Company NameMeadstage Systems Limited
Company StatusDissolved
Company Number02741050
CategoryPrivate Limited Company
Incorporation Date19 August 1992(31 years, 8 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Peter William Leonard Chiverton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(1 month, 1 week after company formation)
Appointment Duration21 years, 9 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 The Croft
Fleet
Hampshire
GU51 4EG
Secretary NameMr James Edward Dane Chiverton
NationalityBritish
StatusClosed
Appointed25 September 1992(1 month, 1 week after company formation)
Appointment Duration21 years, 9 months (closed 17 June 2014)
RoleCompany Director
Correspondence Address79 York Street
Dunnington
York
YO19 5QW
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed19 August 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address87-89 Park Lane
Hornchurch
Essex
RM11 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

200 at £1Mr Peter Chiverton
100.00%
Ordinary

Financials

Year2014
Net Worth£200
Cash£38,286
Current Liabilities£38,086

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
19 February 2014Application to strike the company off the register (3 pages)
29 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
5 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 200
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Director's details changed for Mr Peter William Leonard Chiverton on 22 October 2012 (2 pages)
6 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 August 2010Director's details changed for Mr Peter William Leonard Chiverton on 19 August 2010 (2 pages)
26 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
24 August 2009Secretary's change of particulars / james chiverton / 01/05/2009 (1 page)
24 August 2009Return made up to 19/08/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 August 2008Return made up to 19/08/08; full list of members (3 pages)
28 August 2008Secretary's change of particulars / james chiverton / 28/08/2008 (1 page)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 August 2007Return made up to 19/08/07; full list of members (2 pages)
15 November 2006Registered office changed on 15/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
7 September 2006Return made up to 19/08/06; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2005Return made up to 19/08/05; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 August 2004Return made up to 19/08/04; full list of members (6 pages)
2 September 2003Return made up to 19/08/03; full list of members (6 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
2 September 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 August 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 September 2000Return made up to 19/08/00; full list of members (6 pages)
6 June 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
10 May 2000Accounts made up to 31 October 1999 (8 pages)
4 May 2000Registered office changed on 04/05/00 from: elsinore house buckingham street aylesbury buckinghamshire HP20 2NQ (1 page)
8 September 1999Return made up to 19/08/99; no change of members (4 pages)
17 March 1999Accounts made up to 31 October 1998 (8 pages)
22 September 1998Return made up to 19/08/98; no change of members (4 pages)
21 April 1998Accounts made up to 31 October 1997 (8 pages)
10 October 1997Return made up to 19/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1997Accounts made up to 31 October 1996 (8 pages)
7 March 1997Registered office changed on 07/03/97 from: 66 new bond street mayfair londonf W1Y 9DF (1 page)
12 February 1997Ad 15/01/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 August 1996Return made up to 19/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1996Accounts made up to 31 October 1995 (10 pages)
15 August 1995Return made up to 19/08/95; full list of members (6 pages)