Company NameMeridian Building Products Ltd
Company StatusDissolved
Company Number04008546
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 11 months ago)
Dissolution Date13 May 2015 (8 years, 11 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Michael Hugh Corcoran
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(1 day after company formation)
Appointment Duration14 years, 11 months (closed 13 May 2015)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Secretary NameMr Michael Hugh Corcoran
NationalityBritish
StatusClosed
Appointed07 June 2000(1 day after company formation)
Appointment Duration14 years, 11 months (closed 13 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Director NameMrs Sharon Douglas
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(5 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 13 May 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Director NameMr Alan Sidney Clohosy
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2013(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 13 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Director NameMr Andrew Christou
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(1 day after company formation)
Appointment Duration11 years, 12 months (resigned 31 May 2012)
RoleRetail Sales
Country of ResidenceUnited Kingdom
Correspondence AddressBroad House
The Broadway
Old Hatfield
Hertfordshire
AL9 5BG
Director NameMr Alan Sidney Clohosy
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2012)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressBroad House
The Broadway
Old Hatfield
Hertfordshire
AL9 5BG
Director NameMr Bernard Currey
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 May 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad House
The Broadway
Old Hatfield
Hertfordshire
AL9 5BG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70k at £1Mr Michael Hugh Corcoran
83.53%
Ordinary
12k at £1Alan Clohosy
14.26%
Ordinary
926 at £1John Woods
1.10%
Ordinary
926 at £1Sharon Douglas
1.10%
Ordinary

Financials

Year2014
Turnover£2,284,319
Gross Profit£715,102
Net Worth£510,259
Cash£422,726
Current Liabilities£210,411

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

13 May 2015Final Gazette dissolved following liquidation (1 page)
13 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015Return of final meeting in a members' voluntary winding up (5 pages)
12 February 2014Registered office address changed from Broad House the Broadway Old Hatfield Hertfordshire AL9 5BG on 12 February 2014 (2 pages)
11 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 February 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Declaration of solvency (3 pages)
13 January 2014Purchase of own shares. (2 pages)
8 January 2014Resolutions
  • RES13 ‐ Terms of agreement approved 23/12/2013
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 December 2013Purchase of own shares. (3 pages)
11 December 2013Resolutions
  • RES13 ‐ Re-agreement transfer value of shares 18/11/2013
(1 page)
11 December 2013Resolutions
  • RES13 ‐ Re-agreement transfer value of shares 18/11/2013
(1 page)
11 December 2013Resolutions
  • RES13 ‐ Re-agreement transfer value of shares 18/11/2013
(1 page)
15 October 2013Appointment of Mr Alan Sidney Clohosy as a director on 12 September 2013 (2 pages)
27 August 2013Group of companies' accounts made up to 31 March 2013 (18 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 83,803
(5 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 83,803
(5 pages)
2 April 2013Purchase of own shares. (3 pages)
22 March 2013Resolutions
  • RES13 ‐ £3433 representing the nominal value of ord shares be trans from profit and loss to capital redemption reserve 14/03/2013
(1 page)
22 March 2013Resolutions
  • RES13 ‐ £1766 representing the nominal value of ord shares be trans from profit and loss to capital redemption reserve 14/03/2013
(1 page)
22 March 2013Resolutions
  • RES13 ‐ £1766 representing the nominal value of ord shares be trans from profit and loss to capital redemption reserve 14/03/2013
(1 page)
18 September 2012Purchase of own shares. (3 pages)
11 September 2012Resolutions
  • RES13 ‐ Company business 28/08/2012
(1 page)
15 August 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
10 August 2012Company name changed polyplastics sheet sales LIMITED\certificate issued on 10/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-19
(3 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
25 June 2012Termination of appointment of Bernard Currey as a director on 11 May 2012 (1 page)
22 June 2012Termination of appointment of Andrew Christou as a director on 31 May 2012 (1 page)
22 June 2012Termination of appointment of Bernard Currey as a director on 11 May 2012 (1 page)
22 June 2012Termination of appointment of Alan Sidney Clohosy as a director on 31 May 2012 (1 page)
29 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-11
(2 pages)
29 May 2012Change of name notice (2 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 April 2012Total exemption full accounts made up to 30 November 2011 (20 pages)
2 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
2 August 2011Director's details changed for Andrew Christou on 7 June 2010 (2 pages)
2 August 2011Secretary's details changed for Mr Michael Hugh Corcoran on 7 June 2010 (1 page)
2 August 2011Director's details changed for Mrs Sharon Douglas on 7 June 2010 (2 pages)
2 August 2011Secretary's details changed for Mr Michael Hugh Corcoran on 7 June 2010 (1 page)
2 August 2011Director's details changed for Mrs Sharon Douglas on 7 June 2010 (2 pages)
2 August 2011Director's details changed for Bernard Currey on 7 June 2010 (2 pages)
2 August 2011Director's details changed for Bernard Currey on 7 June 2010 (2 pages)
2 August 2011Director's details changed for Mr Alan Sidney Clohosy on 7 June 2010 (2 pages)
2 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
2 August 2011Director's details changed for Mr Michael Hugh Corcoran on 7 June 2010 (2 pages)
2 August 2011Director's details changed for Mr Michael Hugh Corcoran on 7 June 2010 (2 pages)
2 August 2011Director's details changed for Andrew Christou on 7 June 2010 (2 pages)
2 August 2011Director's details changed for Mr Alan Sidney Clohosy on 7 June 2010 (2 pages)
11 April 2011Total exemption full accounts made up to 30 November 2010 (20 pages)
27 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (17 pages)
27 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (17 pages)
25 March 2010Group of companies' accounts made up to 30 November 2009 (22 pages)
29 July 2009Return made up to 06/06/09; full list of members (8 pages)
15 May 2009Group of companies' accounts made up to 30 November 2008 (14 pages)
15 January 2009Director's change of particulars sharon douglas logged form (1 page)
22 August 2008Return made up to 06/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2008Group of companies' accounts made up to 30 November 2007 (13 pages)
20 December 2007New director appointed (1 page)
7 August 2007Return made up to 06/06/07; no change of members (8 pages)
3 May 2007 (7 pages)
20 June 2006New director appointed (2 pages)
16 June 2006Return made up to 06/06/06; full list of members (8 pages)
17 March 2006 (6 pages)
16 December 2005Company name changed polyplastics centre LTD.\certificate issued on 16/12/05 (2 pages)
14 July 2005Return made up to 06/06/05; full list of members (8 pages)
1 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 June 2004Return made up to 06/06/04; full list of members (8 pages)
4 June 2004Ad 30/03/04--------- £ si 35000@1=35000 £ ic 65000/100000 (2 pages)
18 May 2004Full accounts made up to 30 November 2003 (9 pages)
13 August 2003Return made up to 06/06/03; full list of members (8 pages)
27 February 2003Full accounts made up to 30 November 2002 (9 pages)
25 November 2002Ad 11/11/02--------- £ si 5000@1=5000 £ ic 40000/45000 (2 pages)
1 July 2002Return made up to 06/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 April 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
4 April 2002Ad 15/03/02--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
3 April 2002Particulars of mortgage/charge (4 pages)
4 March 2002New director appointed (2 pages)
8 July 2001Registered office changed on 08/07/01 from: 8TH floor northway house high road london N20 9LP (1 page)
19 June 2001Return made up to 06/06/01; full list of members (6 pages)
6 April 2001Ad 23/03/01--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
14 February 2001Ad 12/01/01--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
25 August 2000Company name changed craftsale LIMITED\certificate issued on 29/08/00 (2 pages)
18 July 2000Ad 29/06/00--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
18 July 2000Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 120 east road london N1 6AA (1 page)
13 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 2000Nc inc already adjusted 07/06/00 (1 page)
6 June 2000Incorporation (15 pages)