About

Registered Number: 01330508
Date of Incorporation: 19/09/1977 (46 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 8 months ago)
Registered Address: Suite 8, Unit P3, Watermill Industrial Estate, Buntingford, Hertfordshire, SG9 9JS,

 

Meura (Brewery Equipment) Ltd was registered on 19 September 1977 with its registered office in Buntingford in Hertfordshire, it has a status of "Dissolved". There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIAN, De Brackeleire 10 January 2009 - 1
BODSON, Michel N/A 30 April 1998 1
GENART, Michel 27 March 1998 10 January 2009 1
REDANT, Rene N/A 30 April 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 April 2016
DS01 - Striking off application by a company 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 29 March 2016
AA - Annual Accounts 21 September 2015
AD01 - Change of registered office address 05 May 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 09 June 2010
TM01 - Termination of appointment of director 07 April 2010
AP01 - Appointment of director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 28 May 2008
287 - Change in situation or address of Registered Office 08 March 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 01 August 2007
287 - Change in situation or address of Registered Office 18 July 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 12 May 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 11 January 2002
169 - Return by a company purchasing its own shares 23 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 09 November 1998
395 - Particulars of a mortgage or charge 02 September 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
395 - Particulars of a mortgage or charge 15 April 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 13 August 1997
287 - Change in situation or address of Registered Office 13 March 1997
363s - Annual Return 01 February 1997
AA - Annual Accounts 06 June 1996
363s - Annual Return 05 February 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 20 January 1995
395 - Particulars of a mortgage or charge 14 September 1994
395 - Particulars of a mortgage or charge 14 September 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 20 January 1994
395 - Particulars of a mortgage or charge 13 October 1993
395 - Particulars of a mortgage or charge 13 July 1993
AA - Annual Accounts 12 May 1993
363s - Annual Return 08 March 1993
AA - Annual Accounts 02 November 1992
287 - Change in situation or address of Registered Office 13 March 1992
AA - Annual Accounts 01 February 1992
363s - Annual Return 07 January 1992
395 - Particulars of a mortgage or charge 09 December 1991
395 - Particulars of a mortgage or charge 09 December 1991
363a - Annual Return 07 April 1991
AA - Annual Accounts 26 June 1990
363 - Annual Return 21 February 1990
363 - Annual Return 02 February 1990
287 - Change in situation or address of Registered Office 02 February 1990
AA - Annual Accounts 05 December 1989
AA - Annual Accounts 02 September 1988
363 - Annual Return 25 August 1988
RESOLUTIONS - N/A 17 June 1988
123 - Notice of increase in nominal capital 17 June 1988
288 - N/A 28 September 1987
AA - Annual Accounts 26 September 1987
363 - Annual Return 26 September 1987
AA - Annual Accounts 09 September 1987

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 21 August 1998 Outstanding

N/A

Deed of charge over credit balances 27 March 1998 Outstanding

N/A

Deed of charge over credit balances 02 September 1994 Outstanding

N/A

Deed of charge over credit balances 02 September 1994 Outstanding

N/A

Deed of charge over credit balances 04 October 1993 Outstanding

N/A

Deed of charge over credit balances 25 June 1993 Outstanding

N/A

Assignment 22 November 1991 Outstanding

N/A

Letter of charge 22 November 1991 Outstanding

N/A

Letter of charge 25 February 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.