MEH CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

MEH CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01418077

Incorporation date

08/05/1979

Size

Total Exemption Small

Contacts

Registered address

Registered address

75 Springfield Road, Chelmsford, Essex CM2 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1979)
dot icon10/03/2020
Final Gazette dissolved following liquidation
dot icon10/12/2019
Notice of final account prior to dissolution
dot icon25/07/2019
Appointment of a liquidator
dot icon25/07/2019
Notice of removal of liquidator by court
dot icon12/03/2019
Progress report in a winding up by the court
dot icon13/03/2018
Progress report in a winding up by the court
dot icon07/03/2017
Insolvency filing
dot icon15/03/2016
Insolvency filing
dot icon16/02/2015
Insolvency filing
dot icon05/03/2014
Insolvency filing
dot icon05/03/2013
Insolvency filing
dot icon27/02/2012
Registered office address changed from 1 Thornham Grove London E15 1DN United Kingdom on 2012-02-27
dot icon01/02/2012
Appointment of a liquidator
dot icon25/10/2011
Order of court to wind up
dot icon08/09/2011
Certificate of change of name
dot icon31/08/2011
Registered office address changed from 110 Noak Hill Road Billericay Essex CM12 9UH on 2011-08-31
dot icon07/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon11/10/2010
Appointment of Miss Heidi Susan Theobald as a director
dot icon11/10/2010
Appointment of Mr Ronald Terence Theobald as a director
dot icon11/10/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/07/2009
Return made up to 28/07/09; full list of members
dot icon13/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/05/2009
Appointment terminated director heidi theobald
dot icon11/02/2009
Return made up to 28/07/08; full list of members
dot icon11/02/2009
Director and secretary's change of particulars / heidi theobald / 11/02/2009
dot icon11/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon14/09/2007
Registered office changed on 14/09/07 from: 110 noak hill road billericay essex CM12 9UH
dot icon12/09/2007
Registered office changed on 12/09/07 from: 110 noak hill road billericay essex E15 1DN
dot icon10/09/2007
Return made up to 28/07/07; full list of members
dot icon10/09/2007
Registered office changed on 10/09/07 from: 1 thornham grove stratford london E15 1DN
dot icon10/09/2007
Location of debenture register
dot icon10/09/2007
Location of register of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon06/09/2006
Return made up to 28/07/06; full list of members
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Accounts for a small company made up to 2005-08-31
dot icon12/08/2005
Particulars of mortgage/charge
dot icon08/08/2005
Return made up to 28/07/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/03/2005
Return made up to 14/08/04; full list of members
dot icon28/04/2004
Accounts for a small company made up to 2003-08-31
dot icon25/11/2003
Return made up to 14/08/03; full list of members
dot icon12/09/2003
Full accounts made up to 2002-08-31
dot icon19/06/2003
Particulars of mortgage/charge
dot icon03/01/2003
Amended full accounts made up to 2001-08-31
dot icon15/08/2002
Return made up to 14/08/02; full list of members
dot icon21/05/2002
Full accounts made up to 2001-08-31
dot icon29/03/2002
Registered office changed on 29/03/02 from: carlton baker clarke new london road chelmsford essex CM2 0PP
dot icon06/09/2001
Amended accounts made up to 2000-08-31
dot icon29/08/2001
Accounts for a small company made up to 2000-08-31
dot icon09/08/2001
Return made up to 14/08/01; full list of members
dot icon21/08/2000
Return made up to 14/08/00; full list of members
dot icon06/06/2000
Registered office changed on 06/06/00 from: 1 thornham grove stratford london E15 1DN
dot icon09/03/2000
Full accounts made up to 1999-08-31
dot icon26/01/2000
New director appointed
dot icon07/09/1999
Return made up to 14/08/99; full list of members
dot icon28/05/1999
New director appointed
dot icon28/05/1999
New secretary appointed
dot icon28/05/1999
Director resigned
dot icon28/05/1999
Secretary resigned
dot icon28/05/1999
Director resigned
dot icon12/03/1999
Full accounts made up to 1998-08-31
dot icon18/08/1998
Return made up to 14/08/98; full list of members
dot icon15/06/1998
Accounting reference date extended from 31/07/98 to 31/08/98
dot icon13/05/1998
Full accounts made up to 1997-07-31
dot icon04/11/1997
Full accounts made up to 1996-07-31
dot icon09/09/1997
Return made up to 14/08/97; full list of members
dot icon09/09/1997
Registered office changed on 09/09/97 from: audit house 151 high street billericay essex CM12 9AB
dot icon04/02/1997
Particulars of mortgage/charge
dot icon05/07/1996
Accounts for a small company made up to 1995-07-31
dot icon17/08/1995
Return made up to 14/08/95; full list of members
dot icon09/02/1995
Full group accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Return made up to 14/08/94; no change of members
dot icon01/06/1994
Full group accounts made up to 1993-07-31
dot icon26/08/1993
Return made up to 14/08/93; no change of members
dot icon19/02/1993
Full group accounts made up to 1992-07-31
dot icon02/09/1992
Return made up to 14/08/92; full list of members
dot icon11/08/1992
Accounting reference date shortened from 30/09 to 31/07
dot icon23/07/1992
New secretary appointed;new director appointed
dot icon27/03/1992
Full accounts made up to 1991-09-30
dot icon27/03/1992
Full accounts made up to 1990-09-30
dot icon25/02/1992
Certificate of change of name
dot icon19/02/1992
Compulsory strike-off action has been discontinued
dot icon19/02/1992
Return made up to 14/08/90; no change of members
dot icon19/02/1992
Return made up to 14/08/91; full list of members
dot icon19/02/1992
Return made up to 14/08/89; no change of members
dot icon17/12/1991
First Gazette notice for compulsory strike-off
dot icon20/02/1991
Director resigned;new director appointed
dot icon05/02/1991
Certificate of change of name
dot icon08/01/1991
Registered office changed on 08/01/91 from: spectrum house 20/26 christor street london EC4A 1LT
dot icon30/09/1990
Full accounts made up to 1989-09-30
dot icon26/10/1989
Full accounts made up to 1988-09-30
dot icon26/10/1989
Full accounts made up to 1987-09-30
dot icon26/10/1989
Return made up to 14/08/88; full list of members
dot icon11/08/1988
Registered office changed on 11/08/88 from: 6 long lane london EC1A 9DP
dot icon04/11/1987
Return made up to 14/04/87; full list of members
dot icon04/11/1987
Full accounts made up to 1986-09-30
dot icon29/12/1986
Full accounts made up to 1985-09-30
dot icon29/12/1986
Return made up to 14/07/86; full list of members
dot icon27/06/1986
Full accounts made up to 1984-09-30
dot icon27/06/1986
Return made up to 15/04/85; full list of members
dot icon28/09/1979
Memorandum and Articles of Association
dot icon31/07/1979
Certificate of change of name
dot icon08/05/1979
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2010
dot iconLast change occurred
31/08/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2010
dot iconNext account date
31/08/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Theobald, Heidi Susan
Director
30/09/2010 - Present
1
Theobald, Heidi Susan
Director
15/08/1999 - 31/08/2008
1
Theobald, Heidi Susan
Secretary
29/04/1999 - Present
-
Theobald, Yvonne
Director
29/04/1999 - Present
1
Theobald, Ronald Terence
Director
30/09/2010 - Present
3

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 MEH CONTRACTS LIMITED

MEH CONTRACTS LIMITED is an(a) Dissolved company incorporated on 08/05/1979 with the registered office located at 75 Springfield Road, Chelmsford, Essex CM2 6JB. There are currently 4 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 MEH CONTRACTS LIMITED?

toggle

MEH CONTRACTS LIMITED is currently Dissolved. It was registered on 08/05/1979 and dissolved on 10/03/2020.

Where is MEH CONTRACTS LIMITED located?

toggle

MEH CONTRACTS LIMITED is registered at 75 Springfield Road, Chelmsford, Essex CM2 6JB.

What does MEH CONTRACTS LIMITED do?

toggle

MEH CONTRACTS LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for MEH CONTRACTS LIMITED?

toggle

The latest filing was on 10/03/2020: Final Gazette dissolved following liquidation.