Company NameMeridian Consultants Limited
Company StatusDissolved
Company Number02957271
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 9 months ago)
Dissolution Date7 December 2004 (19 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Douglas Cheer
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1994(same day as company formation)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address125 Lawrence Moorings
Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9PF
Secretary NameAnn Cheer
NationalityBritish
StatusClosed
Appointed10 August 1994(same day as company formation)
RoleCS
Correspondence Address12 Ranulf Close
Old Road
Old Harlow
Essex
CM17 0GX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address125 Lawrence Moorings
Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9PF
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London

Financials

Year2014
Turnover£173,685
Gross Profit£173,685
Net Worth-£35,763
Current Liabilities£51,627

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
12 July 2004Application for striking-off (1 page)
11 June 2003Registered office changed on 11/06/03 from: 125 lawrence moorings sheering mill lane sawbridgeworth hertfordshire CM21 9PF (1 page)
30 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
25 November 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
12 December 2001Return made up to 10/08/01; full list of members (6 pages)
9 February 2001Full accounts made up to 31 July 2000 (11 pages)
27 November 2000Return made up to 10/08/00; full list of members (6 pages)
7 February 2000Full accounts made up to 31 July 1999 (11 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Return made up to 10/08/99; no change of members (4 pages)
20 April 1999Full accounts made up to 31 July 1998 (10 pages)
30 September 1998Return made up to 10/08/98; full list of members (6 pages)
6 May 1998Full accounts made up to 31 July 1997 (10 pages)
12 October 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1997Full accounts made up to 31 July 1996 (10 pages)
7 March 1997Registered office changed on 07/03/97 from: 3 roughtallys north weald essex CM16 6BH (1 page)
26 November 1996Return made up to 10/08/96; no change of members (4 pages)
6 June 1996Full accounts made up to 31 July 1995 (10 pages)
6 October 1995Return made up to 10/08/95; full list of members (6 pages)