London
EC2R 5AA
Director Name | Mr Andrew Donald Griffiths |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2008(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 26 January 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cruck House 38 Main Street Newton Linford Leicestershire LE6 0AD |
Director Name | Mr Andrew Banks |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2008(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 26 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2003(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (closed 26 January 2016) |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Andrew Banks |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Downs Cottage Melton Avenue Storrington West Sussex RH20 4BH |
Director Name | Mr Mark Peter Creedy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 July 2008) |
Role | Managing Director (Property) |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Mr John Charles Cutts |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Gables Old Warwick Road Lapworth Solihull West Midlands B94 6AY |
Director Name | Mr Steven Antony Ferris |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmers Farm Church End Priors Hardwick Warwickshire CV47 7SN |
Director Name | Mr Alan James Curtis |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(3 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 30 May 2008) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Welford Northamptonshire NN6 6HJ |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Meteor (Gp) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | Application to strike the company off the register (3 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 June 2010 | Director's details changed for Mr Paul Edwards on 23 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Paul Edwards on 22 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Andrew Banks on 14 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Paul Edwards on 12 October 2009 (2 pages) |
12 June 2009 | Appointment terminated director steven ferris (1 page) |
8 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 August 2008 | Director appointed andrew banks (5 pages) |
28 July 2008 | Appointment terminated director mark creedy (1 page) |
19 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
16 June 2008 | Director appointed andrew donald griffiths (9 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 June 2008 | Appointment terminated director alan curtis (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
25 June 2007 | New director appointed (9 pages) |
12 June 2007 | Director resigned (1 page) |
8 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
9 January 2007 | New director appointed (2 pages) |
2 January 2007 | Director resigned (1 page) |
7 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
15 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
6 August 2004 | Particulars of mortgage/charge (7 pages) |
14 June 2004 | Particulars of mortgage/charge (7 pages) |
3 June 2004 | Return made up to 30/05/04; full list of members (3 pages) |
27 May 2004 | Resolutions
|
14 May 2004 | Company name changed meteor waltham cross (no. 2) lim ited\certificate issued on 14/05/04 (2 pages) |
12 March 2004 | Particulars of mortgage/charge (21 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
2 February 2004 | Resolutions
|
27 January 2004 | New secretary appointed (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
15 December 2003 | New director appointed (5 pages) |
15 December 2003 | New director appointed (3 pages) |
27 November 2003 | New director appointed (3 pages) |
17 November 2003 | Particulars of mortgage/charge (17 pages) |
12 November 2003 | New director appointed (3 pages) |
29 October 2003 | Company name changed tidlington LIMITED\certificate issued on 29/10/03 (2 pages) |
18 September 2003 | Incorporation (20 pages) |