Company NameMeteor Commercials Limited
Company StatusDissolved
Company Number03555182
CategoryPrivate Limited Company
Incorporation Date29 April 1998(25 years, 11 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)
Previous NameQuestwood Plant Hire Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Joseph McHale
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshlings Farm Blackmore Road
Ingatestone
Essex
CM4 0JU
Secretary NameMr Alfred Wright
NationalityBritish
StatusClosed
Appointed21 December 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 28 January 2003)
RoleCompany Director
Correspondence Address28 Senrab Street
Stepney
London
E1 0QE
Director NameThomas Jude McHale
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address23 Meldrum Road
Goodmayes
Ilford
Essex
IG3 9PQ
Secretary NameMr John Joseph McHale
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshlings Farm Blackmore Road
Ingatestone
Essex
CM4 0JU
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address12 Clubs Lane
Boxford
Sudbury
Suffolk
CO10 5HN
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBoxford
WardBoxford
Built Up AreaBoxford

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
24 July 2001Return made up to 29/04/01; full list of members (6 pages)
26 January 2001Registered office changed on 26/01/01 from: 249 becontree avenue dagenham romford essex RM8 2UT (1 page)
26 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
31 May 2000Return made up to 29/04/00; full list of members (6 pages)
9 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Secretary resigned (1 page)
20 January 2000New secretary appointed (2 pages)
20 December 1999Company name changed questwood plant hire LIMITED\certificate issued on 21/12/99 (2 pages)
14 May 1999Return made up to 29/04/99; full list of members (6 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New secretary appointed;new director appointed (2 pages)
26 August 1998Registered office changed on 26/08/98 from: ashlings farm blackmore road ingatestone essex CM4 0JU (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998Registered office changed on 11/05/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 April 1998Incorporation (7 pages)