Company NameMeridian Imaging Supplies Limited
DirectorsPhilip Douglas Jacobs and Douglas Michael Warren Nelson
Company StatusDissolved
Company Number02787496
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 1 month ago)

Business Activity

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

Directors

Director NamePhilip Douglas Jacobs
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressProspect House
High Street
Yardley Gobion
Northamptonshire
NN12 7TN
Director NameDouglas Michael Warren Nelson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Spring Lane
Yelden
Bedford
MK44 1AT
Secretary NamePhilip Douglas Jacobs
NationalityBritish
StatusCurrent
Appointed31 August 1995(2 years, 6 months after company formation)
Appointment Duration28 years, 7 months
RoleMarketing Director
Correspondence AddressProspect House
High Street
Yardley Gobion
Northamptonshire
NN12 7TN
Director NamePaul James Drummond
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Viceroy Close
Raunds
Wellingborough
Northamptonshire
NN9 6PJ
Director NameJulian Stewart Morris
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Morley Crescent
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8PA
Secretary NamePaul James Drummond
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Viceroy Close
Raunds
Wellingborough
Northamptonshire
NN9 6PJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

8 June 2001Dissolved (1 page)
8 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
8 March 2001Liquidators statement of receipts and payments (5 pages)
8 March 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Sec of state's release of liq (1 page)
8 January 2001O/C replacement of liquidator (16 pages)
8 January 2001Appointment of a voluntary liquidator (1 page)
8 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
17 August 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Liquidators statement of receipts and payments (5 pages)
27 August 1999Liquidators statement of receipts and payments (5 pages)
18 August 1998Statement of affairs (9 pages)
18 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 1998Appointment of a voluntary liquidator (2 pages)
24 July 1998Registered office changed on 24/07/98 from: deethe farm cranfield road woburn sands milton keynes MK17 8UR (1 page)
5 February 1998Return made up to 31/01/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
18 February 1997Return made up to 31/01/97; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
31 January 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1995Secretary resigned;director resigned (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995New secretary appointed (2 pages)
31 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)