About

Registered Number: 03780797
Date of Incorporation: 01/06/1999 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2015 (9 years and 7 months ago)
Registered Address: BWC, Dakota House 25 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TX

 

Based in Stockton On Tees, Meadowbank Motor Company Ltd was setup in 1999. This company has 2 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WICKS, Christopher 02 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WICKS, Frederick Stanley 02 June 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2015
4.71 - Return of final meeting in members' voluntary winding-up 04 June 2015
4.51 - Certificate that creditors have been paid in full 24 April 2015
F10.2 - N/A 18 February 2015
RESOLUTIONS - N/A 16 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 September 2014
AD01 - Change of registered office address 21 August 2014
4.70 - N/A 20 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 20 August 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 June 2012
CH03 - Change of particulars for secretary 21 June 2012
CH01 - Change of particulars for director 21 June 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 27 October 2008
287 - Change in situation or address of Registered Office 10 June 2008
363a - Annual Return 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 01 September 2006
287 - Change in situation or address of Registered Office 25 August 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 05 September 2003
288c - Notice of change of directors or secretaries or in their particulars 10 May 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 29 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2002
AA - Annual Accounts 28 December 2001
395 - Particulars of a mortgage or charge 21 November 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 19 June 2000
395 - Particulars of a mortgage or charge 17 February 2000
225 - Change of Accounting Reference Date 12 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
287 - Change in situation or address of Registered Office 08 June 1999
NEWINC - New incorporation documents 01 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2001 Outstanding

N/A

Debenture 28 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.