MEYER STRAND LIMITED
Status | DISSOLVED |
Company No. | 00379775 |
Category | Private Limited Company |
Incorporated | 01 Apr 1943 |
Age | 81 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2010 |
Years | 13 years, 10 months, 20 days |
SUMMARY
MEYER STRAND LIMITED is an dissolved private limited company with number 00379775. It was incorporated 81 years, 2 months, 1 day ago, on 01 April 1943 and it was dissolved 13 years, 10 months, 20 days ago, on 13 July 2010. The company address is Saint Gobain House Saint Gobain House, Coventry, CV3 2TT.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 13 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 20 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 20 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
Documents
Legacy
Date: 19 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 19/03/2009 from c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed thierry lambert
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director roland lazard
Documents
Accounts with made up date
Date: 21 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/08; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 21 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/07; full list of members
Documents
Accounts with made up date
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/06; full list of members
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 07 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/05; full list of members
Documents
Accounts with made up date
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/04; full list of members
Documents
Legacy
Date: 16 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/03; full list of members
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 14 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/02; full list of members
Documents
Legacy
Date: 16 Jan 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with made up date
Date: 16 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/02; full list of members
Documents
Legacy
Date: 05 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 05/02/02 from: aldwych house 81 aldwych london WC2B 4HQ
Documents
Legacy
Date: 28 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/01; full list of members
Documents
Legacy
Date: 28 Dec 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 10 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Resolution
Date: 06 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 31/12/00
Documents
Legacy
Date: 30 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 01 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 27 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 05 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type full
Date: 25 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 31 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 05 Oct 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed coastline windows LIMITED\certificate issued on 05/10/98
Documents
Legacy
Date: 23 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/97; full list of members
Documents
Legacy
Date: 21 Jan 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 15 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 09 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 01 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 29 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 21 Aug 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/97 to 31/03/97
Documents
Legacy
Date: 20 Aug 1997
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 08/04/97 from: 5 daish way dodnor industrial estate newport isle of wight
Documents
Legacy
Date: 04 Apr 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with accounts type full
Date: 25 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 13 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Accounts with accounts type medium
Date: 03 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 03 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 03 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Accounts with accounts type small
Date: 25 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 21 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 19 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 19 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Legacy
Date: 19 Jan 1994
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;secretary resigned
Documents
Some Companies
ACCOUNTANCY SOLUTIONS (MIDLANDS) UK LTD.
2 THE COPSE,MANSFIELD,NG18 4SA
Number: | 06411207 |
Status: | ACTIVE |
Category: | Private Limited Company |
BORDER CONTROL SOLUTIONS LIMITED
ACRE HOUSE,LONDON,NW1 3ER
Number: | 09569773 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DAIRY HOUSE MONEY ROW GREEN,MAIDENHEAD,SL6 2ND
Number: | 06834320 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BAY TREE WALK,WATFORD,WD17 4RX
Number: | 11259419 |
Status: | ACTIVE |
Category: | Private Limited Company |
EPIC HOUSE,TEDDINGTON,TW11 0RQ
Number: | 09603736 |
Status: | ACTIVE |
Category: | Private Limited Company |
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 03634099 |
Status: | ACTIVE |
Category: | Private Limited Company |