Company NameRichard Meara Fine Books & Photographs Limited
Company StatusDissolved
Company Number04377780
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NameRichard Meara Fine Books & Photography Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameGeorgina Meara
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(same day as company formation)
RoleConsultant
Correspondence AddressJoynings
Seven Hills Road
Cobham
Surrey
KT11 1ET
Director NameRichard Meara
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(same day as company formation)
RoleConsultant
Correspondence AddressJoynings
Seven Hills Road
Cobham
Surrey
KT11 1ET
Secretary NameGeorgina Meara
NationalityBritish
StatusClosed
Appointed20 February 2002(same day as company formation)
RoleConsultant
Correspondence AddressJoynings
Seven Hills Road
Cobham
Surrey
KT11 1ET
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressGarden Cottage
Ockham Lane
Cobham
Surrey
KT11 1LP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaHatchford

Financials

Year2014
Turnover£114,141
Gross Profit£4,197
Net Worth-£14,690
Current Liabilities£14,690

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
22 January 2007Application for striking-off (1 page)
19 January 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
25 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
28 February 2006Return made up to 20/02/06; full list of members (2 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
21 February 2005Return made up to 20/02/05; full list of members (2 pages)
6 March 2004Return made up to 20/02/04; full list of members (7 pages)
10 December 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
27 February 2003Return made up to 20/02/03; full list of members (7 pages)
14 March 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2002Memorandum and Articles of Association (7 pages)
1 March 2002Company name changed richard meara fine books & photo graphy LIMITED\certificate issued on 01/03/02 (2 pages)
28 February 2002Registered office changed on 28/02/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
20 February 2002Incorporation (13 pages)