Company NameMeadway Limited
DirectorsRichard Christopher William Parkinson and Linzi Sara Parkinson
Company StatusActive
Company Number04092590
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Previous NamesClassic Jaguar Limited and Meadway Classic Jags Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Richard Christopher William Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2000(2 weeks, 5 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kennedy Street
Manchester
M2 4BY
Secretary NameLinzi Sara Parkinson
NationalityBritish
StatusCurrent
Appointed06 November 2000(2 weeks, 5 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address14 Kennedy Street
Manchester
M2 4BY
Director NameMrs Linzi Sara Parkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(10 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kennedy Street
Manchester
M2 4BY
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address14 Kennedy Street
Manchester
M2 4BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Richard Christopher William Parkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£47,114
Current Liabilities£13,201

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due28 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 April

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

18 October 2017Delivered on: 18 October 2017
Persons entitled:
Linzi Sara Parkinson
Richard Christopher William Parkinson

Classification: A registered charge
Particulars: Land on the south east side of new lane, staverton, totnes.
Outstanding

Filing History

18 October 2017Registration of charge 040925900001, created on 18 October 2017 (14 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
23 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-21
(3 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100,000
(5 pages)
8 May 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100,000
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100,000
(5 pages)
22 October 2013Registered office address changed from Cannon Hey Storrs Park, Bowness on Windermere, Windermere Cumbria LA23 3LD on 22 October 2013 (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
2 May 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2013Previous accounting period extended from 16 April 2012 to 30 April 2012 (3 pages)
16 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (14 pages)
18 January 2012Total exemption small company accounts made up to 16 April 2011 (6 pages)
11 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (14 pages)
7 February 2011Appointment of Linzi Sara Parkinson as a director (3 pages)
27 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (22 pages)
18 January 2011Total exemption small company accounts made up to 16 April 2010 (6 pages)
17 January 2010Total exemption small company accounts made up to 16 April 2009 (6 pages)
15 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
9 February 2009Total exemption small company accounts made up to 16 April 2008 (6 pages)
9 February 2009Return made up to 18/10/08; full list of members (6 pages)
7 July 2008Total exemption small company accounts made up to 16 April 2007 (6 pages)
25 March 2008Return made up to 18/10/07; full list of members (6 pages)
17 September 2007Return made up to 15/11/06; full list of members (5 pages)
25 June 2007Registered office changed on 25/06/07 from: struan storrs park bowness on windermere cumbria LA23 3JG (1 page)
25 June 2007Total exemption small company accounts made up to 16 April 2006 (6 pages)
28 October 2005Return made up to 18/10/05; full list of members (6 pages)
26 September 2005Total exemption small company accounts made up to 16 April 2005 (6 pages)
26 September 2005Total exemption small company accounts made up to 16 April 2004 (6 pages)
3 December 2004Return made up to 18/10/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 16 April 2003 (6 pages)
3 December 2003Return made up to 18/10/03; full list of members (6 pages)
20 January 2003Registered office changed on 20/01/03 from: meadway, 545 chorley new road heaton bolton greater manchester BL1 5DP (1 page)
20 January 2003Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 2002Total exemption small company accounts made up to 16 April 2002 (4 pages)
29 October 2001Return made up to 18/10/01; full list of members (6 pages)
26 October 2001Accounting reference date extended from 31/10/01 to 16/04/02 (1 page)
17 October 2001Ad 16/02/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
2 July 2001Company name changed classic jaguar LIMITED\certificate issued on 02/07/01 (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000New secretary appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 October 2000Incorporation (18 pages)