Company NameMeacock Samuelson And Devitt Limited
Company StatusDissolved
Company Number02876064
CategoryPrivate Limited Company
Incorporation Date29 November 1993(30 years, 4 months ago)
Dissolution Date23 February 1999 (25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusClosed
Appointed08 December 1993(1 week, 2 days after company formation)
Appointment Duration5 years, 2 months (closed 23 February 1999)
RoleCompany Director
Correspondence Address10 Clarence Road
Wimbledon
London
SW19 8QE
Director NameMr Christopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 23 February 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Director NameDouglas John Jeffries
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 23 February 1999)
RoleInsurance Broker
Correspondence Address6 Cecil Park
Herne Bay
Kent
CT6 6DL
Director NameMr David John Forcey
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(1 week, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 07 February 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address35 Wandle Road
London
SW17 7DL
Director NameMr Hubert Alastair Speare-Cole
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(1 week, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 1995)
RoleInsurance Broker
Correspondence Address11 Blenkarne Road
London
Sw11
Director NamePeter David Allen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 12 June 1996)
RoleCorporate Development Executiv
Correspondence AddressSouth House
Fakenham Road Great Snoring
Fakenham
Norfolk
NR21 0HG
Director NameDerek George Bell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 1996)
RoleInsurance Broker
Correspondence AddressHare House
Lamarsh Road Alphamstone
Bures
Suffolk
CO8 5HS
Director NameAlfred John Day
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 1996)
RoleInsurance Broker
Correspondence Address15 Blower Close
Rayleigh
Essex
SS6 8HW
Director NameJohn Malcolm Horwell
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 12 February 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressChargate 4 Chargate Close
Walton On Thames
Surrey
KT12 5DN
Director NameLeslie John Muggeridge
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 1996)
RoleInsurance Broker
Correspondence Address49 Gilmore Crescent
Ashford
Middlesex
TW15 2DE
Director NameMartin Edmund Pettman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 1996)
RoleInsurance Broker
Correspondence Address19 Princes Mews
London
W2 4NX
Director NameMr Terence Rodney Masters
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 28 May 1996)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage
38 Norton Road
Letchworth
Hertfordshire
SG6 1AE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOne Hundred Whitechapel
London
E1 1JG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 December 1998Return made up to 29/11/98; no change of members (5 pages)
22 September 1998First Gazette notice for voluntary strike-off (1 page)
4 September 1998Full accounts made up to 31 December 1997 (7 pages)
10 August 1998Application for striking-off (1 page)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1998Return made up to 29/11/97; full list of members (6 pages)
10 October 1997Full accounts made up to 31 December 1996 (6 pages)
7 October 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1996Director resigned (1 page)
13 December 1996Return made up to 29/11/96; no change of members (6 pages)
10 December 1996Secretary's particulars changed (1 page)
24 September 1996Full accounts made up to 31 December 1995 (7 pages)
1 August 1996Secretary's particulars changed (1 page)
1 July 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
13 March 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
14 December 1995Return made up to 29/11/95; no change of members (20 pages)
31 October 1995Director resigned (4 pages)
6 September 1995Full accounts made up to 31 December 1994 (7 pages)
16 May 1995New director appointed (2 pages)