Company NamePrism Projects (UK) Limited
Company StatusDissolved
Company Number02508523
CategoryPrivate Limited Company
Incorporation Date5 June 1990(33 years, 11 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NamesMeridian Circuit Assemblies Limited and Meridian Technologies Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Leyton Clifford Breed
Date of BirthJuly 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed01 August 2011(21 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Greenhill Crescent
Watford Business Park
Watford
Herts
WD18 8JU
Director NameDavid Charles Sully
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 20 February 1998)
RoleCompany Director
Correspondence Address6 Grosvenor Gardens
West End
Southampton
SO30 3BP
Director NamePamela Sully
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration12 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address58 St Annes Close
Winchester
Hampshire
SO22 4LQ
Secretary NamePamela Sully
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration12 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address58 St Annes Close
Winchester
Hampshire
SO22 4LQ
Director NameMr Anthony Albert McLean
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(4 years, 2 months after company formation)
Appointment Duration10 years (resigned 14 September 2004)
RoleManaging Director
Correspondence AddressHacketts High Street
Old Bursledon
Southampton
Hampshire
SO31 8DL
Director NameChrstopher Blandford
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address9 Fry Close
Fawley
Southampton
Hampshire
SO45 1RN
Director NameStuart William Dunkinson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(9 years, 2 months after company formation)
Appointment Duration4 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address25 Chestnut Road
Brockenhurst
Hampshire
SO42 7RF
Director NameDavid Brian Fitzgerald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 August 2004)
RoleCompany Director
Correspondence Address76 Nelson Road
Freemantle
Southampton
Hampshire
SO15 3DZ
Director NameMr David Charles Calvin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(14 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Old Mill Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8RH
Secretary NameMr Peter Calvin
NationalityBritish
StatusResigned
Appointed14 September 2004(14 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGrey Gabels Glebe Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RJ
Director NameStephen Richard Woodley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(20 years, 6 months after company formation)
Appointment Duration11 months (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Byewaters
Watford
WD18 8WH
Secretary NameStephen Richard Woodley
StatusResigned
Appointed01 August 2011(21 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 October 2011)
RoleCompany Director
Correspondence Address34 Greenhill Crescent
Watford Business Park
Watford
Herts
WD18 8JU
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1992(1 year, 12 months after company formation)
Appointment Duration12 years, 3 months (resigned 14 September 2004)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address34 Greenhill Crescent
Watford Business Park
Watford
Herts
WD18 8JU
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Shareholders

100 at £1Octate LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2012Termination of appointment of Stephen Richard Woodley as a secretary on 28 October 2011 (1 page)
16 March 2012Termination of appointment of Stephen Woodley as a secretary (1 page)
16 March 2012Termination of appointment of Stephen Woodley as a director (1 page)
16 March 2012Termination of appointment of Stephen Richard Woodley as a director on 28 October 2011 (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 100
(3 pages)
31 August 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 100
(3 pages)
31 August 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 100
(3 pages)
24 August 2011Change of name notice (2 pages)
24 August 2011Change of name notice (2 pages)
24 August 2011Company name changed meridian technologies LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
24 August 2011Company name changed meridian technologies LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
23 August 2011Appointment of Stephen Richard Woodley as a secretary (1 page)
23 August 2011Appointment of Stephen Richard Woodley as a secretary (1 page)
23 August 2011Appointment of Leyton Breed as a director (2 pages)
23 August 2011Appointment of Leyton Breed as a director (2 pages)
5 August 2011Termination of appointment of Peter Calvin as a secretary (1 page)
5 August 2011Termination of appointment of Peter Calvin as a secretary (1 page)
7 January 2011Appointment of Stephen Richard Woodley as a director (2 pages)
7 January 2011Termination of appointment of David Calvin as a director (1 page)
7 January 2011Appointment of Stephen Richard Woodley as a director (2 pages)
7 January 2011Termination of appointment of David Calvin as a director (1 page)
16 December 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for David Charles Calvin on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for David Charles Calvin on 1 October 2009 (2 pages)
28 June 2010Director's details changed for David Charles Calvin on 1 October 2009 (2 pages)
27 July 2009Accounts made up to 31 December 2008 (1 page)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 June 2009Return made up to 05/06/09; full list of members (3 pages)
12 June 2009Return made up to 05/06/09; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from 64 clarendon road watford WD17 1DA (1 page)
18 February 2009Registered office changed on 18/02/2009 from 64 clarendon road watford WD17 1DA (1 page)
5 November 2008Accounts made up to 31 December 2007 (3 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
2 July 2008Return made up to 05/06/08; full list of members (3 pages)
2 July 2008Return made up to 05/06/08; full list of members (3 pages)
20 November 2007Accounts made up to 31 December 2006 (3 pages)
20 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 September 2007Return made up to 05/06/07; full list of members (2 pages)
25 September 2007Return made up to 05/06/07; full list of members (2 pages)
12 July 2007Registered office changed on 12/07/07 from: hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
12 July 2007Registered office changed on 12/07/07 from: hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
21 September 2006Return made up to 05/06/06; full list of members (2 pages)
21 September 2006Return made up to 05/06/06; full list of members (2 pages)
13 June 2006Full accounts made up to 31 December 2005 (13 pages)
13 June 2006Full accounts made up to 31 December 2005 (13 pages)
28 September 2005Return made up to 05/06/05; full list of members (2 pages)
28 September 2005Return made up to 05/06/05; full list of members (2 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 April 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
22 April 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
3 November 2004New director appointed (3 pages)
3 November 2004New director appointed (3 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Registered office changed on 21/10/04 from: fryern house 125 winchester road chandlers ford eastleigh hampshire SO53 2DR (1 page)
21 October 2004Registered office changed on 21/10/04 from: fryern house 125 winchester road chandlers ford eastleigh hampshire SO53 2DR (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
23 June 2004Return made up to 05/06/04; full list of members (7 pages)
23 June 2004Return made up to 05/06/04; full list of members (7 pages)
18 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
18 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2003Return made up to 05/06/03; full list of members (7 pages)
23 June 2003Return made up to 05/06/03; full list of members (7 pages)
29 October 2002Accounts for a small company made up to 31 July 2001 (7 pages)
29 October 2002Accounts for a small company made up to 31 July 2002 (6 pages)
29 October 2002Accounts for a small company made up to 31 July 2001 (7 pages)
29 October 2002Accounts for a small company made up to 31 July 2002 (6 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
21 June 2002Return made up to 05/06/02; full list of members (8 pages)
21 June 2002Return made up to 05/06/02; full list of members (8 pages)
12 June 2001Return made up to 05/06/01; full list of members (6 pages)
12 June 2001Return made up to 05/06/01; full list of members (6 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
28 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
12 December 2000Particulars of mortgage/charge (5 pages)
12 December 2000Particulars of mortgage/charge (8 pages)
12 December 2000Particulars of mortgage/charge (5 pages)
12 December 2000Particulars of mortgage/charge (8 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
19 September 2000Return made up to 05/06/00; full list of members (7 pages)
19 September 2000Return made up to 05/06/00; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 September 2000Accounts for a small company made up to 31 July 1999 (5 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
7 June 1999Return made up to 05/06/99; no change of members (4 pages)
7 June 1999Return made up to 05/06/99; no change of members (4 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 June 1998Return made up to 05/06/98; full list of members (6 pages)
23 June 1998Return made up to 05/06/98; full list of members (6 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
31 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
31 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
18 August 1997Return made up to 05/06/97; full list of members (8 pages)
18 August 1997Return made up to 05/06/97; full list of members (8 pages)
30 June 1997Registered office changed on 30/06/97 from: 10 romsey road eastleigh hampshire SO50 9AL (1 page)
30 June 1997Registered office changed on 30/06/97 from: 10 romsey road eastleigh hampshire SO50 9AL (1 page)
8 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
8 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
17 February 1997Director's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
12 February 1997Company name changed meridian circuit assemblies limi ted\certificate issued on 13/02/97 (2 pages)
12 February 1997Company name changed meridian circuit assemblies limi ted\certificate issued on 13/02/97 (2 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
28 June 1996Return made up to 05/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1996Return made up to 05/06/96; no change of members (4 pages)
19 December 1995Accounts for a small company made up to 31 July 1995 (6 pages)
19 December 1995Accounts for a small company made up to 31 July 1995 (6 pages)
30 June 1995Return made up to 05/06/95; change of members (6 pages)
30 June 1995Return made up to 05/06/95; change of members (6 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
5 June 1990Incorporation (15 pages)
5 June 1990Incorporation (15 pages)