ME2 UK LIMITED
Overview
Company Name | ME2 UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05914983 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ME2 UK LIMITED?
- Freight transport by road (49410) / Transportation and storage
Where is ME2 UK LIMITED located?
Registered Office Address | 163 Marlborough Road ME7 5HP Gillingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ME2 UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for ME2 UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from New Stone Hill Farm Stone Hill Road Egerton Ashford Kent TN27 9DU to 163 Marlborough Road Gillingham ME7 5HP on Jun 05, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alison Louise Robinson as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Director's details changed for Mr Steven Michael Butler on Jan 01, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mrs Alison Louise Robinson as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Gary Waller as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Waller as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Steven Michael Butler as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Nicola Butler as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ME2 UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUTLER, Steven Michael | Director | Marlborough Road ME7 5HP Gillingham 163 England | England | British | Company Director | 78176270003 | ||||
BUTLER, Gracey Rose | Secretary | 2 Main Street St Marys Island ME4 3SF Chatham Kent | British | 127051820001 | ||||||
BUTLER, Nicola | Secretary | 2 Main Street, St Marys Island Chatham ME4 3SF Kent | 162630450001 | |||||||
WALLER, Gary Brian | Secretary | Harty Avenue ME8 0NA Gillingham 55 Kent United Kingdom | 166568340001 | |||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BUTLER, Nicola Rose-Marie | Director | 2 Main Street St Marys Island ME4 3SF Chatham Kent | United Kingdom | British | Director | 127051940001 | ||||
ROBINSON, Alison Louise | Director | Stone Hill Road Egerton TN27 9DU Ashford New Stone Hill Farm Kent United Kingdom | England | British | Accountant | 77776920002 | ||||
WALLER, Gary Brian | Director | Harty Avenue ME8 0NA Gillingham 55 Kent United Kingdom | England | British | Director | 131795060001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of ME2 UK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Steven Michael Butler | Apr 06, 2016 | Marlborough Road ME7 5HP Gillingham 163 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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