Company NameMeteorway Limited
Company StatusDissolved
Company Number01726165
CategoryPrivate Limited Company
Incorporation Date24 May 1983(40 years, 11 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDaniel David Card
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(8 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 10 July 2007)
RoleProduction Director
Correspondence Address9 Etton Close
Hornchurch
Essex
RM11 5LQ
Director NameGraeme James Card
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(8 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 10 July 2007)
RoleManaging Director
Correspondence Address47 Alicia Avenue
Wickford
Essex
SS11 8PH
Director NameKevin Archibald Arthur Wareham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(8 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 10 July 2007)
RoleContracts Director
Correspondence Address18 The Orchard
Wickford
Essex
SS12 0HB
Secretary NameDaniel David Card
NationalityBritish
StatusClosed
Appointed20 September 1991(8 years, 4 months after company formation)
Appointment Duration15 years, 9 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address9 Etton Close
Hornchurch
Essex
RM11 5LQ
Director NameChristopher Hatton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(8 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 September 1991)
RoleTechnical Director
Correspondence Address10 Park Avenue
Harlow
Essex
CM17 9NL
Secretary NameChristopher Hatton
NationalityBritish
StatusResigned
Appointed25 July 1991(8 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 September 1991)
RoleCompany Director
Correspondence Address10 Park Avenue
Harlow
Essex
CM17 9NL

Location

Registered Address100a Chalk Farm Road
London
NW1 8EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Gross Profit£497,482
Net Worth£607,330
Current Liabilities£795,670

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

10 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
21 December 2001Receiver's abstract of receipts and payments (3 pages)
21 December 2001Receiver ceasing to act (1 page)
9 July 2001Receiver's abstract of receipts and payments (3 pages)
26 July 2000Receiver's abstract of receipts and payments (2 pages)
6 July 1999Receiver's abstract of receipts and payments (2 pages)
1 March 1999Notice of adminstrative receivers' death (1 page)
3 July 1998Receiver's abstract of receipts and payments (2 pages)
1 July 1997Receiver's abstract of receipts and payments (2 pages)
2 July 1996Receiver's abstract of receipts and payments (2 pages)
29 August 1995Administrative Receiver's report (16 pages)
15 August 1995Registered office changed on 15/08/95 from: 129 stamford hill london N16 5LQ (1 page)
4 July 1995Appointment of receiver/manager (2 pages)
13 March 1995Particulars of mortgage/charge (8 pages)