Company NameS A Meacock (No.2) Limited
Company StatusDissolved
Company Number01370274
CategoryPrivate Limited Company
Incorporation Date24 May 1978(45 years, 11 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)
Previous NameS.A. Meacock & Co. Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Michael John Meacock
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1992(14 years after company formation)
Appointment Duration7 years, 10 months (closed 09 May 2000)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence Address6 Windhill
Bishops Stortford
Hertfordshire
CM23 2NG
Secretary NameWilliam Gordon Bryant
NationalityBritish
StatusClosed
Appointed13 February 1993(14 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 09 May 2000)
RoleCompany Director
Correspondence Address52 Prospect Place
Wapping Wall
London
E1 9TJ
Director NameMalcolm John Beard
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(14 years after company formation)
Appointment Duration8 months (resigned 13 February 1993)
RoleUnderwriting Agent
Correspondence AddressFourcones 14 Hall Lane
Shenfield
Brentwood
Essex
CM15 9AL
Secretary NameMalcolm John Beard
NationalityBritish
StatusResigned
Appointed18 June 1992(14 years after company formation)
Appointment Duration8 months (resigned 13 February 1993)
RoleCompany Director
Correspondence AddressFourcones 14 Hall Lane
Shenfield
Brentwood
Essex
CM15 9AL

Location

Registered Address1 Park Place
Canary Wharf
London
E14 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
9 December 1999Application for striking-off (1 page)
11 August 1999Full accounts made up to 31 December 1998 (8 pages)
22 June 1999Return made up to 18/06/99; full list of members (6 pages)
21 April 1999Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
11 November 1997Full accounts made up to 30 June 1997 (8 pages)
11 July 1997Return made up to 18/06/97; full list of members (8 pages)
1 May 1997Full accounts made up to 30 June 1996 (8 pages)
23 June 1996Return made up to 18/06/96; full list of members (6 pages)
16 May 1996Company name changed S.A. meacock & co. LIMITED\certificate issued on 17/05/96 (2 pages)
11 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 December 1995Memorandum and Articles of Association (22 pages)
4 December 1995Full accounts made up to 30 June 1995 (8 pages)