Company NameMeus Europe Ltd
Company StatusDissolved
Company Number07150370
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NameMeus Academy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Tyrone John Francis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleConsultant
Country of ResidenceWales
Correspondence Address45 City Road
Chester
CH1 3AE
Wales
Secretary NameDr Tyrone John Francis
StatusClosed
Appointed01 June 2012(2 years, 3 months after company formation)
Appointment Duration11 years (closed 27 June 2023)
RoleCompany Director
Correspondence Address45 City Road
Chester
CH1 3AE
Wales
Director NameMr Daniel Murray Conway
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address67a Laitwood Rd
London
SW12 9QH
Director NameMr Steven Marshall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressManor Farm
Potterhanworth Road Nocton
Lincoln
LN4 2BP
Secretary NameMr Daniel Murray Conway
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address67a Laitwood Rd
London
SW12 9QH
Director NameMr Ian Andrew Young
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBulkeleigh House 12 Shavington Avenue
Chester
CH2 3RD
Wales

Contact

Websitewww.meus.co/
Telephone07 774171830
Telephone regionMobile

Location

Registered Address45 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2.5k at £0.2Tyrone Francis
100.00%
Ordinary A

Financials

Year2014
Net Worth£52,466
Cash£70,902
Current Liabilities£42,370

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2017Secretary's details changed for Dr Tyrone John Francis on 1 March 2017 (1 page)
10 March 2017Director's details changed for Dr Tyrone John Francis on 1 March 2017 (2 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 500
(4 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 500
(5 pages)
11 March 2015Secretary's details changed for Mr Tyrone Francis on 11 March 2015 (1 page)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 500
(5 pages)
30 September 2014Second filing of AR01 previously delivered to Companies House made up to 9 March 2013 (16 pages)
30 September 2014Second filing of AR01 previously delivered to Companies House made up to 9 March 2013 (16 pages)
18 September 2014Second filing of AR01 previously delivered to Companies House made up to 9 March 2014 (16 pages)
18 September 2014Second filing of AR01 previously delivered to Companies House made up to 9 March 2014 (16 pages)
18 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 May 2014Registered office address changed from , Newland House the Point, Weaver Road, Lincoln, Lincolnshire, LN6 3QN to 45 City Road Chester CH1 3AE on 28 May 2014 (1 page)
14 April 2014Director's details changed for Dr Tyrone John Francis on 14 April 2014 (2 pages)
14 April 2014Secretary's details changed for Mr Tyrone Francis on 14 April 2014 (1 page)
14 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000

Statement of capital on 2014-09-18
  • GBP 500
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2014
(7 pages)
14 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000

Statement of capital on 2014-09-18
  • GBP 500
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2014
(7 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
7 May 2013Annual return made up to 9 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2014.
(7 pages)
7 May 2013Annual return made up to 9 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2014.
(7 pages)
16 October 2012Cancellation of shares. Statement of capital on 16 October 2012
  • GBP 500
(4 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 September 2012Termination of appointment of Ian Young as a director (1 page)
14 June 2012Appointment of Mr Tyrone Francis as a secretary (2 pages)
13 June 2012Termination of appointment of a secretary (1 page)
13 June 2012Termination of appointment of Steven Marshall as a director (1 page)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 October 2011Termination of appointment of Daniel Conway as a secretary (1 page)
6 October 2011Termination of appointment of Daniel Conway as a director (1 page)
17 June 2011Registered office address changed from , 67a Laitwood Road, London, SW12 9QH, England to 45 City Road Chester CH1 3AE on 17 June 2011 (1 page)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
4 January 2011Appointment of Mr Ian Andrew Young as a director (2 pages)
5 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 2
(3 pages)
5 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 2
(3 pages)
29 July 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
1 April 2010Change of name notice (2 pages)
1 April 2010Company name changed meus academy LTD\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
25 February 2010Appointment of Mr Steven Marshall as a director (2 pages)
9 February 2010Incorporation (24 pages)