Company NameMeridian Land Incorporated Ltd
Company StatusDissolved
Company Number08951177
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)
Previous NameMethod Planning Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David George Crowe
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 409 Duncan House
Dolphin Square
London
SW1V 3PW
Director NameMs Maria Silva
Date of BirthDecember 1970 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr David James Frampton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Bexley Road
London
SE9 2PP

Location

Registered AddressOaktree Court Mill Lane
Ness
Cheshire
CH64 8TP
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton

Shareholders

100 at £1Anthony John Silver
25.00%
Ordinary
100 at £1David George Crowe
25.00%
Ordinary
100 at £1David James Frampton
25.00%
Ordinary
100 at £1John Anderson
25.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
17 March 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 March 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
25 February 2016Termination of appointment of David James Frampton as a director on 29 August 2014 (1 page)
25 February 2016Termination of appointment of David James Frampton as a director on 29 August 2014 (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2015Registered office address changed from 37 Warren Street London W1T 6AD to Oaktree Court Mill Lane Ness Cheshire Ch6 48Tp on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 37 Warren Street London W1T 6AD to Oaktree Court Mill Lane Ness Cheshire Ch6 48Tp on 22 September 2015 (1 page)
4 September 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 400
(4 pages)
4 September 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 400
(4 pages)
4 September 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 400
(4 pages)
3 July 2014Company name changed method planning LIMITED\certificate issued on 03/07/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 400
(3 pages)
3 July 2014Termination of appointment of Maria Silva as a director (1 page)
3 July 2014Company name changed method planning LIMITED\certificate issued on 03/07/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
3 July 2014Termination of appointment of Maria Silva as a director (1 page)
3 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 400
(5 pages)
3 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 400
(5 pages)
3 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 400
(5 pages)
3 July 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 400
(3 pages)
2 July 2014Appointment of Mr David George Crowe as a director (2 pages)
2 July 2014Appointment of Mr David James Frampton as a director (2 pages)
2 July 2014Appointment of Mr David James Frampton as a director (2 pages)
2 July 2014Appointment of Mr David George Crowe as a director (2 pages)
20 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)