Company NameMeridian Refrigeration Limited
Company StatusDissolved
Company Number04367293
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 3 months ago)
Dissolution Date18 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Reece Blackman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Milldown Road
Seaford
East Sussex
BN25 3PB
Director NameBruce Michael Boorman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressSt. Andrews
Chatham Road, Sandling
Maidstone
Kent
ME14 3AY
Secretary NameBruce Michael Boorman
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressSt. Andrews
Chatham Road, Sandling
Maidstone
Kent
ME14 3AY
Director NameMr Christopher John Nicholls
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address13 Coombe Avenue
Bournemouth
Dorset
BH10 5AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

45 at £1Mr Bruce Boorman
50.00%
Ordinary
45 at £1Mr Reece Blackman
50.00%
Ordinary

Financials

Year2014
Net Worth£10,992
Current Liabilities£97,743

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 February 2015Final Gazette dissolved following liquidation (1 page)
18 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
27 June 2014Liquidators' statement of receipts and payments to 11 June 2014 (10 pages)
27 June 2014Liquidators statement of receipts and payments to 11 June 2014 (10 pages)
26 June 2013Liquidators' statement of receipts and payments to 11 June 2013 (10 pages)
26 June 2013Liquidators statement of receipts and payments to 11 June 2013 (10 pages)
18 June 2012Registered office address changed from Unit 15 Cradle Hill Industrial Estate Seaford East Sussex BN25 3JA on 18 June 2012 (2 pages)
18 June 2012Statement of affairs with form 4.19 (6 pages)
18 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2012Appointment of a voluntary liquidator (1 page)
9 March 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 90
(5 pages)
9 March 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 90
(5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Bruce Michael Boorman on 12 March 2010 (2 pages)
21 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 February 2009Return made up to 05/02/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
11 February 2008Return made up to 05/02/08; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 March 2007Return made up to 05/02/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 April 2006Return made up to 05/02/06; full list of members (3 pages)
19 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 June 2005Director resigned (1 page)
25 May 2005Return made up to 05/02/05; full list of members (3 pages)
3 March 2005Director's particulars changed (1 page)
21 September 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
23 February 2004Return made up to 05/02/04; full list of members (7 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
2 March 2003Return made up to 05/02/03; full list of members (7 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
26 March 2002New secretary appointed;new director appointed (1 page)
26 March 2002Ad 28/02/02--------- £ si 89@1=89 £ ic 1/90 (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)
5 February 2002Incorporation (11 pages)