Company NameMea Corporation Limited
DirectorsDavid Arthur Bartley and Jonathan Bradley Hoare
Company StatusDissolved
Company Number01563340
CategoryPrivate Limited Company
Incorporation Date21 May 1981(42 years, 11 months ago)
Previous NameTotal Environmental & Maintenance Services Ltd.

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDavid Arthur Bartley
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(18 years, 10 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address231 Lauderdale Tower
London
EC2Y 8BY
Secretary NameMr Jonathan Bradley Hoare
NationalityBritish
StatusCurrent
Appointed30 November 2000(19 years, 6 months after company formation)
Appointment Duration23 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Director NameMr Jonathan Bradley Hoare
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2001(20 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Secretary NameMr Philip David Tonkin
NationalityBritish
StatusCurrent
Appointed24 July 2001(20 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Saint Andrews Road
Paddock Wood
Tonbridge
Kent
TN12 6HT
Director NameMr Philip David Tonkin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(11 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 June 2001)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Saint Andrews Road
Paddock Wood
Tonbridge
Kent
TN12 6HT
Director NameMr David Henry Walker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(11 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 June 2001)
RoleAccountant
Correspondence Address53 Coulsdon Rise
Coulsdon
Surrey
CR5 2SF
Secretary NameMr David Henry Walker
NationalityBritish
StatusResigned
Appointed31 October 1992(11 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address53 Coulsdon Rise
Coulsdon
Surrey
CR5 2SF
Secretary NameMr Robert James Evans
NationalityBritish
StatusResigned
Appointed01 July 1999(18 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Home Farm
Corkhill Lane Normanton
Southwell
Nottinghamshire
NG25 0PR
Director NameJohn Stewart Aviss
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(18 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressManor House
Ricketts Hill Road Tatsfield
Westerham
Kent
TN16 2NE
Director NameMr Robert James Evans
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(18 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Home Farm
Corkhill Lane Normanton
Southwell
Nottinghamshire
NG25 0PR
Director NameMr Simon John Bartley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(18 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St Thomas's Place
London
E9 7PW
Director NameRobert Michael Clinch
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(18 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 September 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Stewart
Tadworth Park
Tadworth Surrey
KT20 5TU

Location

Registered AddressLevy Gee
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£10,565,000
Gross Profit£2,133,000
Net Worth-£923,000
Cash£61,000
Current Liabilities£11,842,000

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

13 May 2006Dissolved (1 page)
15 August 2005Receiver's abstract of receipts and payments (3 pages)
18 August 2004Receiver's abstract of receipts and payments (3 pages)
8 March 2004Completion of winding up (1 page)
8 March 2004Dissolution deferment (1 page)
6 February 2004Receiver ceasing to act (1 page)
13 August 2003Receiver's abstract of receipts and payments (3 pages)
12 August 2002Receiver's abstract of receipts and payments (3 pages)
6 November 2001Administrative Receiver's report (32 pages)
17 October 2001Court order notice of winding up (2 pages)
17 October 2001Order of court to wind up (2 pages)
17 August 2001Registered office changed on 17/08/01 from: administration office c/o woodpecker pet products LTD 4 coomber way beddington lane croydon surrey CR0 4TQ (1 page)
8 August 2001Appointment of receiver/manager (1 page)
29 July 2001New secretary appointed (2 pages)
17 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
26 June 2001Full group accounts made up to 31 August 2000 (21 pages)
19 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
22 February 2001Secretary resigned;director resigned (1 page)
26 January 2001New secretary appointed (2 pages)
27 December 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
12 December 2000New director appointed (3 pages)
24 November 2000New director appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: 4 coomber way beddington lane croydon surrey CR0 4TQ (1 page)
11 July 2000New director appointed (2 pages)
25 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(55 pages)
14 March 2000Company name changed total environmental & maintenanc e services LTD.\certificate issued on 14/03/00 (2 pages)
25 January 2000Return made up to 31/10/99; full list of members (6 pages)
14 December 1999Accounts for a medium company made up to 31 August 1999 (12 pages)
1 December 1999New director appointed (2 pages)
30 November 1999New director appointed (3 pages)
10 November 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (2 pages)
14 January 1999Return made up to 31/10/98; full list of members (6 pages)
1 September 1998Registered office changed on 01/09/98 from: unit 8 mill lane trading estate mill lane croydon CR0 4AA (1 page)
2 June 1998Full accounts made up to 31 August 1997 (13 pages)
7 January 1998Return made up to 31/10/97; no change of members (4 pages)
2 April 1997Accounts for a medium company made up to 31 August 1996 (17 pages)
15 January 1997Return made up to 31/10/96; no change of members (4 pages)
4 June 1996Accounts for a medium company made up to 31 August 1995 (18 pages)
12 January 1996Return made up to 31/10/95; full list of members (6 pages)
26 April 1995Registered office changed on 26/04/95 from: 273 high street orpington kent. (1 page)
25 November 1994Return made up to 31/10/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 November 1992Return made up to 31/10/92; full list of members (5 pages)
17 September 1992Director resigned;new director appointed (2 pages)
5 August 1992Company name changed\certificate issued on 05/08/92 (2 pages)
5 November 1991Secretary resigned;new secretary appointed (2 pages)
18 December 1989Return made up to 31/10/89; full list of members (4 pages)
6 March 1989Return made up to 31/12/88; full list of members (4 pages)
19 April 1988Return made up to 31/12/87; full list of members (4 pages)
2 April 1987Return made up to 31/12/86; full list of members (6 pages)
21 May 1981Certificate of incorporation (1 page)