Watford Business Park
Watford
Herts
WD18 8JU
Director Name | David Charles Sully |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | 6 Grosvenor Gardens West End Southampton SO30 3BP |
Director Name | Pamela Sully |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 12 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 58 St Annes Close Winchester Hampshire SO22 4LQ |
Secretary Name | Pamela Sully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 12 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 58 St Annes Close Winchester Hampshire SO22 4LQ |
Director Name | Mr Anthony Albert McLean |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(4 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 14 September 2004) |
Role | Managing Director |
Correspondence Address | Hacketts High Street Old Bursledon Southampton Hampshire SO31 8DL |
Director Name | Chrstopher Blandford |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 9 Fry Close Fawley Southampton Hampshire SO45 1RN |
Director Name | Stuart William Dunkinson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(9 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 25 Chestnut Road Brockenhurst Hampshire SO42 7RF |
Director Name | David Brian Fitzgerald |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(9 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 76 Nelson Road Freemantle Southampton Hampshire SO15 3DZ |
Director Name | Mr David Charles Calvin |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Old Mill Road Hunton Bridge Kings Langley Hertfordshire WD4 8RH |
Secretary Name | Mr Peter Calvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Grey Gabels Glebe Road Ramsden Bellhouse Billericay Essex CM11 1RJ |
Director Name | Stephen Richard Woodley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(20 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 28 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Byewaters Watford WD18 8WH |
Secretary Name | Stephen Richard Woodley |
---|---|
Status | Resigned |
Appointed | 01 August 2011(21 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 October 2011) |
Role | Company Director |
Correspondence Address | 34 Greenhill Crescent Watford Business Park Watford Herts WD18 8JU |
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(1 year, 12 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 14 September 2004) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 34 Greenhill Crescent Watford Business Park Watford Herts WD18 8JU |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
100 at £1 | Octate LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2012 | Termination of appointment of Stephen Richard Woodley as a secretary on 28 October 2011 (1 page) |
16 March 2012 | Termination of appointment of Stephen Woodley as a secretary (1 page) |
16 March 2012 | Termination of appointment of Stephen Woodley as a director (1 page) |
16 March 2012 | Termination of appointment of Stephen Richard Woodley as a director on 28 October 2011 (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
31 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
31 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
24 August 2011 | Change of name notice (2 pages) |
24 August 2011 | Change of name notice (2 pages) |
24 August 2011 | Company name changed meridian technologies LIMITED\certificate issued on 24/08/11
|
24 August 2011 | Company name changed meridian technologies LIMITED\certificate issued on 24/08/11
|
23 August 2011 | Appointment of Stephen Richard Woodley as a secretary (1 page) |
23 August 2011 | Appointment of Stephen Richard Woodley as a secretary (1 page) |
23 August 2011 | Appointment of Leyton Breed as a director (2 pages) |
23 August 2011 | Appointment of Leyton Breed as a director (2 pages) |
5 August 2011 | Termination of appointment of Peter Calvin as a secretary (1 page) |
5 August 2011 | Termination of appointment of Peter Calvin as a secretary (1 page) |
7 January 2011 | Appointment of Stephen Richard Woodley as a director (2 pages) |
7 January 2011 | Termination of appointment of David Calvin as a director (1 page) |
7 January 2011 | Appointment of Stephen Richard Woodley as a director (2 pages) |
7 January 2011 | Termination of appointment of David Calvin as a director (1 page) |
16 December 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for David Charles Calvin on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for David Charles Calvin on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for David Charles Calvin on 1 October 2009 (2 pages) |
27 July 2009 | Accounts made up to 31 December 2008 (1 page) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 64 clarendon road watford WD17 1DA (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 64 clarendon road watford WD17 1DA (1 page) |
5 November 2008 | Accounts made up to 31 December 2007 (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
2 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
20 November 2007 | Accounts made up to 31 December 2006 (3 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
25 September 2007 | Return made up to 05/06/07; full list of members (2 pages) |
25 September 2007 | Return made up to 05/06/07; full list of members (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
21 September 2006 | Return made up to 05/06/06; full list of members (2 pages) |
21 September 2006 | Return made up to 05/06/06; full list of members (2 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 September 2005 | Return made up to 05/06/05; full list of members (2 pages) |
28 September 2005 | Return made up to 05/06/05; full list of members (2 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 April 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
22 April 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: fryern house 125 winchester road chandlers ford eastleigh hampshire SO53 2DR (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: fryern house 125 winchester road chandlers ford eastleigh hampshire SO53 2DR (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
23 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
18 February 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
18 February 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
21 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
28 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
12 December 2000 | Particulars of mortgage/charge (5 pages) |
12 December 2000 | Particulars of mortgage/charge (8 pages) |
12 December 2000 | Particulars of mortgage/charge (5 pages) |
12 December 2000 | Particulars of mortgage/charge (8 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2000 | Return made up to 05/06/00; full list of members (7 pages) |
19 September 2000 | Return made up to 05/06/00; full list of members (7 pages) |
1 September 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 September 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
7 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
7 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
23 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
31 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
18 August 1997 | Return made up to 05/06/97; full list of members (8 pages) |
18 August 1997 | Return made up to 05/06/97; full list of members (8 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: 10 romsey road eastleigh hampshire SO50 9AL (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: 10 romsey road eastleigh hampshire SO50 9AL (1 page) |
8 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
8 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
17 February 1997 | Director's particulars changed (1 page) |
17 February 1997 | Director's particulars changed (1 page) |
12 February 1997 | Company name changed meridian circuit assemblies limi ted\certificate issued on 13/02/97 (2 pages) |
12 February 1997 | Company name changed meridian circuit assemblies limi ted\certificate issued on 13/02/97 (2 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Return made up to 05/06/96; no change of members
|
28 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
19 December 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
19 December 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
30 June 1995 | Return made up to 05/06/95; change of members (6 pages) |
30 June 1995 | Return made up to 05/06/95; change of members (6 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
5 June 1990 | Incorporation (15 pages) |
5 June 1990 | Incorporation (15 pages) |