Company NameMeager & Fowler Limited
Company StatusDissolved
Company Number01695033
CategoryPrivate Limited Company
Incorporation Date27 January 1983(41 years, 3 months ago)
Dissolution Date9 December 2003 (20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePeter James Clark
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 09 December 2003)
RolePrinter
Correspondence Address45 Palmerston Road
Buckhurst Hill
Essex
IG9 5PA
Secretary NameJanet Newman
NationalityBritish
StatusClosed
Appointed03 April 2000(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 09 December 2003)
RolePrinter
Correspondence Address38 Anstridge Road
London
SE9 2LJ
Director NameMr Martin Edward Fowler
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(8 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 April 2000)
RolePrinter
Correspondence Address22 Sussex Road
Orpington
Kent
BR5 4JF
Director NameMr Norman Leslie Meager
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(8 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 April 2000)
RoleWorks Manager
Correspondence Address126 Spur Road
Orpington
Kent
BR6 0QW
Secretary NameMrs Bernadette Ruth Meager
NationalityBritish
StatusResigned
Appointed13 July 1991(8 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 April 2000)
RoleCompany Director
Correspondence Address126 Spur Road
Orpington
Kent
BR6 0QW

Location

Registered AddressUnit 5 Block 3 Woolwich Dockyard
Industrial Estate
Woolwich Church Street
London
SE18 5PQ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,015
Cash£3,259
Current Liabilities£9,799

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
15 July 2003Application for striking-off (1 page)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 July 2002Return made up to 13/07/02; full list of members (6 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 August 2001Registered office changed on 03/08/01 from: melbury house 34 southborough road bickley,bromley kent BR1 2EB (1 page)
3 August 2001Return made up to 13/07/01; full list of members (6 pages)
5 February 2001Accounts made up to 31 March 2000 (7 pages)
24 August 2000Return made up to 13/07/00; full list of members (6 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000New director appointed (2 pages)
30 January 2000Accounts made up to 31 March 1999 (7 pages)
20 July 1999Return made up to 13/07/99; no change of members (4 pages)
22 January 1999Accounts made up to 31 March 1998 (7 pages)
19 October 1998Return made up to 13/07/98; no change of members (4 pages)
2 February 1998Accounts made up to 31 March 1997 (7 pages)
6 November 1997Return made up to 13/07/97; full list of members (6 pages)
20 November 1996Return made up to 13/07/96; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (2 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
20 July 1995Return made up to 13/07/95; no change of members (4 pages)