Company NameM E I (UK) Limited
Company StatusDissolved
Company Number02691515
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJames Robert Day
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1994(2 years, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleElectricain
Correspondence Address159 Kings Road
Biggin Hill
Kent
TN16 3LU
Director NameJohn Lawrence Highland
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(3 years, 2 months after company formation)
Appointment Duration28 years, 12 months
RoleContracts Manager
Correspondence Address1 Oasthouse Cottages
Paddock Wood
Tonbridge
Kent
TN12 6PE
Director NameColin Reeves
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(3 years, 2 months after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Correspondence Address17 Cuckoo Drive
Heathfield
East Sussex
TN21 8AR
Secretary NameCarol Corcoran
NationalityBritish
StatusCurrent
Appointed20 February 1997(4 years, 12 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address40 Potters Lane
Burgess Hill
West Sussex
RH15 9JS
Director NameJason Mamoany
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 1994)
RoleAccounts Clerk
Correspondence Address32 Willow Way
Hurstpierpoint
Hassocks
West Sussex
BN6 9TH
Secretary NameSusan Joy Rebbetts
NationalityBritish
StatusResigned
Appointed23 March 1992(3 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 1995)
RoleCompany Director
Correspondence Address24 Badgers Walk
Burgess Hill
West Sussex
RH15 0AE
Secretary NameJacqueline Tanya Cadle
NationalityBritish
StatusResigned
Appointed25 September 1995(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 1997)
RoleSecretary
Correspondence Address16 Junction Close
Burgess Hill
West Sussex
RH15 0NZ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

9 June 2004Dissolved (1 page)
9 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
9 March 2004Liquidators statement of receipts and payments (5 pages)
18 September 2003Liquidators statement of receipts and payments (5 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
8 April 2002Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
6 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2001Appointment of a voluntary liquidator (2 pages)
2 October 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Liquidators statement of receipts and payments (5 pages)
28 September 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Registered office changed on 09/10/97 from: 1 forest gate brighton road crawley west sussex RH10 9PT (1 page)
6 October 1997Appointment of a voluntary liquidator (1 page)
6 October 1997Notice of Constitution of Liquidation Committee (2 pages)
6 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 1997Statement of affairs (15 pages)
22 September 1997Registered office changed on 22/09/97 from: 1 oast house cottage willow lane upper fowle hall farm paddock wood, kent, TN12 6PE (1 page)
18 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 1997Appointment of a voluntary liquidator (1 page)
19 March 1997Return made up to 27/02/97; full list of members (6 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997New secretary appointed (2 pages)
16 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
10 October 1996Ad 02/10/96--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages)
10 October 1996Ad 02/10/96--------- £ si 4999@1=4999 £ ic 5001/10000 (2 pages)
13 March 1996Particulars of mortgage/charge (4 pages)
31 January 1996Accounts for a small company made up to 31 October 1995 (7 pages)
9 October 1995Secretary resigned;new secretary appointed (4 pages)
19 May 1995New director appointed (4 pages)
19 May 1995New director appointed (4 pages)
10 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
8 March 1995Return made up to 27/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)