MEISTER CONTROLS LIMITED

Register to unlock more data on OkredoRegister

MEISTER CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02233650

Incorporation date

21/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

43-45 Butts Green Road, Hornchurch, Essex RM11 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1988)
dot icon06/03/2011
Final Gazette dissolved following liquidation
dot icon06/12/2010
Return of final meeting in a creditors' voluntary winding up
dot icon12/10/2010
Liquidators' statement of receipts and payments to 2010-09-29
dot icon12/04/2010
Liquidators' statement of receipts and payments to 2010-03-29
dot icon30/10/2009
Liquidators' statement of receipts and payments to 2009-09-29
dot icon23/04/2009
Liquidators' statement of receipts and payments to 2009-03-29
dot icon10/10/2008
Liquidators' statement of receipts and payments to 2008-09-29
dot icon18/04/2008
Liquidators' statement of receipts and payments to 2008-09-29
dot icon17/10/2007
Liquidators' statement of receipts and payments
dot icon18/04/2007
Liquidators' statement of receipts and payments
dot icon10/10/2006
Liquidators' statement of receipts and payments
dot icon20/04/2006
Liquidators' statement of receipts and payments
dot icon13/10/2005
Liquidators' statement of receipts and payments
dot icon12/10/2004
Notice of Constitution of Liquidation Committee
dot icon10/10/2004
Resolutions
dot icon10/10/2004
Statement of affairs
dot icon10/10/2004
Appointment of a voluntary liquidator
dot icon14/09/2004
Registered office changed on 15/09/04 from: burntwood house 7 shenfield road brentwood essex CM15 8AF
dot icon08/09/2004
Return made up to 20/07/04; full list of members
dot icon15/08/2004
Director resigned
dot icon23/07/2003
Return made up to 20/07/03; full list of members
dot icon08/05/2003
Particulars of mortgage/charge
dot icon20/08/2002
Accounts for a small company made up to 2002-04-30
dot icon07/08/2002
Return made up to 20/07/02; full list of members
dot icon08/05/2002
Particulars of mortgage/charge
dot icon12/08/2001
Accounts for a small company made up to 2001-04-30
dot icon12/08/2001
Return made up to 20/07/01; full list of members
dot icon06/08/2001
Ad 27/06/01--------- £ si 5000@1=5000 £ ic 40000/45000
dot icon04/04/2001
New secretary appointed
dot icon04/04/2001
Secretary resigned
dot icon13/11/2000
Ad 31/10/00--------- £ si 5000@1=5000 £ ic 35000/40000
dot icon03/09/2000
Accounts for a small company made up to 2000-04-30
dot icon24/07/2000
Return made up to 20/07/00; full list of members
dot icon24/07/2000
Director's particulars changed
dot icon09/03/2000
Ad 24/02/00--------- £ si 10000@1=10000 £ ic 25000/35000
dot icon28/11/1999
Accounts for a small company made up to 1999-04-30
dot icon14/11/1999
Ad 22/10/99--------- £ si 15000@1=15000 £ ic 10000/25000
dot icon14/11/1999
Resolutions
dot icon14/11/1999
£ nc 10000/50000 22/10/99
dot icon25/07/1999
Return made up to 20/07/99; full list of members
dot icon24/11/1998
Accounts for a small company made up to 1998-04-30
dot icon14/09/1998
Return made up to 20/07/98; full list of members
dot icon14/09/1998
New director appointed
dot icon03/01/1998
Accounts for a small company made up to 1997-04-30
dot icon28/09/1997
Registered office changed on 29/09/97 from: daly hoggett & co 104/106 kings road brentwood essex CM14 4EA
dot icon31/07/1997
Return made up to 20/07/97; no change of members
dot icon27/11/1996
Accounts for a small company made up to 1996-04-30
dot icon02/08/1996
Return made up to 20/07/96; no change of members
dot icon07/09/1995
Accounts for a small company made up to 1995-04-30
dot icon07/09/1995
Return made up to 20/07/95; full list of members
dot icon07/09/1995
Registered office changed on 08/09/95
dot icon21/01/1995
Accounts for a small company made up to 1994-04-30
dot icon21/01/1995
Ad 15/12/94--------- £ si 9900@1=9900 £ ic 100/10000
dot icon21/01/1995
Resolutions
dot icon21/01/1995
Resolutions
dot icon21/01/1995
£ nc 100/10000 15/12/94
dot icon12/07/1994
Return made up to 20/07/94; no change of members
dot icon12/07/1994
Registered office changed on 13/07/94
dot icon18/07/1993
Return made up to 20/07/93; no change of members
dot icon27/06/1993
Accounts for a small company made up to 1993-04-30
dot icon30/11/1992
Full accounts made up to 1992-04-30
dot icon30/11/1992
Return made up to 20/07/92; full list of members
dot icon11/11/1992
Return made up to 20/07/91; no change of members
dot icon11/11/1992
Registered office changed on 12/11/92
dot icon19/11/1991
Full accounts made up to 1991-04-30
dot icon26/07/1990
Full accounts made up to 1990-04-30
dot icon26/07/1990
Return made up to 20/07/90; full list of members
dot icon26/06/1990
Accounting reference date shortened from 30/06 to 30/04
dot icon05/09/1989
Full accounts made up to 1989-04-30
dot icon05/09/1989
Return made up to 12/08/89; full list of members
dot icon30/08/1988
Wd 01/08/88 ad 22/03/88--------- £ si 98@1=98 £ ic 2/100
dot icon18/05/1988
Accounting reference date notified as 30/06
dot icon12/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/04/1988
Registered office changed on 13/04/88 from: 63-67 tabernacle street london EC2A 4AH
dot icon21/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maher, Alan George
Director
01/05/1998 - 31/03/2004
3
Meister, Kevin Andrew
Secretary
07/03/2001 - Present
2

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 MEISTER CONTROLS LIMITED

MEISTER CONTROLS LIMITED is an(a) Dissolved company incorporated on 21/03/1988 with the registered office located at 43-45 Butts Green Road, Hornchurch, Essex RM11 2JX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of MEISTER CONTROLS LIMITED?

toggle

MEISTER CONTROLS LIMITED is currently Dissolved. It was registered on 21/03/1988 and dissolved on 06/03/2011.

Where is MEISTER CONTROLS LIMITED located?

toggle

MEISTER CONTROLS LIMITED is registered at 43-45 Butts Green Road, Hornchurch, Essex RM11 2JX.

What does MEISTER CONTROLS LIMITED do?

toggle

MEISTER CONTROLS LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for MEISTER CONTROLS LIMITED?

toggle

The latest filing was on 06/03/2011: Final Gazette dissolved following liquidation.