Company NameMeridian Design Solutions Limited
Company StatusDissolved
Company Number02977488
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKaren Michelle Frost
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1994
Appointment Duration7 years, 9 months (closed 23 July 2002)
RoleDesigner
Correspondence AddressGoslings Barn
Sheepcotes Lane Silver End Road
Braintree
Essex
CM7 8ER
Secretary NameRobert Norman Frost
NationalityBritish
StatusClosed
Appointed04 October 1999(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 23 July 2002)
RoleCompany Director
Correspondence AddressGoslings Barn Sheepcotes Lane
Bradwell
Braintree
Essex
CM7 8ER
Director NameJoanne Elizabeth Allitt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994
Appointment Duration4 years, 2 months (resigned 08 December 1998)
RoleDesigner
Correspondence Address127 Maldon Road
Tiptree
Colchester
Essex
CO5 0PH
Director NameMs Gail Margaret Truman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994
Appointment Duration4 years, 2 months (resigned 08 December 1998)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address22 Bower Hall Drive
Steeple Bumpstead
Haverhill
Suffolk
CB9 7ED
Secretary NameKaren Michelle Frost
NationalityBritish
StatusResigned
Appointed10 October 1994
Appointment Duration6 years (resigned 10 October 2000)
RoleDesigner
Correspondence AddressGoslings Barn
Sheepcotes Lane Silver End Road
Braintree
Essex
CM7 8ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 1994
Appointment Duration1 day (resigned 11 October 1994)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHeritage House
34 North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
18 February 2002Application for striking-off (1 page)
23 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
26 October 1999Return made up to 11/10/99; full list of members (6 pages)
26 October 1999New secretary appointed (2 pages)
13 October 1999Director resigned (1 page)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
18 February 1999Return made up to 11/10/98; full list of members (6 pages)
9 February 1999Director resigned (1 page)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
27 October 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
15 January 1997Accounts for a dormant company made up to 31 December 1995 (2 pages)
15 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1997Return made up to 11/10/96; no change of members
  • 363(287) ‐ Registered office changed on 09/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1995Return made up to 11/10/95; full list of members (6 pages)
5 July 1995Accounting reference date notified as 31/12 (1 page)