About

Registered Number: 05858038
Date of Incorporation: 26/06/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 5 months ago)
Registered Address: Cranbrook House, 287-291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ

 

Meeson Williams Phillips Ltd was registered on 26 June 2006 and are based in Oxford, it's status is listed as "Dissolved". We do not know the number of employees at this business. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEESON, Mark Webber 26 June 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 19 October 2017
CS01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
AA - Annual Accounts 30 June 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 30 June 2016
AA01 - Change of accounting reference date 16 December 2015
TM01 - Termination of appointment of director 10 December 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 10 December 2014
CH01 - Change of particulars for director 28 October 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 20 August 2013
CERTNM - Change of name certificate 30 May 2013
SH01 - Return of Allotment of shares 01 May 2013
AP01 - Appointment of director 01 May 2013
AA - Annual Accounts 07 December 2012
CH01 - Change of particulars for director 13 July 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 06 July 2011
CH03 - Change of particulars for secretary 06 July 2011
AP01 - Appointment of director 10 June 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 14 July 2009
395 - Particulars of a mortgage or charge 21 May 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 11 July 2007
225 - Change of Accounting Reference Date 04 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
NEWINC - New incorporation documents 26 June 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.