About

Registered Number: 02466543
Date of Incorporation: 02/02/1990 (35 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2018 (7 years ago)
Registered Address: 38 De Montfort Street, Leicester, Leicestershire, LE1 7GS

 

Mead Property Management Services Ltd was founded on 02 February 1990 and has its registered office in Leicestershire, it's status in the Companies House registry is set to "Dissolved". The companies directors are Twigg, Richard John, Borrill, Michael, Tucker, Gillian, Tucker, Roger Philip, Williams, Trevor John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKER, Gillian 01 January 2006 15 February 2013 1
TUCKER, Roger Philip N/A 15 February 2013 1
WILLIAMS, Trevor John N/A 21 November 1994 1
Secretary Name Appointed Resigned Total Appointments
TWIGG, Richard John 30 July 2014 - 1
BORRILL, Michael 15 February 2013 30 July 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2018
LIQ13 - N/A 12 January 2018
AA - Annual Accounts 19 September 2017
AD01 - Change of registered office address 05 June 2017
AD01 - Change of registered office address 06 April 2017
RESOLUTIONS - N/A 04 April 2017
4.70 - N/A 04 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2017
CS01 - N/A 28 March 2017
TM01 - Termination of appointment of director 23 February 2017
TM01 - Termination of appointment of director 23 February 2017
TM01 - Termination of appointment of director 23 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 06 April 2016
AUD - Auditor's letter of resignation 19 November 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 17 April 2015
AA - Annual Accounts 08 September 2014
PARENT_ACC - N/A 08 September 2014
AGREEMENT2 - N/A 08 September 2014
GUARANTEE2 - N/A 08 September 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
AP03 - Appointment of secretary 13 August 2014
TM02 - Termination of appointment of secretary 13 August 2014
AD01 - Change of registered office address 12 August 2014
PARENT_ACC - N/A 11 August 2014
GUARANTEE2 - N/A 11 August 2014
RP04 - N/A 25 April 2014
AR01 - Annual Return 14 March 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 06 November 2013
AA01 - Change of accounting reference date 31 May 2013
AR01 - Annual Return 10 April 2013
AD01 - Change of registered office address 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
TM02 - Termination of appointment of secretary 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
AP03 - Appointment of secretary 06 March 2013
AP01 - Appointment of director 06 March 2013
AD01 - Change of registered office address 06 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 11 October 2011
MG01 - Particulars of a mortgage or charge 25 June 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 07 April 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 07 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
AA - Annual Accounts 10 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 21 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
RESOLUTIONS - N/A 22 December 2000
RESOLUTIONS - N/A 22 December 2000
RESOLUTIONS - N/A 22 December 2000
123 - Notice of increase in nominal capital 22 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2000
395 - Particulars of a mortgage or charge 14 October 2000
395 - Particulars of a mortgage or charge 13 October 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 08 December 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 09 December 1996
363x - Annual Return 25 January 1996
287 - Change in situation or address of Registered Office 06 December 1995
363x - Annual Return 04 April 1995
288 - N/A 04 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 December 1994
AA - Annual Accounts 01 December 1994
288 - N/A 24 November 1994
288 - N/A 24 November 1994
363x - Annual Return 25 February 1994
AA - Annual Accounts 30 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1993
363s - Annual Return 27 January 1993
RESOLUTIONS - N/A 15 January 1993
RESOLUTIONS - N/A 15 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1993
123 - Notice of increase in nominal capital 15 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1992
AA - Annual Accounts 08 July 1992
363b - Annual Return 26 February 1992
363a - Annual Return 07 August 1991
288 - N/A 12 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1990
287 - Change in situation or address of Registered Office 06 November 1990
288 - N/A 07 March 1990
288 - N/A 08 February 1990
NEWINC - New incorporation documents 02 February 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2011 Fully Satisfied

N/A

Legal charge 22 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.