Company NameMeadsland Limited
Company StatusDissolved
Company Number01962768
CategoryPrivate Limited Company
Incorporation Date21 November 1985(38 years, 5 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Maralyn June Endlar
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 16 May 2006)
RoleSecretary
Correspondence Address1 Butt Hill Drive
Prestwich
Manchester
Lancashire
M25 9PL
Director NameMr David Morris Lee
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 16 May 2006)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address8 Kings Acre
Bowdon
Altrincham
Cheshire
WA14 3SE
Director NameLady Vanessa Cheryl Lee-Black
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 16 May 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address123 Bury Old Road
Prestwich
Manchester
M25 0EQ
Director NameMrs Sharon Marsha Moss
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 16 May 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Park Road
Prestwich
Manchester
Lancashire
M25 0FA
Secretary NameMr David Morris Lee
NationalityBritish
StatusClosed
Appointed12 March 2002(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 16 May 2006)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address8 Kings Acre
Bowdon
Altrincham
Cheshire
WA14 3SE
Director NameMrs Phyllis Lee
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 March 2002)
RoleSecretary
Correspondence Address129 Bury Old Road
Prestwich
Manchester
M25 0EQ
Director NameMr Reuben Lee
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 December 1994)
RoleCompany Director
Correspondence Address129 Bury Old Road
Prestwich
Manchester
M25 0EQ
Secretary NameMrs Phyllis Lee
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address129 Bury Old Road
Prestwich
Manchester
M25 0EQ
Director NameMr Stephen Moss
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1994(9 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address52 Park Road
Prestwich
Manchester
M25 0FA

Location

Registered AddressC/O B Olsberg & Co Levi House
Bury Old Road
Salford
Lancashire
M7 4QX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,687
Cash£2
Current Liabilities£2,689

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
19 October 2004Return made up to 20/08/04; full list of members (8 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
25 March 2004Return made up to 20/08/03; full list of members (10 pages)
25 March 2004Return made up to 20/08/02; full list of members (10 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
29 November 2002New director appointed (3 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New secretary appointed;new director appointed (3 pages)
18 November 2002New director appointed (3 pages)
18 November 2002Secretary resigned;director resigned (1 page)
18 November 2002Director resigned (1 page)
29 June 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
20 March 2002Registered office changed on 20/03/02 from: c/o B.olsberg & co 3RD floor,barclay house 35-37 whitworth street west manchester M1 5NG (1 page)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
7 February 2002Return made up to 20/08/01; full list of members (8 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
14 November 2000Return made up to 20/08/00; full list of members (7 pages)
29 December 1999Return made up to 20/08/99; no change of members (4 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
30 November 1998Return made up to 20/08/98; full list of members (6 pages)
9 December 1997Return made up to 20/08/97; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
15 October 1996Return made up to 20/08/96; no change of members (4 pages)
12 February 1996Return made up to 20/08/95; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)