Company NameMeridian Information Systems Limited
DirectorsStuart Edward Curl and James Terrence John Loughrey
Company StatusDissolved
Company Number01672402
CategoryPrivate Limited Company
Incorporation Date18 October 1982(41 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(21 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Piccards
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr James Terrence John Loughrey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(21 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Heathshott House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Secretary NameIan Farrington
NationalityBritish
StatusCurrent
Appointed29 January 2004(21 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleChartered Accountant
Correspondence Address29 Alton Avenue
Kings Hill
West Malling
Kent
ME19 4ND
Director NameMr John Henry Willis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 November 1998)
RoleComputer Analyst
Correspondence Address11 Queens Drive
Heaton Mersey
Stockport
Cheshire
SK4 3JN
Secretary NameMrs Margaret Ann Willis
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 8 months after company formation)
Appointment Duration10 months (resigned 29 April 1992)
RoleCompany Director
Correspondence Address17 Pinewood Close
Heaton Mersey
Stockport
Cheshire
SK4 3NF
Secretary NameDiane Elizabeth Owen
NationalityBritish
StatusResigned
Appointed29 April 1992(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address52 Crossefield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PE
Director NameDavid William Lynch
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(12 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 1998)
RoleBusiness Manager
Correspondence Address20 Holcombe Road
North Shore
Blackpool
Lancashire
FY2 0SR
Secretary NameElizabeth Buskey Lewis
NationalityBritish
StatusResigned
Appointed01 October 1995(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address27 Holbeach Close
Bury
Lancashire
BL8 1XA
Secretary NameMrs Margaret Ann Willis
NationalityBritish
StatusResigned
Appointed01 February 1997(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 1998)
RoleCompany Director
Correspondence Address11 Queens Drive
Heaton Mersey
Stockport
Cheshire
SK4 3JN
Director NameDavid Christian Warburton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(16 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2001)
RoleFinance Director
Correspondence Address11 De Vere Close
Hatfield Peverel
Essex
CM3 2LS
Director NameGeoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(16 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 April 1999)
RoleChartered Secretary
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Director NameFrank Stevenson Jones
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(16 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Middlefield Lane
Hagley
Stourbridge
DY9 0PY
Secretary NameGeoffrey Keith Howard Mason
NationalityBritish
StatusResigned
Appointed10 November 1998(16 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 April 1999)
RoleChartered Secretary
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Director NameMr Christopher George Mutter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Hempstead Road
Bovingdon
Hertfordshire
HP3 0DS
Secretary NameNicholas Deeming
NationalityBritish
StatusResigned
Appointed30 April 1999(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Secretary NamePaul O'Dwyer
NationalityBritish
StatusResigned
Appointed30 March 2001(18 years, 5 months after company formation)
Appointment Duration5 months (resigned 30 August 2001)
RoleChartered Secretary
Correspondence Address63 Ealing Village
Ealing
London
W5 2NB
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(18 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2002)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Director NameMr Neil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(18 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Secretary NameMr Neil Ray
NationalityBritish
StatusResigned
Appointed30 June 2001(18 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Director NameDominic James Alexander Mathon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(19 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address5 Burrows Mews
Southwark
London
SE1 8LD
Director NameDavid Christian Warburton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(19 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2004)
RoleAccountant
Correspondence Address11 De Vere Close
Hatfield Peverel
Essex
CM3 2LS
Director NameBrendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(21 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address22a Melbury Road
London
W14 8LT

Location

Registered AddressNo 4 Triton Square
Regents Place
London
NW1 3HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£94,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2005Dissolved (1 page)
9 September 2005Director resigned (1 page)
29 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
20 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
6 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
27 February 2004Secretary resigned;director resigned (1 page)
27 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed (1 page)
18 February 2004New director appointed (3 pages)
18 February 2004Registered office changed on 18/02/04 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page)
10 October 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
4 March 2002Appointment of a voluntary liquidator (1 page)
4 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 2002Declaration of solvency (3 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (1 page)
25 February 2002Declaration of satisfaction of mortgage/charge (1 page)
25 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page)
14 August 2001Return made up to 30/06/01; no change of members (5 pages)
13 August 2001New director appointed (3 pages)
13 August 2001New secretary appointed;new director appointed (3 pages)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
21 January 2001Director's particulars changed (1 page)
3 August 2000Return made up to 30/06/00; no change of members (7 pages)
4 July 2000Full accounts made up to 31 December 1999 (10 pages)
15 October 1999Full accounts made up to 31 December 1998 (16 pages)
26 August 1999Registered office changed on 26/08/99 from: meridian house 1069 stockport road manchester M19 2TH (1 page)
26 August 1999Return made up to 30/06/99; full list of members (9 pages)
17 June 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999New secretary appointed;new director appointed (4 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (3 pages)
15 March 1999Director resigned (1 page)
15 March 1999Secretary resigned (1 page)
29 December 1998Full accounts made up to 30 June 1998 (23 pages)
24 December 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
31 July 1998Director's particulars changed (1 page)
31 July 1998Secretary's particulars changed (1 page)
31 July 1998Return made up to 30/06/98; full list of members (6 pages)
31 July 1998Ad 30/06/98--------- £ si 1390@1 (2 pages)
31 July 1998Ad 30/06/98--------- £ si 200@1 (2 pages)
2 July 1998Nc inc already adjusted 29/06/98 (1 page)
2 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1998Full accounts made up to 30 June 1997 (22 pages)
8 July 1997Return made up to 30/06/97; full list of members (6 pages)
23 May 1997Return made up to 30/06/96; full list of members (6 pages)
2 April 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
6 February 1997Ad 10/12/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
6 February 1997Nc inc already adjusted 10/12/96 (1 page)
6 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1996Full accounts made up to 31 March 1996 (17 pages)
30 July 1996Secretary resigned (1 page)
15 April 1996Particulars of mortgage/charge (3 pages)
30 October 1995New secretary appointed (2 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 July 1995Return made up to 30/06/95; full list of members (6 pages)