MERISTEM LIMITED
Overview
| Company Name | MERISTEM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01405015 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MERISTEM LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MERISTEM LIMITED located?
| Registered Office Address | C/O Interpath Ltd 10 Fleet Place EC4M 7RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MERISTEM LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERISTEM PLC. | Mar 14, 1996 | Mar 14, 1996 |
| MTM PLC | Aug 18, 1987 | Aug 18, 1987 |
| MARLBOROUGH TECHNICAL MANAGEMENT PUBLIC LIMITED COMPANY | Dec 12, 1978 | Dec 12, 1978 |
What are the latest accounts for MERISTEM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for MERISTEM LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 17, 2023 |
What are the latest filings for MERISTEM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Registered office address changed from , 3M Centre Cain Road, Bracknell, Berkshire, RG12 8HT to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Mar 03, 2024 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Statement of capital on Feb 05, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simla Semerciyan as a director on Mar 30, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian Richard Brown as a secretary on Jan 31, 2020 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Director's details changed for Mr David James Ashley on May 20, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David James Ashley on Oct 12, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David David James Ashley on Sep 14, 2018 | 2 pages | CH01 | ||||||||||
Who are the officers of MERISTEM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHLEY, David James | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | United Kingdom | British | 185143540001 | |||||
| ASHLEY, David James | Secretary | 3m Centre Cain Road Bracknell RG12 8HT Berkshire | 177162170001 | |||||||
| BROWN, Ian Richard | Secretary | 3m Centre Cain Road Bracknell RG12 8HT Berkshire | 246408690001 | |||||||
| JUBB, David Anthony | Secretary | 3m Centre Cain Road Bracknell RG12 8HT Berkshire | 197307830001 | |||||||
| MACKNESS, Donald Richard | Secretary | 90 High Street Great Broughton TS9 7HA Middlesbrough Cleveland | British | 6546440001 | ||||||
| PIKETT, Christopher | Secretary | 3m Centre Cain Road RG12 8HT Bracknell Berkshire | British | 806830003 | ||||||
| BROWNLEE, Kenneth Arthur | Director | 3m Centre Cain Road RG12 8HT Bracknell Berkshire | United Kingdom | British | 114728660001 | |||||
| BUCKS, David | Director | 9 Haarlem Road W14 0JL London | British | 19484480001 | ||||||
| BURROWS, John | Director | 49 Daisy Bank Drive CW12 1LX Congleton Cheshire | British | 25864570001 | ||||||
| CARTER, Kenneth, Doctor | Director | 14 Cambridge Circle FOREIGN New Milford Connecticut 06776 Usa | Us Citizen | 29216920001 | ||||||
| CHAMBERS, Michael | Director | 3m Centre Cain Road Bracknell RG12 8HT Berkshire | Scotland | British | 122936210001 | |||||
| CROWNSHAW, Stephen | Director | 38 Landseer Avenue Tingley WF3 1UE Wakefield West Yorkshire | British | 17418980001 | ||||||
| FRIEDERICHSEN, James Byron | Director | 4701 Old Course Drive FOREIGN Charlotte North Carolina 28277 Usa | Us Citizen | 28302510001 | ||||||
| GRAY, Donald | Director | Cain Road RG12 8HT Bracknell 3m Centre Berkshire | United Kingdom | British | 161301450001 | |||||
| INGRAM, Alexander Simpson | Director | Rowanbank 1 Dewars Mill KY16 9TY St Andrews Fife | British | 106640710001 | ||||||
| JAMES, Terence | Director | 215 Wimpole Road Barton CB3 7AE Cambridge Cambridgeshire | British | 1268100001 | ||||||
| LEEK, James Anthony | Director | 8 Atherton Drive Wimbledon SW19 5LB London | British | 11293430001 | ||||||
| MACKNESS, Donald Richard | Director | 90 High Street Great Broughton TS9 7HA Middlesbrough Cleveland | British | 6546440001 | ||||||
| MACKNESS, Donald Richard | Director | 90 High Street Great Broughton TS9 7HA Middlesbrough Cleveland | British | 6546440001 | ||||||
| MCDONNELL, Christopher Robin Stack | Director | 8 Chamomile Drive Eastfield TS19 8FJ Stockton On Tees | British | 3016110003 | ||||||
| MORLEY, Anthony | Director | Kalithea Rosedale Abbey YO18 8RA Pickering North Yorkshire | British | 73637140002 | ||||||
| MOWAT, Magnus | Director | New Park House Whitegate CW8 2AY Northwich Cheshire | British | 24768090001 | ||||||
| NEIL, Donald | Director | 21 Burn Bridge Oval Burn Bridge HG3 1LP Harrogate North Yorkshire | British | 9869900001 | ||||||
| NEWSON, Neville | Director | 9 Earle Close Leven Park TS15 9SN Yarm Cleveland | British | 37708990001 | ||||||
| PIKETT, Christopher | Director | 3m Centre Cain Road RG12 8HT Bracknell Berkshire | England | British | 806830003 | |||||
| QUEEN, Roger Charles | Director | The Old Rectory Dishforth YO7 3LP Thirsk North Yorkshire | United Kingdom | British | 78822570002 | |||||
| SCHOFIELD, Kenneth | Director | 53 Westbourne Road PR8 2HY Southport Merseyside | British | 20228370001 | ||||||
| SELLERS, Rodney Horrocks | Director | Stonecroft 3 Lostock Junction Lane Lostock BL6 4JR Bolton Lancashire | England | English | 53752390002 | |||||
| SEMERCIYAN, Simla | Director | Centre Cain Road RG12 8HT Bracknell 3m Berkshire United Kingdom | United Kingdom | Turkish | 246637820002 | |||||
| SMITH, Terence | Director | Sandhill House Sandhill Lane Sutton On Derwent YO41 4BX York | England | British | 42645420001 | |||||
| SWALLOW, David | Director | Sa Tanca Woodhurst Park RH8 9HA Oxted Surrey | British | 36206070001 |
Who are the persons with significant control of MERISTEM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 3m Uk Holdings Limited | Apr 06, 2016 | Cain Road RG12 8HT Bracknell 3m Centre Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MERISTEM LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0