About

Registered Number: 04429403
Date of Incorporation: 01/05/2002 (22 years ago)
Company Status: Active
Registered Address: 658 Anlaby Road, Hull, East Yorkshire, HU3 6UU

 

Meadowbank Stores Ltd was founded on 01 May 2002 and are based in East Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at Meadowbank Stores Ltd. Duggleby, Jacqueline May, Duggleby, Michael John are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGGLEBY, Jacqueline May 28 June 2002 - 1
DUGGLEBY, Michael John 28 June 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
PSC01 - N/A 13 August 2019
PSC07 - N/A 13 August 2019
CH01 - Change of particulars for director 13 August 2019
CH01 - Change of particulars for director 13 August 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 29 March 2019
DISS40 - Notice of striking-off action discontinued 25 July 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 29 March 2018
DISS40 - Notice of striking-off action discontinued 26 July 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 31 March 2015
DISS40 - Notice of striking-off action discontinued 29 August 2014
GAZ1 - First notification of strike-off action in London Gazette 26 August 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 31 March 2014
DISS40 - Notice of striking-off action discontinued 31 August 2013
AR01 - Annual Return 28 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 30 March 2012
DISS40 - Notice of striking-off action discontinued 03 September 2011
AR01 - Annual Return 01 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AA - Annual Accounts 31 March 2011
DISS40 - Notice of striking-off action discontinued 08 September 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 01 December 2008
363a - Annual Return 20 November 2008
363a - Annual Return 17 November 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 08 May 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 10 July 2003
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
287 - Change in situation or address of Registered Office 06 August 2002
225 - Change of Accounting Reference Date 06 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2002
CERTNM - Change of name certificate 25 July 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
287 - Change in situation or address of Registered Office 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
NEWINC - New incorporation documents 01 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.