Company NameMEPC Wood Green Limited
Company StatusDissolved
Company Number04274359
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)
Previous NameNewtyn Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 22 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(4 years, 8 months after company formation)
Appointment Duration1 year (closed 22 May 2007)
RoleDirector Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMiss Carol Ann Stratton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(4 years, 8 months after company formation)
Appointment Duration1 year (closed 22 May 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address127 Maidstone Road
Ruxley Corner Foots Cray
Sidcup
Kent
DA14 5HX
Secretary NameMEPC Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2001(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 22 May 2007)
Correspondence Address4th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8LW
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameRichard John Exley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2003)
RoleChartered Surveyor
Correspondence AddressClematis Cottage Turners Green Lane
Wadhurst
East Sussex
TN5 6TS
Director NameMr Iain Russell Watters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Bank
Poyle Lane
Burnham Slough
Buckinghamshire
SL1 8LA
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 08 December 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameMr Gavin Andrew Lewis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Avenue
Surbiton
Surrey
KT6 5DW
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address4th Floor
Lloyds Chambers
1 Portsoken Street
London
E1 8LW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
6 December 2006Application for striking-off (1 page)
22 August 2006Return made up to 21/08/06; full list of members (2 pages)
16 May 2006New director appointed (7 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (7 pages)
16 February 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 January 2006Accounts made up to 30 September 2005 (4 pages)
16 December 2005Director resigned (1 page)
22 August 2005Return made up to 21/08/05; full list of members (2 pages)
3 March 2005Accounts made up to 30 September 2004 (4 pages)
13 October 2004Auditor's resignation (2 pages)
9 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 August 2004Return made up to 21/08/04; full list of members (6 pages)
6 August 2004Full accounts made up to 30 September 2003 (5 pages)
6 July 2004Director's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
2 February 2004Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page)
17 November 2003Director's particulars changed (1 page)
4 November 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (6 pages)
9 October 2003New director appointed (5 pages)
10 September 2003New director appointed (9 pages)
31 August 2003Return made up to 21/08/03; full list of members (5 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
17 April 2003Full accounts made up to 30 September 2002 (5 pages)
27 May 2002Full accounts made up to 30 September 2001 (5 pages)
10 April 2002Director's particulars changed (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
5 October 2001Resolutions
  • RES13 ‐ Auds remuneration 01/10/01
(1 page)
5 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2001New director appointed (5 pages)
12 September 2001New director appointed (8 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001New director appointed (11 pages)
11 September 2001New director appointed (8 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Registered office changed on 11/09/01 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page)
11 September 2001Accounting reference date shortened from 31/08/02 to 30/09/01 (1 page)