Company NameM.E.Q. Ltd.
Company StatusDissolved
Company Number02843347
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 9 months ago)
Dissolution Date1 February 2000 (24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NamePhillip Parker
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1996(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 01 February 2000)
RoleManager
Correspondence AddressMoorlands 74 Moor Close Road
Queensbury
Bradford
West Yorkshire
BD13 2EA
Secretary NameMrs Lynn Diane Parker
NationalityBritish
StatusClosed
Appointed30 October 1996(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 01 February 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address74 Moorclose Road
Queensbury
Bradford
BD13 2EB
Director NameMr Alan Stanley Brian Moss
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 October 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DJ
Director NamePhillip Parker
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 1995)
RoleGeneral Manager
Correspondence AddressMoorlands 74 Moor Close Road
Queensbury
Bradford
West Yorkshire
BD13 2EA
Secretary NameMr Alan Stanley Brian Moss
NationalityBritish
StatusResigned
Appointed20 October 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DJ
Director NameLarry Marcus Levene
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1996)
RoleCompany Director
Correspondence AddressChalet Royal
Veysonnaz
Switzerland
Secretary NameLarry Marcus Levene
NationalityBritish
StatusResigned
Appointed29 August 1995(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 1996)
RoleSecretary
Correspondence AddressChalet Royal
Veysonnaz
Switzerland
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address74 Moor Close Road
Bradford
Queensbury
West Yorkshire
BD13 2EA
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardQueensbury
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

1 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
27 August 1999Application for striking-off (1 page)
2 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
8 September 1998Return made up to 09/08/98; no change of members (6 pages)
3 July 1998Accounts for a small company made up to 31 July 1997 (4 pages)
14 August 1997Return made up to 09/08/97; no change of members (4 pages)
18 April 1997Accounts for a small company made up to 31 July 1996 (1 page)
14 November 1996Secretary resigned (1 page)
14 November 1996Accounts for a small company made up to 31 July 1995 (1 page)
14 November 1996Director resigned (1 page)
14 November 1996New secretary appointed (2 pages)
14 November 1996Return made up to 09/08/96; full list of members (8 pages)
14 November 1996Registered office changed on 14/11/96 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
14 November 1996Director resigned (1 page)
14 November 1996New director appointed (2 pages)
1 November 1995Secretary resigned;new secretary appointed (2 pages)
17 October 1995Registered office changed on 17/10/95 from: valley mills meanwood road leeds LS7 2JL (1 page)
11 October 1995Ad 19/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 October 1995New director appointed (2 pages)
19 September 1995Director resigned (2 pages)
30 August 1995Accounts for a small company made up to 31 July 1994 (3 pages)
14 August 1995Return made up to 09/08/95; full list of members (6 pages)