Company NameMesh Tec Limited
Company StatusDissolved
Company Number02603221
CategoryPrivate Limited Company
Incorporation Date19 April 1991(33 years ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameJeffrey Darrel Beale
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(1 year after company formation)
Appointment Duration11 years (closed 29 April 2003)
RoleCompany Director
Correspondence Address15 Almond Avenue
Carshalton
Surrey
SM5 2BP
Secretary NameJeffrey Darrel Beale
NationalityBritish
StatusClosed
Appointed11 May 1998(7 years after company formation)
Appointment Duration4 years, 11 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address15 Almond Avenue
Carshalton
Surrey
SM5 2BP
Secretary NameAlberto Mangiamei
NationalityItalian
StatusClosed
Appointed31 May 2000(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 29 April 2003)
RoleAccounts
Correspondence Address12a Ellery Street
London
SE15 3RL
Secretary NameMichael Thomas Smith
NationalityBritish
StatusResigned
Appointed19 April 1992(1 year after company formation)
Appointment Duration2 years (resigned 18 May 1994)
RoleCompany Director
Correspondence Address85 St Georges Road
Swanley
Kent
BR8 8AZ
Director NameAdrian Keith Badiali
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 April 1997)
RoleProduction Assistant
Correspondence Address14 The Meads
North Cheam
Sutton
Surrey
SM3 9AX
Secretary NameAdrian Keith Badiali
NationalityBritish
StatusResigned
Appointed18 May 1994(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 August 1997)
RoleProduction Assistant
Correspondence Address14 The Meads
North Cheam
Sutton
Surrey
SM3 9AX

Location

Registered AddressTower Business Complex
Unit Co1 & Co2
Drummond Road
London
SE16 4DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Turnover£122,752
Gross Profit£76,850
Net Worth-£29,284
Cash£74
Current Liabilities£84,186

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2002First Gazette notice for compulsory strike-off (1 page)
13 March 2001Compulsory strike-off action has been discontinued (1 page)
8 March 2001Full accounts made up to 31 July 1999 (13 pages)
12 December 2000First Gazette notice for compulsory strike-off (1 page)
3 August 2000New secretary appointed (2 pages)
15 February 2000Full accounts made up to 31 July 1998 (14 pages)
30 November 1999Strike-off action suspended (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
10 July 1998Return made up to 19/04/98; full list of members (6 pages)
1 July 1998Full accounts made up to 31 July 1997 (12 pages)
30 June 1998New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
8 July 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1997Full accounts made up to 31 July 1996 (11 pages)
2 July 1996Full accounts made up to 31 July 1995 (11 pages)
1 June 1996Particulars of mortgage/charge (3 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
16 May 1995Return made up to 19/04/95; full list of members (8 pages)