Company NameMead (HTP) Limited
Company StatusDissolved
Company Number00308937
CategoryPrivate Limited Company
Incorporation Date3 January 1936(88 years, 4 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NamesYoung, Barber & Co., Limited and Press Tools Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameLen Entwistle
NationalityBritish
StatusClosed
Appointed08 December 1998(62 years, 11 months after company formation)
Appointment Duration22 years, 3 months (closed 23 March 2021)
RoleCompany Director
Correspondence AddressSniddle Holme Farm
Bank Fold
Darwen
Lancashire
BB3 3QG
Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(64 years, 2 months after company formation)
Appointment Duration21 years, 1 month (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Director NameMaurice Bernard Barber
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(55 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 April 1992)
RoleNon Executive Director
Correspondence AddressServille
Moor Hall Drive
Sutton Coldfield
West Midlands
B75 6LP
Director NameRobert Lawrie Black
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(55 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 July 1992)
RoleCompany Director
Correspondence Address9b St Catherines Road
Blackwell
Bromsgrove
Worcestershire
B60 1BN
Director NameBrian Richard Disbury
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(55 years, 11 months after company formation)
Appointment Duration9 months (resigned 28 August 1992)
RoleChartered Accountant
Correspondence Address16 Metchley Park Road
Edgbaston
Birmingham
West Midlands
B15 2PG
Director NameMr Eric Charles Higgins
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(55 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Norman Road
Park Hall
Walsall
West Midlands
WS5 3QJ
Director NameMr Terence Frederick Birt
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(55 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a The Driffold
Sutton Coldfields
West Midlands
B73 6HE
Secretary NameMiss Susan Elisabeth Ball
NationalityBritish
StatusResigned
Appointed29 November 1991(55 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1997)
RoleCompany Director
Correspondence Address25 Silver Birch Drive
Houndsfield
Wythall
Birmingham
B47 5RB
Director NameLeon Francis Angrave
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(56 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 August 1993)
RoleChartered Accountant
Correspondence Address7 Hunters Walk
Witherley
Atherstone
Warwickshire
CV9 3SU
Director NameMiss Susan Elisabeth Ball
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(56 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1997)
RoleChartered Accountant
Correspondence Address25 Silver Birch Drive
Houndsfield
Wythall
Birmingham
B47 5RB
Director NameMr James Edward Surguy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(57 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Piercing Hill
Theydon Bois
Epping
Essex
CM16 7JW
Director NameMr David Jeffreys Williams
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(58 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 February 2000)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressSurville
La Ruette Pinel St Helier
Jersey
Channel Islands
JE2 3HF
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed26 January 1998(62 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 December 1998)
Correspondence Address30 Queen Charlotte Street
Bristol
BS99 7QQ

Location

Registered AddressReebok Stadium
Burnden Way Lostock
Bolton
BL6 6JW
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£543,413

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 June 2017Restoration by order of the court (2 pages)
22 June 2017Restoration by order of the court (2 pages)
5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
23 August 2001Application for striking-off (1 page)
16 November 2000Return made up to 09/11/00; full list of members (7 pages)
15 November 2000New director appointed (2 pages)
27 April 2000Full accounts made up to 30 June 1999 (7 pages)
17 April 2000Director resigned (1 page)
16 December 1999Return made up to 13/11/99; full list of members (6 pages)
22 April 1999Full accounts made up to 30 June 1998 (7 pages)
26 January 1999Return made up to 13/11/98; no change of members (5 pages)
13 January 1999New secretary appointed (2 pages)
18 December 1998Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
22 April 1998Full accounts made up to 30 June 1997 (7 pages)
3 February 1998Secretary resigned;director resigned (1 page)
5 December 1997Registered office changed on 05/12/97 from: c/o burnden leisure PLC 1 birkdale avenue, off heeley rd selly oak birmingham B29 6UA (1 page)
2 December 1997Return made up to 13/11/97; full list of members
  • 363(287) ‐ Registered office changed on 02/12/97
(6 pages)
12 May 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
15 January 1997Full accounts made up to 30 April 1996 (5 pages)
21 November 1996Return made up to 13/11/96; no change of members (4 pages)
27 February 1996Full accounts made up to 30 April 1995 (6 pages)
24 November 1995Return made up to 13/11/95; full list of members (6 pages)
28 October 1986Full accounts made up to 30 April 1986 (14 pages)
3 January 1936Incorporation (14 pages)
3 January 1936Incorporation (14 pages)