About

Registered Number: 04325693
Date of Incorporation: 20/11/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (5 years and 9 months ago)
Registered Address: 3 Havikil Park, Scotton, Knaresborough, North Yorkshire, HG5 9JL,

 

Mealdeal Ltd was registered on 20 November 2001 and has its registered office in North Yorkshire, it's status at Companies House is "Dissolved". The companies directors are listed as Cooper, Howard, Cooper, Gail Michelle in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Howard 10 December 2001 - 1
COOPER, Gail Michelle 10 December 2001 08 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2019
AD01 - Change of registered office address 07 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 21 December 2017
CS01 - N/A 05 December 2017
PSC01 - N/A 05 December 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 25 November 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 28 November 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 08 December 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 30 December 2013
CH01 - Change of particulars for director 14 November 2013
AD01 - Change of registered office address 05 November 2013
AR01 - Annual Return 12 February 2013
AD01 - Change of registered office address 17 December 2012
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 27 August 2010
TM01 - Termination of appointment of director 13 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 24 November 2008
225 - Change of Accounting Reference Date 22 October 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 08 February 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 06 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 01 February 2002
RESOLUTIONS - N/A 24 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2002
225 - Change of Accounting Reference Date 21 January 2002
287 - Change in situation or address of Registered Office 21 January 2002
RESOLUTIONS - N/A 14 December 2001
MEM/ARTS - N/A 14 December 2001
NEWINC - New incorporation documents 20 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.