Company NameMeteor Properties No.2 Limited
Company StatusDissolved
Company Number04903619
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NamesTidlington Limited and Meteor Waltham Cross (No. 2) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Alexander Edwards
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(3 years, 3 months after company formation)
Appointment Duration9 years (closed 26 January 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Andrew Donald Griffiths
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(4 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 26 January 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCruck House
38 Main Street
Newton Linford
Leicestershire
LE6 0AD
Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(4 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 26 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed27 October 2003(1 month, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 26 January 2016)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDowns Cottage
Melton Avenue
Storrington
West Sussex
RH20 4BH
Director NameMr Mark Peter Creedy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 21 July 2008)
RoleManaging Director (Property)
Country of ResidenceUnited Kingdom
Correspondence Address18 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr John Charles Cutts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Gables Old Warwick Road
Lapworth
Solihull
West Midlands
B94 6AY
Director NameMr Steven Antony Ferris
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmers Farm
Church End
Priors Hardwick
Warwickshire
CV47 7SN
Director NameMr Alan James Curtis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(3 years, 8 months after company formation)
Appointment Duration12 months (resigned 30 May 2008)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Welford
Northamptonshire
NN6 6HJ
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Meteor (Gp) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015Application to strike the company off the register (3 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(6 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(6 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 June 2010Director's details changed for Mr Paul Edwards on 23 June 2010 (2 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Paul Edwards on 22 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew Banks on 14 October 2009 (2 pages)
13 October 2009Director's details changed for Paul Edwards on 12 October 2009 (2 pages)
12 June 2009Appointment terminated director steven ferris (1 page)
8 June 2009Return made up to 30/05/09; full list of members (4 pages)
1 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 August 2008Director appointed andrew banks (5 pages)
28 July 2008Appointment terminated director mark creedy (1 page)
19 June 2008Return made up to 30/05/08; full list of members (4 pages)
16 June 2008Director appointed andrew donald griffiths (9 pages)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 June 2008Appointment terminated director alan curtis (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
2 October 2007Secretary's particulars changed (1 page)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 June 2007New director appointed (9 pages)
12 June 2007Director resigned (1 page)
8 June 2007Return made up to 30/05/07; full list of members (3 pages)
9 January 2007New director appointed (2 pages)
2 January 2007Director resigned (1 page)
7 June 2006Return made up to 30/05/06; full list of members (3 pages)
6 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
15 June 2005Return made up to 30/05/05; full list of members (3 pages)
12 January 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
6 August 2004Particulars of mortgage/charge (7 pages)
14 June 2004Particulars of mortgage/charge (7 pages)
3 June 2004Return made up to 30/05/04; full list of members (3 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 May 2004Company name changed meteor waltham cross (no. 2) lim ited\certificate issued on 14/05/04 (2 pages)
12 March 2004Particulars of mortgage/charge (21 pages)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
9 February 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
2 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2004New secretary appointed (1 page)
27 January 2004Registered office changed on 27/01/04 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
15 December 2003New director appointed (5 pages)
15 December 2003New director appointed (3 pages)
27 November 2003New director appointed (3 pages)
17 November 2003Particulars of mortgage/charge (17 pages)
12 November 2003New director appointed (3 pages)
29 October 2003Company name changed tidlington LIMITED\certificate issued on 29/10/03 (2 pages)
18 September 2003Incorporation (20 pages)