Company NameMiddle Eastern Agents Limited
Company StatusDissolved
Company Number06060487
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 4 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameEileen Mary Noden Noden
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleCommission Agent
Correspondence Address3 Booth Road
Banbury
Oxfordshire
OX16 1EG
Secretary NameDavid William Noden
NationalityBritish
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Booth Road
Banbury
Oxfordshire
OX16 1EG
Director NameRita Mary Phillips
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 February 2009)
RoleExport
Country of ResidenceUnited Kingdom
Correspondence Address5 Lodge Fold
Droylsden
Manchester
Lancs
M43 7QY
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address49 Mill Green
Congleton
Cheshire
CW12 1GD
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2009Secretary's change of particulars / david noden / 26/02/2009 (1 page)
6 April 2009Secretary's Change of Particulars / david noden / 26/02/2009 / HouseName/Number was: , now: 3; Street was: 72B camino-de-la borda, now: booth road; Area was: catrel, now: ; Post Town was: alacanti, now: banbury; Region was: spain, now: oxfordshire; Post Code was: , now: OX16 1EG (1 page)
6 April 2009Director's Change of Particulars / eileen noden / 26/02/2009 / HouseName/Number was: , now: 3; Street was: 72B camino -de-la borda, now: booth road; Area was: catrel, now: ; Post Town was: alacanti, now: banbury; Region was: spain, now: oxfordshire; Post Code was: , now: OX16 1EG (1 page)
6 April 2009Director's change of particulars / eileen noden / 26/02/2009 (1 page)
26 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 March 2009Registered office changed on 18/03/2009 from 5 lodge fold droylsden manchester lancashire M43 7QY (1 page)
18 March 2009Registered office changed on 18/03/2009 from 5 lodge fold droylsden manchester lancashire M43 7QY (1 page)
3 March 2009Appointment terminated director rita phillips (1 page)
3 March 2009Appointment Terminated Director rita phillips (1 page)
5 November 2008Return made up to 22/01/08; full list of members (3 pages)
5 November 2008Return made up to 22/01/08; full list of members (3 pages)
3 November 2008Accounts made up to 31 January 2008 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
29 April 2008Director appointed rita phillips (2 pages)
29 April 2008Director appointed rita phillips (2 pages)
29 April 2008Registered office changed on 29/04/2008 from the old forge the court yard swettenham cheshire CW12 2JZ (1 page)
29 April 2008Registered office changed on 29/04/2008 from the old forge the court yard swettenham cheshire CW12 2JZ (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Secretary resigned (1 page)
22 January 2007Incorporation (19 pages)