Company NameMEG Treherne Designs Limited
Company StatusDissolved
Company Number02929891
CategoryPrivate Limited Company
Incorporation Date17 May 1994(29 years, 11 months ago)
Dissolution Date2 June 1998 (25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMargaret Edith Therese Cunningham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1994(1 week, 2 days after company formation)
Appointment Duration4 years (closed 02 June 1998)
RoleInterior Design & Decoration
Correspondence AddressLow Wood House
Smelthouses
Harrogate
North Yorkshire
HG3 4DL
Secretary NameMatthew Stanley Cunningham
NationalityBritish
StatusClosed
Appointed05 April 1995(10 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 02 June 1998)
RoleCompany Director
Correspondence AddressLow Wood House
Smelthouses
Harrogate
North Yorkshire
HG3 4DL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameKACH Consultants Ltd (Corporation)
StatusResigned
Appointed26 May 1994(1 week, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 March 1995)
Correspondence Address53 Cornmow Drive
Neasden
London
NW10 1BA
Secretary NameJust Nominees Limited (Corporation)
StatusResigned
Appointed13 March 1995(10 months after company formation)
Appointment Duration3 weeks (resigned 04 April 1995)
Correspondence AddressBarbican House
26-34 Old Street
London
EC1V 9QQ

Location

Registered AddressNorwood Hall
Norwood
Otley
North Yorkshire
LS21 2RA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNorwood
WardWashburn

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

10 February 1998First Gazette notice for voluntary strike-off (1 page)
17 November 1997Application for striking-off (1 page)
25 May 1997Return made up to 17/05/97; no change of members (4 pages)
7 May 1997Auditor's resignation (1 page)
7 April 1997Accounts for a small company made up to 31 October 1996 (4 pages)
10 June 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
27 February 1996Director's particulars changed (1 page)
27 February 1996Secretary's particulars changed (1 page)
9 June 1995Return made up to 17/05/95; full list of members (6 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Registered office changed on 11/04/95 from: london house suite 335 19 old court place london W8 4PL (1 page)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Registered office changed on 16/03/95 from: 53 cornmow drive neasden london NW10 1BA (1 page)