Cotebrook
Cheshire
CW6 9DW
Secretary Name | Mr Leonard Meakin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Limetree Cottage Cotebrook Cheshire CW6 9DW |
Director Name | Ms Lise Marie Kjaer |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 1998) |
Role | Engineer |
Correspondence Address | Nysumveg 7 Rold Arden 9510 Foreign |
Director Name | Mrs Stephanie Kay Bentley Meakin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 1993(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 2000) |
Role | Hydrographer |
Correspondence Address | Lime Tree Cottage Luddington Hil Tarporley Chester CW6 9DW |
Director Name | Mr James Royston Meakin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(17 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 January 2016) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Registered Address | 76 Manchester Road Denton Manchester M34 3PS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Leonard Meakin 60.00% Ordinary |
---|---|
39 at £1 | James Royston Meakin 39.00% Ordinary |
1 at £1 | Lise Marie Kjaer 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,792 |
Cash | £22,434 |
Current Liabilities | £23,470 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
31 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
23 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
30 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
11 April 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
11 April 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 February 2016 | Termination of appointment of James Royston Meakin as a director on 1 January 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 December 2015 Statement of capital on 2016-02-03
|
3 February 2016 | Termination of appointment of James Royston Meakin as a director on 1 January 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 December 2015 Statement of capital on 2016-02-03
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 February 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-02-23
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 February 2012 | Director's details changed for James Royston Meakin on 1 December 2011 (2 pages) |
23 February 2012 | Director's details changed for James Royston Meakin on 1 December 2011 (2 pages) |
23 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 February 2012 | Director's details changed for James Royston Meakin on 1 December 2011 (2 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 January 2010 | Director's details changed for James Royston Meakin on 6 January 2010 (2 pages) |
25 January 2010 | Director's details changed for James Royston Meakin on 6 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Leonard Meakin on 6 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Leonard Meakin on 6 January 2010 (2 pages) |
25 January 2010 | Director's details changed for James Royston Meakin on 6 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Leonard Meakin on 6 January 2010 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
6 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members
|
5 March 2007 | Return made up to 31/12/06; full list of members
|
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
24 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
25 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
25 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 17 larchwood drive wilmslow cheshire SK9 2NU (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 17 larchwood drive wilmslow cheshire SK9 2NU (1 page) |
6 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
6 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: limetree cottage cotebrook cheshire CW6 9DW (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: limetree cottage cotebrook cheshire CW6 9DW (1 page) |
7 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
13 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
13 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
14 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
2 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 September 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
22 September 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
14 June 1978 | Certificate of incorporation (1 page) |
14 June 1978 | Certificate of incorporation (1 page) |