W. T. MEEK LIMITED

Register to unlock more data on OkredoRegister

W. T. MEEK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01104310

Incorporation date

27/03/1973

Size

Dormant

Contacts

Registered address

Registered address

Lismirrane Industrial Park, Elstree Road, Elstree, Hertfordshire WD6 3EACopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1973)
dot icon23/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2013
First Gazette notice for voluntary strike-off
dot icon14/12/2012
Application to strike the company off the register
dot icon15/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon28/09/2012
Termination of appointment of Patrick Thomas Mcnicholas as a director on 2012-03-27
dot icon24/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon24/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon25/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/10/2011
Termination of appointment of Andrew Stuart Kerr as a secretary on 2011-10-14
dot icon21/10/2011
Termination of appointment of Andrew Stuart Kerr as a director on 2011-10-14
dot icon01/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/12/2009
Full accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon29/10/2009
Director's details changed for Steven Patrick Mcnicholas on 2009-10-01
dot icon29/10/2009
Director's details changed for Barry Stuart Mcnicholas on 2009-10-01
dot icon29/10/2009
Director's details changed for Patrick Thomas Mcnicholas on 2009-10-01
dot icon28/10/2009
Secretary's details changed for Andrew Stuart Kerr on 2009-10-01
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon27/08/2009
Director's Change of Particulars / barry mcnicholas / 01/08/2009 / HouseName/Number was: , now: 73; Street was: 29 parliament hill, now: compton street; Post Code was: NW3 2TA, now: EC1V 0BN
dot icon19/05/2009
Director and Secretary's Change of Particulars / andrew kerr / 16/04/2009 / HouseName/Number was: , now: 42; Street was: 42 beaumont avenue, now: beaumont avenue; Post Code was: AL1 4TS, now: AL1 4TJ
dot icon08/01/2009
Return made up to 29/10/08; full list of members
dot icon01/10/2008
Full accounts made up to 2008-03-31
dot icon07/11/2007
Return made up to 29/10/07; full list of members
dot icon30/10/2007
Full accounts made up to 2007-03-31
dot icon01/09/2007
Declaration of satisfaction of mortgage/charge
dot icon01/09/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Particulars of mortgage/charge
dot icon15/05/2007
Secretary's particulars changed;director's particulars changed
dot icon14/03/2007
Registered office changed on 14/03/07 from: 90 gloucester place london W1U 6EH
dot icon15/02/2007
Director's particulars changed
dot icon13/12/2006
Full accounts made up to 2006-03-31
dot icon30/11/2006
Return made up to 29/10/06; full list of members
dot icon29/11/2006
Director's particulars changed
dot icon08/11/2006
Director's particulars changed
dot icon02/10/2006
Location of register of members
dot icon22/12/2005
Return made up to 29/10/05; full list of members
dot icon22/12/2005
Registered office changed on 22/12/05 from: c/o msp secretaries LIMITED 22 melton street london NW1 2BW
dot icon22/12/2005
New director appointed
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Location of register of members
dot icon30/08/2005
Full accounts made up to 2005-03-31
dot icon31/01/2005
Director resigned
dot icon08/11/2004
Return made up to 29/10/04; full list of members
dot icon16/09/2004
New director appointed
dot icon01/09/2004
Full accounts made up to 2004-03-31
dot icon08/05/2004
Secretary resigned
dot icon08/05/2004
New secretary appointed
dot icon08/05/2004
New director appointed
dot icon12/01/2004
Return made up to 29/10/03; full list of members
dot icon09/01/2004
Accounts made up to 2003-03-31
dot icon23/12/2003
Secretary resigned
dot icon23/12/2003
New secretary appointed
dot icon30/08/2003
Particulars of mortgage/charge
dot icon05/07/2003
New director appointed
dot icon23/06/2003
Secretary resigned
dot icon23/06/2003
New secretary appointed
dot icon26/03/2003
New director appointed
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Director resigned
dot icon31/10/2002
Return made up to 29/10/02; full list of members
dot icon18/09/2002
Accounts made up to 2002-03-31
dot icon02/04/2002
Director resigned
dot icon02/02/2002
Accounts made up to 2001-03-31
dot icon02/11/2001
Return made up to 29/10/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon16/01/2001
Secretary's particulars changed
dot icon05/12/2000
Return made up to 29/10/00; full list of members
dot icon06/02/2000
Full accounts made up to 1999-03-31
dot icon23/12/1999
Return made up to 01/10/99; full list of members
dot icon23/12/1999
Location of register of members address changed
dot icon29/07/1999
Registered office changed on 29/07/99 from: lismirrane industrial park elstree road elstree herts, WD6 3EA
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon24/11/1998
Return made up to 01/10/98; full list of members
dot icon24/11/1998
Director's particulars changed
dot icon07/10/1998
Secretary resigned
dot icon07/10/1998
New secretary appointed
dot icon03/03/1998
Full accounts made up to 1997-03-31
dot icon24/11/1997
Return made up to 01/10/97; no change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon10/11/1996
Return made up to 01/10/96; no change of members
dot icon30/08/1996
New director appointed
dot icon05/03/1996
Resolutions
dot icon10/01/1996
Accounts for a small company made up to 1995-03-31
dot icon01/11/1995
Return made up to 01/10/95; full list of members
dot icon23/06/1995
Declaration of satisfaction of mortgage/charge
dot icon23/06/1995
Declaration of satisfaction of mortgage/charge
dot icon23/06/1995
Declaration of satisfaction of mortgage/charge
dot icon15/03/1995
Declaration of mortgage charge released/ceased
dot icon15/03/1995
Declaration of mortgage charge released/ceased
dot icon15/03/1995
Declaration of mortgage charge released/ceased
dot icon10/02/1995
Particulars of mortgage/charge
dot icon15/01/1995
Full accounts made up to 1994-03-31
dot icon10/01/1995
Return made up to 01/10/94; no change of members
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon05/11/1993
Return made up to 01/10/93; no change of members
dot icon10/02/1993
Full accounts made up to 1992-03-31
dot icon03/11/1992
Secretary resigned;new secretary appointed
dot icon03/11/1992
New director appointed
dot icon03/11/1992
Return made up to 01/10/92; full list of members
dot icon03/11/1992
Location of register of members address changed
dot icon03/11/1992
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon29/10/1991
Secretary resigned;new secretary appointed
dot icon29/10/1991
New director appointed
dot icon29/10/1991
Full accounts made up to 1991-03-31
dot icon29/10/1991
Return made up to 01/10/91; no change of members
dot icon28/01/1991
Return made up to 05/10/90; no change of members
dot icon28/01/1991
Registered office changed on 28/01/91 from: 160 piccadilly london W1V onq
dot icon17/12/1990
Full accounts made up to 1990-03-31
dot icon30/01/1990
Return made up to 18/10/89; full list of members
dot icon21/11/1989
Accounts for a small company made up to 1989-03-31
dot icon04/09/1989
Certificate of change of name
dot icon04/09/1989
Registered office changed on 04/09/89 from: lismirrane ind park elstree road elstree herts WD6 3EE
dot icon04/09/1989
Certificate of change of name
dot icon16/01/1989
Full accounts made up to 1988-03-31
dot icon16/01/1989
Return made up to 14/12/88; full list of members
dot icon14/12/1987
Full accounts made up to 1987-03-31
dot icon14/12/1987
Return made up to 14/10/87; full list of members
dot icon03/10/1986
Full accounts made up to 1986-03-31
dot icon03/10/1986
Return made up to 12/09/86; full list of members
dot icon27/03/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dennington, Thomas Graham
Secretary
19/09/2003 - 22/03/2004
11
Mcnicholas, Steven Patrick
Director
01/03/2003 - Present
8
Mcnicholas, Barry Stuart
Director
08/07/2005 - Present
20
May, Martin Keith
Director
17/02/2003 - 08/07/2005
51
Kerr, Andrew Stuart
Secretary
09/03/2004 - 14/10/2011
17

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 W. T. MEEK LIMITED

W. T. MEEK LIMITED is an(a) Dissolved company incorporated on 27/03/1973 with the registered office located at Lismirrane Industrial Park, Elstree Road, Elstree, Hertfordshire WD6 3EA. There are currently 2 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 W. T. MEEK LIMITED?

toggle

W. T. MEEK LIMITED is currently Dissolved. It was registered on 27/03/1973 and dissolved on 23/04/2013.

Where is W. T. MEEK LIMITED located?

toggle

W. T. MEEK LIMITED is registered at Lismirrane Industrial Park, Elstree Road, Elstree, Hertfordshire WD6 3EA.

What does W. T. MEEK LIMITED do?

toggle

W. T. MEEK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for W. T. MEEK LIMITED?

toggle

The latest filing was on 23/04/2013: Final Gazette dissolved via voluntary strike-off.