About

Registered Number: 02776321
Date of Incorporation: 23/12/1992 (31 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2017 (6 years and 8 months ago)
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire, YO30 4XG

 

Established in 1992, Meadowhall Ltd are based in York in North Yorkshire. The current directors of this organisation are Edwards, Lorna, Guy, Stephen, Walsh, John. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUY, Stephen 08 January 1993 02 August 2004 1
WALSH, John 08 January 1993 02 August 2004 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Lorna 16 December 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2017
LIQ13 - N/A 17 May 2017
AD01 - Change of registered office address 13 July 2016
RESOLUTIONS - N/A 01 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2016
4.70 - N/A 01 July 2016
AP01 - Appointment of director 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
AR01 - Annual Return 03 December 2015
AP01 - Appointment of director 05 October 2015
TM01 - Termination of appointment of director 02 October 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 30 May 2014
AP03 - Appointment of secretary 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 21 September 2012
AP01 - Appointment of director 12 September 2012
TM01 - Termination of appointment of director 27 July 2012
CH03 - Change of particulars for secretary 29 May 2012
CH01 - Change of particulars for director 31 January 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 16 September 2010
TM01 - Termination of appointment of director 08 June 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 01 November 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 04 January 2006
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
363s - Annual Return 20 December 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
RESOLUTIONS - N/A 25 August 2004
RESOLUTIONS - N/A 25 August 2004
RESOLUTIONS - N/A 25 August 2004
RESOLUTIONS - N/A 25 August 2004
287 - Change in situation or address of Registered Office 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
AUD - Auditor's letter of resignation 17 August 2004
AA - Annual Accounts 04 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 02 November 2002
287 - Change in situation or address of Registered Office 16 September 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 04 June 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 16 September 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 19 December 1994
AA - Annual Accounts 23 June 1994
363s - Annual Return 21 December 1993
395 - Particulars of a mortgage or charge 02 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1993
287 - Change in situation or address of Registered Office 18 January 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
287 - Change in situation or address of Registered Office 13 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
NEWINC - New incorporation documents 23 December 1992

Mortgages & Charges

Description Date Status Charge by
Credit agreement 29 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.