Company NameMeadow Hill Developments Limited
Company StatusDissolved
Company Number03567866
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)
Dissolution Date5 March 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Director NameJerzy Januszewski
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 05 March 2002)
RoleManager
Correspondence Address1 Ryeburn Drive
Bolton
Lancashire
BL2 3FP
Secretary NameZdzislaw Januszewski
NationalityBritish
StatusClosed
Appointed29 October 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address18 Bradford Avenue
Bolton
Lancashire
BL3 2PF
Director NameGlyn Gerald Price
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleBusinessman
Correspondence AddressLever Grange Bradford Road
Bolton
Lancashire
BL3 2HR
Director NameJohn Leigh Vipond
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 Lowick Avenue
Great Lever
Bolton
Manchester
BL3 2DS
Secretary NameGlyn Gerald Price
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleBusinessman
Correspondence AddressLever Grange Bradford Road
Bolton
Lancashire
BL3 2HR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressHalliwell Industrial Estate
Rossini Street
Bolton
Lancashire
BL1 8DL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
6 June 2000Return made up to 20/05/00; full list of members (6 pages)
2 June 2000Return made up to 20/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2000Compulsory strike-off action has been discontinued (1 page)
21 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
5 April 2000Registered office changed on 05/04/00 from: lever grange bradford road little lever bolton lancashire BL3 2HR (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Secretary resigned;director resigned (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Secretary resigned;director resigned (1 page)
11 November 1999New secretary appointed (2 pages)
20 May 1998Incorporation (14 pages)