed (3 pages)
12 October 2000Secretary resigned;director resigned (1 page)
17 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 June 2000Return made up to 11/05/00; full list of members (26 pages)
30 May 2000New director appointed (4 pages)
30 May 2000Director resigned (1 page)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
1 December 1999Secretary resigned;director resigned (1 page)
1 December 1999New secretary appointed;new director appointed (2 pages)
6 June 1999Return made up to 11/05/99; full list of members (6 pages)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998New secretary appointed;new director appointed (2 pages)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
12 June 1998Return made up to 11/05/98; full list of members (5 pages)
20 April 1998Company name changed montague l meyer (hull) LIMITED\certificate issued on 21/04/98 (2 pages)
6 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998Secretary resigned;director resigned (1 page)
22 September 1997New secretary appointed;new director appointed (3 pages)
22 September 1997Secretary resigned;director resigned (1 page)
23 July 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
11 June 1997Return made up to 11/05/97; full list of members (5 pages)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 June 1996Return made up to 11/05/96; full list of members (7 pages)
2 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 June 1995Return made up to 11/05/95; full list of members (6 pages)
6 June 1995Full accounts made up to 31 March 1995 (8 pages)
6 July 1993Full accounts made up to 31 March 1993 (18 pages)
15 July 1982Accounts made up to 31 March 1982 (14 pages)