Company NameMeabell Limited
Company StatusDissolved
Company Number02801615
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years, 1 month ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNicholas William Mark Edmonstone
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1993(2 months, 1 week after company formation)
Appointment Duration14 years (closed 05 June 2007)
RoleStockbroker
Correspondence AddressSouthend Farm Soberton
Nr Winchester
Hampshire
S032 3qb
Secretary NameRose Marie Sexton
NationalityBritish
StatusClosed
Appointed10 August 1994(1 year, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 05 June 2007)
RoleSecretary
Correspondence Address6 Braid Court
Lawford Road Chiswick
London
W4 3HS
Director NameFrancisco Anthony Bodie Fabrizi
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2006(13 years, 2 months after company formation)
Appointment Duration1 year (closed 05 June 2007)
RoleCompany Director
Correspondence Address3 Connaught Mews
Pond Street Hampstead
London
NW3 2NW
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMs Elizabeth Clare Foinette
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 week, 4 days after company formation)
Appointment DurationResigned same day (resigned 31 March 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 The Willows
Capel Road
Barnet
Hertfordshire
EN4 8JG
Director NameRichard Alan Grundy
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 week, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 1993)
RoleChartered Accountant
Correspondence Address32 Carlton Road
London
SW14 7RJ
Director NameMrs Georgina Mary Lamb
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(2 months, 1 week after company formation)
Appointment Duration13 years (resigned 24 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleacres
Wateringbury
Nr. Maidstone
Kent
ME18 5NH
Director NameMr Ronald William Lamb
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(2 months, 1 week after company formation)
Appointment Duration13 years (resigned 24 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleacres The Retreat Caravan
Park Wateringbury
Maidstone
Kent
ME18 5NH
Director NameSteven Andrew Lamb
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(2 months, 1 week after company formation)
Appointment Duration13 years (resigned 24 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNettlestead Lodge
Maidstone Road
Paddock Wood Tonbridge
Kent
TN12 6DA
Director NameAmanda Jane Troy
NationalityBritish
StatusResigned
Appointed26 May 1993(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 13 December 1996)
RoleCompany Director
Correspondence AddressNewhouse Farm
Sheepstreet Lane
Etchingham
East Sussex
TN19 7AY
Director NameMr Duncan William Troy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewhouse Farmhouse Sheepstreet Lane
Etchingham
East Sussex
TN19 7AY
Secretary NameR.B.S. Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1993(1 week, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 1994)
Correspondence AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR

Location

Registered AddressJohn Stow House
18 Bevis Marks
London
EC3A 7JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£15,496

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
5 January 2007Registered office changed on 05/01/07 from: 34 southwark bridge road london SE1 9EU (1 page)
2 January 2007Application for striking-off (1 page)
29 September 2006New director appointed (4 pages)
29 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 June 2006Return made up to 19/03/06; full list of members (3 pages)
3 June 2006Director resigned (1 page)
3 June 2006Director resigned (1 page)
3 June 2006Director resigned (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 June 2004Return made up to 19/03/04; full list of members (8 pages)
26 March 2003Return made up to 19/03/02; full list of members (8 pages)
18 March 2003Return made up to 19/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (9 pages)
6 July 2001Full accounts made up to 31 March 2001 (12 pages)
26 April 2001Return made up to 19/03/01; full list of members (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
5 June 2000Return made up to 19/03/00; full list of members (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
8 April 1999Return made up to 19/03/99; full list of members (10 pages)
24 December 1998Full accounts made up to 31 March 1998 (13 pages)
14 April 1998Return made up to 19/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
17 September 1997Full accounts made up to 31 March 1997 (12 pages)
14 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 June 1997Ad 09/04/97--------- £ si [email protected]=23 £ ic 104/127 (2 pages)
13 June 1997Particulars of mortgage/charge (4 pages)
11 June 1997Nc inc already adjusted 09/04/97 (1 page)
11 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 June 1997Registered office changed on 11/06/97 from: 42 borough high street london SE1 1XW (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 April 1997Return made up to 19/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 1997Particulars of mortgage/charge (5 pages)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
5 August 1996Full accounts made up to 31 March 1996 (11 pages)
12 March 1996Return made up to 19/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 February 1996Full accounts made up to 31 March 1995 (11 pages)
16 May 1995Return made up to 19/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
3 May 1995Registered office changed on 03/05/95 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page)
3 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
5 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 April 1993Memorandum and Articles of Association (11 pages)
19 March 1993Incorporation (16 pages)