Company NameM4 Meridian Technology Limited
Company StatusDissolved
Company Number02711612
CategoryPrivate Limited Company
Incorporation Date5 May 1992(31 years, 12 months ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Quayle Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 24 November 1998)
RoleExecutive Company Director
Correspondence Address24 Ann Street
Edinburgh
Lothian
EH4 1PJ
Scotland
Director NameMr Robert William Lindsay Legget
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 24 November 1998)
RoleExecutive Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanskine
Gifford
East Lothian
EH41 4PJ
Scotland
Director NameMr Anthony Alexander Tadeusz Ostrowski
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 24 November 1998)
RoleExecutive Company Director
Country of ResidenceScotland
Correspondence Address9 Abinger Gardens
Edinburgh
Lothian
EH12 6DE
Scotland
Secretary NameMr Anthony Alexander Tadeusz Ostrowski
NationalityBritish
StatusClosed
Appointed02 August 1995(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 24 November 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Abinger Gardens
Edinburgh
Lothian
EH12 6DE
Scotland
Director NameJonathan William Welfare
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 1995)
RoleVenture Capital Fund Manager
Correspondence AddressRooks Orchard
Little Wittenham
Abingdon
Oxfordshire
OX14 4QY
Director NameMr Anthony Geoffrey Parkes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(3 months after company formation)
Appointment Duration3 years (resigned 25 August 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Spring Gardens
South Ascot
Ascot
Berkshire
SL5 9DQ
Secretary NameMr Anthony Geoffrey Parkes
NationalityBritish
StatusResigned
Appointed05 August 1992(3 months after company formation)
Appointment Duration3 years (resigned 25 August 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Spring Gardens
South Ascot
Ascot
Berkshire
SL5 9DQ
Director NameMr Thomas Philip Richardson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(6 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 18 November 1994)
RoleCompany Director
Correspondence Address8 Tooke Close
Pinner
Middlesex
HA5 4TJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Dickson Minto
Royal London House
22/25 Finsbury Square
London
EC2A 1DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
5 June 1998Application for striking-off (1 page)
13 October 1997Full accounts made up to 31 March 1997 (10 pages)
12 May 1997Return made up to 05/05/97; no change of members (8 pages)
21 March 1997Full accounts made up to 31 March 1996 (10 pages)
13 May 1996Return made up to 05/05/96; full list of members (6 pages)
4 October 1995Full accounts made up to 31 March 1994 (10 pages)
4 October 1995Full accounts made up to 31 March 1993 (12 pages)
4 October 1995Full accounts made up to 31 March 1995 (11 pages)
12 July 1995Registered office changed on 12/07/95 from: c/o dickson minto 22-25 finsbury square london EC2A 1DS (1 page)
12 July 1995Director resigned (2 pages)
26 June 1995Return made up to 05/05/95; no change of members (7 pages)
26 May 1995Registered office changed on 26/05/95 from: tectonic place holyport road maidenhead berkshire SL6 2YG (1 page)
9 May 1995New director appointed (6 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)