Company NameMeringue Productions Limited
Company StatusDissolved
Company Number03391056
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Dissolution Date7 August 2012 (11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameLynn Pamela Earnshaw
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(same day as company formation)
RoleFreelance Editor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carriage House 26b
Dunstable Road
Richmond
Surrey
TW9 1UH
Director NameMr Richard Lightman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityCanadian
StatusClosed
Appointed24 June 1997(same day as company formation)
RoleMusician & Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carriage House 26b
Dunstable Road
Richmond
Surrey
TW9 1UH
Secretary NameLynn Pamela Earnshaw
NationalityBritish
StatusClosed
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carriage House 26b
Dunstable Road
Richmond
Surrey
TW9 1UH
Director NameMr Peter Francis Curtin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(4 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 07 August 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Carriage House 26b
Dunstable Road
Richmond
Surrey
TW9 1UH
Director NameBruce Charles Hervey
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carriage House 26b
Dunstable Road
Richmond
Surrey
TW9 1UH
Director NameMrs Mary Eleanor Peirson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(8 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Church Street
Barford
Warwick
Warwickshire
CV35 8EN

Location

Registered AddressThe Carriage House 26b
Dunstable Road
Richmond
Surrey
TW9 1UH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

3.5k at £1Lynn Pamela Earnshaw
9.94%
Ordinary
3k at £1David Cumming
8.52%
Ordinary
2.8k at £1Richard Lightman
8.02%
Ordinary
2.8k at £1Peter Francis Curtin
7.96%
Ordinary
1.5k at £1Bruce Harvey
4.37%
Ordinary
1.3k at £1Richard Macdougall
3.64%
Ordinary
1.3k at £1Peter Gibbs
3.54%
Ordinary
1.2k at £1Roger Hugh
3.40%
Ordinary
-OTHER
2.88%
-
972 at £1Mark Bolton
2.75%
Ordinary
966 at £1Justin Manley-cooper
2.73%
Ordinary
886 at £1Kevin Crotty
2.51%
Ordinary
760 at £1Graham French
2.15%
Ordinary
6.7k at £1Ian Simmons
18.93%
Ordinary
3.6k at £1Eugenie White
10.13%
Ordinary
680 at £1Janice Rainsbury
1.92%
Ordinary
650 at £1Mike Hoffman
1.84%
Ordinary
640 at £1Boardcafe Pty LTD
1.81%
Ordinary
426 at £1Mary Eleanor Peirson
1.21%
Ordinary
340 at £1Oliver Jones
0.96%
Ordinary
286 at £1Robert Carter
0.81%
Ordinary

Financials

Year2014
Net Worth-£21,128
Cash£38,212
Current Liabilities£65,261

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
11 April 2012Application to strike the company off the register (3 pages)
11 April 2012Application to strike the company off the register (3 pages)
28 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 35,345
(6 pages)
28 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 35,345
(6 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 August 2010Secretary's details changed for Lynn Pamela Earnshaw on 1 October 2009 (1 page)
9 August 2010Director's details changed for Lynn Pamela Earnshaw on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Bruce Charles Hervey on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Peter Francis Curtin on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr Richard Lightman on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Peter Francis Curtin on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Peter Francis Curtin on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Lynn Pamela Earnshaw on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Bruce Charles Hervey on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr Richard Lightman on 1 October 2009 (2 pages)
9 August 2010Secretary's details changed for Lynn Pamela Earnshaw on 1 October 2009 (1 page)
9 August 2010Director's details changed for Mr Richard Lightman on 1 October 2009 (2 pages)
9 August 2010Secretary's details changed for Lynn Pamela Earnshaw on 1 October 2009 (1 page)
9 August 2010Director's details changed for Lynn Pamela Earnshaw on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Bruce Charles Hervey on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
29 April 2010Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW on 29 April 2010 (1 page)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 August 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
20 August 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
24 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
24 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
1 July 2009Return made up to 24/06/09; full list of members (13 pages)
1 July 2009Return made up to 24/06/09; full list of members (13 pages)
6 June 2009Director appointed bruce charles hervey (2 pages)
6 June 2009Director appointed bruce charles hervey (2 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 July 2008Return made up to 24/06/08; full list of members (12 pages)
29 July 2008Return made up to 24/06/08; full list of members (12 pages)
28 July 2008Director's change of particulars / richard lightman / 01/07/2007 (1 page)
28 July 2008Director's Change of Particulars / richard lightman / 01/07/2007 / HouseName/Number was: , now: 11; Street was: 353 st margarets road, now: sheen road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: , now: surrey; Post Code was: TW1 1PW, now: TW9 1YJ; Country was: , now: united kingdom (1 page)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 August 2007Return made up to 24/06/07; full list of members (8 pages)
3 August 2007Return made up to 24/06/07; full list of members (8 pages)
9 October 2006Return made up to 24/06/06; full list of members (10 pages)
9 October 2006Return made up to 24/06/06; full list of members (10 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
3 January 2006Ad 08/11/05--------- £ si 4164@1=4164 £ ic 31181/35345 (3 pages)
3 January 2006Ad 08/11/05--------- £ si 4164@1=4164 £ ic 31181/35345 (3 pages)
1 September 2005Return made up to 24/06/05; no change of members (8 pages)
1 September 2005Return made up to 24/06/05; no change of members (8 pages)
14 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
14 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
30 March 2005Registered office changed on 30/03/05 from: 21 bedford square london WC1B 3HH (1 page)
30 March 2005Registered office changed on 30/03/05 from: 21 bedford square london WC1B 3HH (1 page)
30 June 2004Return made up to 24/06/04; full list of members (12 pages)
30 June 2004Return made up to 24/06/04; full list of members (12 pages)
26 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
26 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
24 July 2003Return made up to 24/06/03; full list of members (12 pages)
24 July 2003Return made up to 24/06/03; full list of members (12 pages)
7 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
7 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
10 February 2003Ad 31/10/02--------- £ si 7882@1=7882 £ ic 23299/31181 (4 pages)
10 February 2003Ad 31/10/02--------- £ si 7882@1=7882 £ ic 23299/31181 (4 pages)
17 July 2002Return made up to 24/06/02; full list of members (10 pages)
17 July 2002Return made up to 24/06/02; full list of members (10 pages)
5 June 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
5 June 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
3 October 2001Return made up to 24/06/01; full list of members (10 pages)
3 October 2001Return made up to 24/06/01; full list of members (10 pages)
27 September 2001Ad 01/12/00--------- £ si 680@1=680 £ ic 22619/23299 (2 pages)
27 September 2001Ad 01/12/00--------- £ si 680@1=680 £ ic 22619/23299 (2 pages)
26 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
26 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
7 August 2001Ad 01/12/00--------- £ si 3131@1=3131 £ ic 19488/22619 (2 pages)
7 August 2001Ad 01/12/00--------- £ si 3131@1=3131 £ ic 19488/22619 (2 pages)
26 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
26 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
2 August 2000Return made up to 24/06/00; full list of members (10 pages)
2 August 2000Return made up to 24/06/00; full list of members (10 pages)
20 April 2000Ad 29/09/99--------- £ si 2941@1=2941 £ ic 16547/19488 (2 pages)
20 April 2000Ad 29/09/99--------- £ si 2941@1=2941 £ ic 16547/19488 (2 pages)
5 October 1999Return made up to 24/06/99; full list of members (10 pages)
5 October 1999Return made up to 24/06/99; full list of members (10 pages)
4 October 1999Secretary's particulars changed;director's particulars changed (1 page)
4 October 1999Secretary's particulars changed;director's particulars changed (1 page)
27 April 1999Secretary's particulars changed;director's particulars changed (1 page)
27 April 1999Secretary's particulars changed;director's particulars changed (1 page)
23 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
23 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
19 October 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
19 October 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
12 August 1998Return made up to 24/06/98; full list of members (10 pages)
12 August 1998Return made up to 24/06/98; full list of members (10 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Ad 10/03/98--------- £ si 5440@1=5440 £ ic 22214/27654 (4 pages)
12 March 1998Ad 10/03/98--------- £ si 5440@1=5440 £ ic 22214/27654 (4 pages)
12 March 1998New director appointed (2 pages)
18 September 1997Ad 11/07/97--------- £ si 5440@1=5440 £ ic 16774/22214 (4 pages)
18 September 1997Ad 11/07/97--------- £ si 5440@1=5440 £ ic 16774/22214 (4 pages)
18 July 1997Ad 11/07/97--------- £ si 11107@1=11107 £ ic 5667/16774 (4 pages)
18 July 1997Ad 11/07/97--------- £ si 11107@1=11107 £ ic 5667/16774 (4 pages)
24 June 1997Incorporation (12 pages)