ME (2015) LIMITED

Register to unlock more data on OkredoRegister

ME (2015) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04924195

Incorporation date

06/10/2003

Size

Medium

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2003)
dot icon20/05/2017
Final Gazette dissolved following liquidation
dot icon20/02/2017
Return of final meeting in a members' voluntary winding up
dot icon30/12/2015
Registered office address changed from Unit 5 Aylesford Court Works Road Letchworth Garden City Hertfordshire SG6 1LP to 1 Dorset Street Southampton Hampshire SO15 2DP on 2015-12-31
dot icon23/12/2015
Declaration of solvency
dot icon23/12/2015
Appointment of a voluntary liquidator
dot icon23/12/2015
Resolutions
dot icon13/11/2015
Accounts for a medium company made up to 2015-01-31
dot icon12/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon17/06/2015
Registered office address changed from 6 to 8 Eldon Way Biggleswade Bedfordshire SG18 8NH to Unit 5 Aylesford Court Works Road Letchworth Garden City Hertfordshire SG6 1LP on 2015-06-18
dot icon14/06/2015
Certificate of change of name
dot icon14/06/2015
Change of name notice
dot icon16/03/2015
Resolutions
dot icon01/03/2015
Cancellation of shares. Statement of capital on 2014-09-19
dot icon01/03/2015
Purchase of own shares.
dot icon03/02/2015
Compulsory strike-off action has been discontinued
dot icon02/02/2015
First Gazette notice for compulsory strike-off
dot icon31/01/2015
Annual return made up to 2014-10-07 with full list of shareholders
dot icon17/11/2014
Registered office address changed from 7 & 8 Eldon Way Biggleswade Beds SG18 8NH to 6 to 8 Eldon Way Biggleswade Bedfordshire SG18 8NH on 2014-11-18
dot icon01/10/2014
Satisfaction of charge 1 in full
dot icon21/09/2014
Accounts for a small company made up to 2014-01-31
dot icon12/08/2014
Satisfaction of charge 2 in full
dot icon14/07/2014
Auditor's resignation
dot icon14/07/2014
Miscellaneous
dot icon17/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon16/06/2013
Accounts for a small company made up to 2013-01-31
dot icon25/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon24/10/2012
Accounts for a small company made up to 2012-01-31
dot icon11/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon24/05/2011
Accounts for a small company made up to 2011-01-31
dot icon15/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon15/11/2010
Secretary's details changed for Mr Surgit Singh on 2010-11-16
dot icon15/11/2010
Director's details changed for Mr Surgit Singh on 2010-11-16
dot icon15/11/2010
Director's details changed for Mr Richard James Gliddon on 2010-11-16
dot icon06/07/2010
Resolutions
dot icon30/06/2010
Termination of appointment of Timothy Sparks as a director
dot icon31/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon13/05/2009
Director's change of particulars / timothy sparks / 14/05/2009
dot icon26/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/10/2008
Return made up to 07/10/08; full list of members
dot icon09/07/2008
Director and secretary's change of particulars / surgit singh / 02/07/2008
dot icon09/07/2008
Director and secretary's change of particulars / surgit singh / 02/07/2008
dot icon18/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon16/04/2008
Director's change of particulars / timothy sparks / 16/04/2008
dot icon13/11/2007
Return made up to 07/10/07; full list of members
dot icon13/11/2007
Location of register of members
dot icon31/03/2007
Total exemption full accounts made up to 2007-01-31
dot icon25/01/2007
Registered office changed on 26/01/07 from: howard house 121-123 norton way south letchworth garden city hertfordshire SG6 1NZ
dot icon10/10/2006
Return made up to 07/10/06; full list of members
dot icon10/10/2006
Director's particulars changed
dot icon15/03/2006
Total exemption full accounts made up to 2006-01-31
dot icon09/10/2005
Return made up to 07/10/05; full list of members
dot icon07/04/2005
Total exemption full accounts made up to 2005-01-31
dot icon18/10/2004
Return made up to 07/10/04; full list of members
dot icon12/10/2004
Secretary resigned
dot icon12/10/2004
New secretary appointed
dot icon14/07/2004
Accounting reference date extended from 31/10/04 to 31/01/05
dot icon01/01/2004
Particulars of mortgage/charge
dot icon21/12/2003
Particulars of mortgage/charge
dot icon21/12/2003
New director appointed
dot icon21/12/2003
Ad 05/12/03--------- £ si 1@1=1 £ ic 2/3
dot icon29/10/2003
Director resigned
dot icon29/10/2003
Secretary resigned
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New secretary appointed;new director appointed
dot icon06/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2015
dot iconLast change occurred
30/01/2015

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/01/2015
dot iconNext account date
30/01/2016
dot iconNext due on
30/10/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Surgit
Director
05/12/2003 - Present
21
WKH COMPANY SERVICES LIMITED
Corporate Secretary
07/10/2003 - 07/10/2003
120
Gliddon, Richard James
Director
07/10/2003 - Present
10
Sparks, Timothy Sean
Director
07/10/2003 - 01/07/2010
4
Singh, Surgit
Secretary
29/09/2004 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ME (2015) LIMITED

ME (2015) LIMITED is an(a) Dissolved company incorporated on 06/10/2003 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ME (2015) LIMITED?

toggle

ME (2015) LIMITED is currently Dissolved. It was registered on 06/10/2003 and dissolved on 20/05/2017.

Where is ME (2015) LIMITED located?

toggle

ME (2015) LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does ME (2015) LIMITED do?

toggle

ME (2015) LIMITED operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for ME (2015) LIMITED?

toggle

The latest filing was on 20/05/2017: Final Gazette dissolved following liquidation.