About

Registered Number: 00896597
Date of Incorporation: 25/01/1967 (57 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2016 (8 years and 3 months ago)
Registered Address: Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire, S4 7QQ

 

Meadowhall (Eaf) Ltd was registered on 25 January 1967 with its registered office in Sheffield in South Yorkshire. There are no directors listed for the organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 04 November 2015
TM02 - Termination of appointment of secretary 02 September 2015
AP01 - Appointment of director 01 December 2014
TM01 - Termination of appointment of director 28 November 2014
RESOLUTIONS - N/A 08 September 2014
4.70 - N/A 08 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 07 June 2013
AD01 - Change of registered office address 16 January 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 13 June 2011
TM01 - Termination of appointment of director 11 March 2011
AP01 - Appointment of director 07 March 2011
AR01 - Annual Return 27 August 2010
CH03 - Change of particulars for secretary 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 04 August 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
AA - Annual Accounts 14 March 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
287 - Change in situation or address of Registered Office 28 September 1999
CERTNM - Change of name certificate 06 September 1999
225 - Change of Accounting Reference Date 03 September 1999
363a - Annual Return 31 August 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
AA - Annual Accounts 13 March 1999
363s - Annual Return 20 August 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
AA - Annual Accounts 02 April 1998
288a - Notice of appointment of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
363s - Annual Return 21 August 1997
AA - Annual Accounts 02 April 1997
363a - Annual Return 14 August 1996
AA - Annual Accounts 11 March 1996
363x - Annual Return 22 August 1995
AA - Annual Accounts 07 April 1995
288 - N/A 14 September 1994
363x - Annual Return 22 August 1994
288 - N/A 31 May 1994
AA - Annual Accounts 22 March 1994
288 - N/A 10 January 1994
363x - Annual Return 16 August 1993
AA - Annual Accounts 04 April 1993
288 - N/A 23 December 1992
288 - N/A 23 December 1992
288 - N/A 01 October 1992
363s - Annual Return 21 August 1992
288 - N/A 17 July 1992
RESOLUTIONS - N/A 18 June 1992
RESOLUTIONS - N/A 18 June 1992
AA - Annual Accounts 23 April 1992
363b - Annual Return 27 August 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
AA - Annual Accounts 03 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1991
RESOLUTIONS - N/A 06 March 1991
288 - N/A 16 January 1991
287 - Change in situation or address of Registered Office 25 October 1990
363 - Annual Return 18 September 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 27 July 1990
288 - N/A 19 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 December 1989
AA - Annual Accounts 06 November 1989
288 - N/A 25 October 1989
288 - N/A 07 August 1989
363 - Annual Return 26 June 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 01 June 1989
287 - Change in situation or address of Registered Office 24 May 1989
288 - N/A 23 February 1989
288 - N/A 10 February 1989
AA - Annual Accounts 02 November 1988
288 - N/A 26 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1988
288 - N/A 14 June 1988
363 - Annual Return 07 March 1988
288 - N/A 03 March 1988
288 - N/A 06 November 1987
AA - Annual Accounts 01 October 1987
288 - N/A 05 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1987
363 - Annual Return 06 May 1987
288 - N/A 10 December 1986
288 - N/A 12 July 1986
288 - N/A 24 June 1986
288 - N/A 24 June 1986
MISC - Miscellaneous document 25 January 1967

Mortgages & Charges

Description Date Status Charge by
Agreement 09 April 1984 Fully Satisfied

N/A

Agreement 20 July 1983 Fully Satisfied

N/A

Supplemental trust deed 09 September 1975 Fully Satisfied

N/A

Trust deed 27 February 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.