About

Registered Number: 04290749
Date of Incorporation: 20/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: Thatchways Lower Lane, Bredon's Norton, Tewkesbury, Gloucestershire, GL20 7FB

 

Established in 2001, Meadowcroft Foods Ltd have registered office in Tewkesbury, it's status is listed as "Dissolved". The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMAN, Nicholas Stephen 20 September 2001 - 1
BLACKMAN, Rebecca Gay 13 July 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 07 August 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 09 August 2017
AA01 - Change of accounting reference date 08 August 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 04 August 2016
RESOLUTIONS - N/A 19 April 2016
SH08 - Notice of name or other designation of class of shares 19 April 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 September 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
AD01 - Change of registered office address 08 October 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 29 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 25 October 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
287 - Change in situation or address of Registered Office 12 April 2006
AA - Annual Accounts 06 October 2005
363a - Annual Return 23 September 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 24 September 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2001
225 - Change of Accounting Reference Date 08 October 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
NEWINC - New incorporation documents 20 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.