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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 November 2001 | Outstanding |
N/A |
Debenture | 28 January 2000 | Fully Satisfied |
N/A |