Company NameMead (LFH) Limited
Company StatusDissolved
Company Number02562982
CategoryPrivate Limited Company
Incorporation Date28 November 1990(33 years, 5 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NamesIngleby (539) Limited and H. Fordsmith (1991) Limited

Business Activity

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

Directors

Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(9 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReebok Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Allan Duckworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(16 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 18 September 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressReebok Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Secretary NameMiss Paula Marie Mulligan
NationalityBritish
StatusClosed
Appointed31 January 2007(16 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 18 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressReebok Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameRobert Lawrie Black
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration7 months, 3 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
Appointed28 November 1991(1 year 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 David Russell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 July 1992)
RoleCompany Director
Correspondence AddressSil Wigan Road
Atherton
Manchester
M46 0GA
Director NameIan Thomas
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 High Bank
Breeze Hill
Atherton
Lancashire
M46 9HZ
Secretary NameMiss Susan Elisabeth Ball
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year 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(1 year, 7 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(1 year, 9 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(2 years, 8 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(3 years, 10 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 NameLen Entwistle
NationalityBritish
StatusResigned
Appointed08 December 1998(8 years after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressSniddle Holme Farm
Bank Fold
Darwen
Lancashire
BB3 3QG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed26 January 1998(7 years, 2 months 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

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
28 May 2012Application to strike the company off the register (3 pages)
28 May 2012Application to strike the company off the register (3 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 2
(5 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 2
(5 pages)
28 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
28 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
18 October 2010Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages)
18 October 2010Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages)
18 October 2010Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
26 July 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Allan Duckworth on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Allan Duckworth on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Allan Duckworth on 1 October 2009 (2 pages)
16 July 2009Accounts made up to 30 June 2009 (7 pages)
16 July 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
16 July 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
16 July 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
29 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
29 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
19 December 2007Return made up to 31/10/07; full list of members (2 pages)
19 December 2007Return made up to 31/10/07; full list of members (2 pages)
1 June 2007Total exemption full accounts made up to 30 June 2004 (7 pages)
1 June 2007Total exemption full accounts made up to 30 June 2001 (7 pages)
1 June 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
1 June 2007Total exemption full accounts made up to 30 June 2001 (7 pages)
1 June 2007Total exemption full accounts made up to 30 June 2003 (7 pages)
1 June 2007Total exemption full accounts made up to 30 June 2000 (7 pages)
1 June 2007Total exemption full accounts made up to 30 June 2002 (7 pages)
1 June 2007Total exemption full accounts made up to 30 June 2004 (7 pages)
1 June 2007Total exemption full accounts made up to 30 June 2005 (7 pages)
1 June 2007Total exemption full accounts made up to 30 June 2005 (7 pages)
1 June 2007Total exemption full accounts made up to 30 June 2002 (7 pages)
1 June 2007Total exemption full accounts made up to 30 June 2000 (7 pages)
1 June 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
1 June 2007Total exemption full accounts made up to 30 June 2003 (7 pages)
31 May 2007Amending order (2 pages)
31 May 2007Amending order (2 pages)
2 February 2007New secretary appointed (1 page)
2 February 2007New secretary appointed (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
31 January 2007Return made up to 31/10/06; full list of members (2 pages)
31 January 2007Return made up to 31/10/06; full list of members (2 pages)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
30 January 2007Return made up to 31/10/03; full list of members (2 pages)
30 January 2007Return made up to 31/10/04; full list of members (2 pages)
30 January 2007Return made up to 31/10/03; full list of members (2 pages)
30 January 2007Return made up to 31/10/05; full list of members (2 pages)
30 January 2007Return made up to 31/10/04; full list of members (2 pages)
30 January 2007Return made up to 31/10/05; full list of members (2 pages)
29 January 2007Return made up to 31/10/02; full list of members (2 pages)
29 January 2007Return made up to 31/10/02; full list of members (2 pages)
26 January 2007Return made up to 31/10/01; full list of members (2 pages)
26 January 2007Return made up to 31/10/01; full list of members (2 pages)
24 March 2006Restoration by order of the court (4 pages)
24 March 2006Restoration by order of the court (4 pages)
22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (2 pages)
2 October 2001First Gazette notice for voluntary strike-off (2 pages)
23 August 2001Application for striking-off (1 page)
23 August 2001Application for striking-off (1 page)
16 November 2000Return made up to 31/10/00; full list of members (7 pages)
16 November 2000Return made up to 31/10/00; full list of members (7 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
19 June 2000Full accounts made up to 30 June 1999 (11 pages)
19 June 2000Full accounts made up to 30 June 1999 (11 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
16 December 1999Return made up to 31/10/99; full list of members (6 pages)
16 December 1999Return made up to 31/10/99; full list of members (6 pages)
22 April 1999Full accounts made up to 30 June 1998 (7 pages)
22 April 1999Full accounts made up to 30 June 1998 (7 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998Secretary resigned (1 page)
18 November 1998Return made up to 31/10/98; no change of members (5 pages)
18 November 1998Return made up to 31/10/98; no change of members (5 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998New secretary appointed (2 pages)
22 April 1998Full accounts made up to 30 June 1997 (7 pages)
22 April 1998Full accounts made up to 30 June 1997 (7 pages)
3 February 1998Secretary resigned;director resigned (1 page)
3 February 1998Secretary resigned;director resigned (1 page)
5 December 1997Registered office changed on 05/12/97 from: 1 birkdale avenue off heeley road selly oak birmingham B29 6UA (1 page)
5 December 1997Registered office changed on 05/12/97 from: 1 birkdale avenue off heeley road selly oak birmingham B29 6UA (1 page)
2 December 1997Return made up to 31/10/97; full list of members (6 pages)
2 December 1997Return made up to 31/10/97; full list of members (6 pages)
12 May 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
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 (4 pages)
15 January 1997Full accounts made up to 30 April 1996 (4 pages)
21 November 1996Return made up to 31/10/96; no change of members (4 pages)
21 November 1996Return made up to 31/10/96; no change of members (4 pages)
27 February 1996Full accounts made up to 30 April 1995 (5 pages)
27 February 1996Full accounts made up to 30 April 1995 (5 pages)
14 November 1995Return made up to 31/10/95; no change of members (4 pages)
14 November 1995Return made up to 31/10/95; no change of members (4 pages)
4 August 1992Company name changed H. fordsmith (1991) LIMITED\certificate issued on 04/08/92 (2 pages)
4 August 1992Company name changed H. fordsmith (1991) LIMITED\certificate issued on 04/08/92 (2 pages)
16 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 August 1991Memorandum and Articles of Association (15 pages)
16 August 1991Memorandum and Articles of Association (15 pages)
16 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 March 1991Company name changed ingleby (539) LIMITED\certificate issued on 28/03/91 (2 pages)
27 March 1991Company name changed ingleby (539) LIMITED\certificate issued on 28/03/91 (2 pages)
28 November 1990Incorporation (19 pages)
28 November 1990Incorporation (19 pages)