Company NameMeade & Company Limited
Company StatusDissolved
Company Number02323377
CategoryPrivate Limited Company
Incorporation Date30 November 1988(35 years, 5 months ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Colum Felix Meade
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(3 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 04 December 2001)
RoleBuilder
Correspondence Address101 Scotland Green Road
Enfield
EN3 4RA
Secretary NameMr Colum Felix Meade
NationalityBritish
StatusClosed
Appointed20 January 1992(3 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address101 Scotland Green Road
Enfield
EN3 4RA
Director NameRobert Tyrone Pym
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1996(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 04 December 2001)
RoleBuilder
Correspondence Address164 Nightingale Road
London
N9 8PT
Secretary NameIrene Margaret Harvey
NationalityBritish
StatusClosed
Appointed03 July 1996(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address101 Scotland Green Road
Enfield
Middlesex
EN3 4RB
Director NameMr John Vincent Meade
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 1996)
RoleBuilder
Correspondence Address29 Moffat Road
Palmers Green
London
N13 4SA

Location

Registered Address911 Green Lanes
Winchmore Hill
London
N21 2QP
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,134
Cash£4,449
Current Liabilities£14,929

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
29 June 2001Application for striking-off (1 page)
21 January 2001Return made up to 21/01/01; full list of members (8 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 September 1999Return made up to 21/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 July 1999Ad 01/04/97--------- £ si 2@1 (2 pages)
23 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 February 1998Return made up to 21/01/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 April 1997Registered office changed on 22/04/97 from: 811 green lanes winchmore hill london N21 2RX (1 page)
13 February 1997Return made up to 21/01/97; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New secretary appointed (2 pages)
26 June 1996Director resigned (1 page)
31 January 1996Return made up to 21/01/96; full list of members
  • 363(287) ‐ Registered office changed on 31/01/96
(6 pages)
16 August 1995Ad 01/08/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)