Company NameMeridian Blinds Limited
Company StatusDissolved
Company Number04028341
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 10 months ago)
Dissolution Date14 August 2021 (2 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameCatherine Davies
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(3 weeks, 5 days after company formation)
Appointment Duration21 years (closed 14 August 2021)
RolePartner
Country of ResidenceWales
Correspondence Address4 Chatham
Machen
Mid Glamorgan
CF83 8SF
Wales
Director NameKim Wayne Davies
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(3 weeks, 5 days after company formation)
Appointment Duration21 years (closed 14 August 2021)
RoleRetail Sales
Country of ResidenceWales
Correspondence Address4 Chatham
Machen
Mid Glamorgan
CF83 8SF
Wales
Director NameMrs Maria Ellen Cadwallader
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(3 weeks, 5 days after company formation)
Appointment Duration21 years (closed 14 August 2021)
RolePartner
Country of ResidenceWales
Correspondence Address1 Rhyd-Y-Gwern Lane
Draethen
Newport
NP10 8GH
Wales
Secretary NameCatherine Davies
NationalityBritish
StatusClosed
Appointed01 August 2000(3 weeks, 5 days after company formation)
Appointment Duration21 years (closed 14 August 2021)
RolePartner
Country of ResidenceWales
Correspondence Address4 Chatham
Machen
Mid Glamorgan
CF83 8SF
Wales
Director NameMr Ryan Davies
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(16 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 14 August 2021)
RoleSales And Marketing Director
Country of ResidenceWales
Correspondence Address4 Chatham
Machen
Caerphilly
CF83 8SF
Wales
Director NameMr Nicholas Robert Holmes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCefn Fawr Farm
Cefn Mably St Mellons
Cardiff
South Glamorgan
CF3 6LP
Wales
Director NamePeter Howells
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Llwyn Eithin
Mornington Meadows
Caerphilly
Mid Glamorgan
CF8 3BW
Wales
Secretary NameKaren Howells
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Llwyn Eithin
Caerphilly
Mid Glamorgan
CF83 3BW
Wales
Director NameMr Mark Paul Cadwallader
Date of BirthOctober 1968 (Born 55 years ago)
NationalityWelsh
StatusResigned
Appointed01 August 2000(3 weeks, 5 days after company formation)
Appointment Duration18 years (resigned 03 August 2018)
RoleRetail Sales
Country of ResidenceWales
Correspondence Address4 Riverside Court
Woodfieldside
Blackwood
NP12 0PB
Wales
Director NameMr Mark Cadwallader
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(18 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlabsin House Sunnybank Road
Blackwood
Caerphilly
NP12 1HT
Wales
Director NameClive Mathias Nominee Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address29 Rhodfa Sweldon
Barry
The Vale Of Glamorgan
CF62 5AD
Wales
Secretary NameClive Mathias Company Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address29 Rhodfa Sweldon
Barry
Vale Of Glamorgan
CF62 5AD
Wales

Contact

Websitemeridian-blinds.co.uk
Telephone0800 0286974
Telephone regionFreephone

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

1 at £1Kim Wayne Davies
25.00%
Ordinary
1 at £1Mark Cadwallader
25.00%
Ordinary
1 at £1Mrs Catherine Ann Davies
25.00%
Ordinary
1 at £1Mrs Maria Ellen Cadwallader
25.00%
Ordinary

Financials

Year2014
Net Worth£18,368
Cash£57,539
Current Liabilities£151,941

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

9 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
2 March 2017Appointment of Ryan Davies as a director on 3 February 2017 (3 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (8 pages)
13 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(7 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(7 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(7 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(7 pages)
5 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
2 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 July 2010Director's details changed for Kim Wayne Davies on 6 July 2010 (2 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Maria Cadwallader on 6 July 2010 (2 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Catherine Davies on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Catherine Davies on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Mark Cadwallader on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Mark Cadwallader on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Maria Cadwallader on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Kim Wayne Davies on 6 July 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
14 July 2009Return made up to 06/07/09; full list of members (5 pages)
29 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 December 2008Return made up to 06/07/08; full list of members (5 pages)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 July 2007Return made up to 06/07/07; no change of members (8 pages)
24 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 July 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 July 2005Return made up to 06/07/05; full list of members (9 pages)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 July 2004Return made up to 06/07/04; full list of members (9 pages)
22 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
22 December 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
13 July 2003Return made up to 06/07/03; full list of members (9 pages)
11 October 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
24 July 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 October 2001Ad 31/08/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
9 August 2001Registered office changed on 09/08/01 from: 64 main road maes y cwmmer hengoed mid glamorgan CF82 7PP (1 page)
9 August 2001Return made up to 06/07/01; full list of members (8 pages)
9 August 2001Director resigned (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001Director resigned (1 page)
1 August 2001Registered office changed on 01/08/01 from: 12 llwyn eithan caerphilly mid glamorgan CF83 3BW (1 page)
21 March 2001Secretary resigned;director resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000New director appointed (2 pages)
22 August 2000Registered office changed on 22/08/00 from: 29 rhodfa sweldon barry south glamorgan CF62 5AD (1 page)
13 July 2000Memorandum and Articles of Association (8 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Ad 05/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2000New secretary appointed (3 pages)
13 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 2000New director appointed (2 pages)
6 July 2000Incorporation (7 pages)