Company Name1B Meridian Road Management Limited
Company StatusDissolved
Company Number01464755
CategoryPrivate Limited Company
Incorporation Date4 December 1979(44 years, 5 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ashok Kumar Pabari
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(20 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Balgores Lane
Gidea Park
Romford
Essex
RM2 6BT
Secretary NameMrs Shobhna Pabari
NationalityBritish
StatusClosed
Appointed01 April 2001(21 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 16 November 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address131 Balgores Lane
Gidea Park
Romford
Essex
RM2 6BT
Director NameMrs Elizabeth Emma Newing
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1991(11 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 February 2000)
RoleRetired Ghpc
Correspondence Address1b Meridian Road
Bristol
Avon
BS6 6EG
Director NameMr John Sebastian Rees
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1991(11 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 February 2000)
RoleDoctor
Correspondence Address24 Kings Avenue
Bishopston
Bristol
BS7 8JN
Secretary NameMrs Elizabeth Emma Newing
NationalityBritish
StatusResigned
Appointed07 April 1991(11 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address1b Meridian Road
Bristol
Avon
BS6 6EG
Secretary NameMr Ashok Kumar Pabari
NationalityBritish
StatusResigned
Appointed24 February 2000(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Balgores Lane
Gidea Park
Romford
Essex
RM2 6BT

Location

Registered AddressStar House
95 High Road
Benfleet
Essex
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
4 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
9 June 2009Return made up to 07/04/09; full list of members (3 pages)
9 June 2009Return made up to 07/04/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 May 2008Return made up to 07/04/08; full list of members (3 pages)
30 May 2008Return made up to 07/04/08; full list of members (3 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Return made up to 07/04/07; full list of members (6 pages)
8 May 2007Return made up to 07/04/07; full list of members (6 pages)
17 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
17 August 2006Accounts made up to 31 March 2006 (5 pages)
9 May 2006Return made up to 07/04/06; full list of members (6 pages)
9 May 2006Return made up to 07/04/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Return made up to 07/04/05; full list of members (6 pages)
12 April 2005Return made up to 07/04/05; full list of members (6 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 April 2004Return made up to 07/04/04; full list of members (6 pages)
20 April 2004Return made up to 07/04/04; full list of members (6 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
5 February 2004Accounts made up to 31 March 2003 (5 pages)
24 April 2003Return made up to 07/04/03; full list of members (6 pages)
24 April 2003Return made up to 07/04/03; full list of members (6 pages)
6 February 2003Accounts made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
24 April 2002Return made up to 07/04/02; full list of members (6 pages)
24 April 2002Return made up to 07/04/02; full list of members (6 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
18 January 2002Accounts made up to 31 March 2001 (5 pages)
4 May 2001Return made up to 07/04/01; full list of members (7 pages)
4 May 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 October 2000Registered office changed on 17/10/00 from: 1B meridian road redland bristol avon BS6 6EG (1 page)
17 October 2000Director resigned (1 page)
17 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000Return made up to 07/04/00; full list of members (6 pages)
17 October 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 October 2000Director resigned (1 page)
17 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000Registered office changed on 17/10/00 from: 1B meridian road redland bristol avon BS6 6EG (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Accounts made up to 31 March 2000 (6 pages)
17 October 2000Director resigned (1 page)
17 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
7 May 1999Return made up to 07/04/99; no change of members (4 pages)
7 May 1999Return made up to 07/04/99; no change of members (4 pages)
7 May 1999Accounts made up to 31 March 1999 (1 page)
7 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
1 July 1998Accounts made up to 31 March 1998 (1 page)
23 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 July 1997Accounts made up to 31 March 1997 (1 page)
22 July 1997Return made up to 07/04/97; full list of members (6 pages)
22 July 1997Return made up to 07/04/97; full list of members (6 pages)
2 April 1996Return made up to 07/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1996Return made up to 07/04/96; no change of members (4 pages)
2 April 1996Accounts made up to 31 March 1996 (2 pages)
2 April 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
4 April 1995Return made up to 07/04/95; no change of members (4 pages)
4 April 1995Return made up to 07/04/95; no change of members (4 pages)
4 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
4 April 1995Accounts made up to 31 March 1995 (1 page)