Company NameDaniel Meakin (U.K.) Limited
Company StatusDissolved
Company Number04912473
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Daniel David Meakin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityZimbabwean
StatusClosed
Appointed07 October 2003(1 week, 4 days after company formation)
Appointment Duration11 years (closed 21 October 2014)
RoleAudio Engineer
Country of ResidenceEngland
Correspondence Address74 Dickenson Road
Rusholme
Manchester
M14 5HF
Secretary NameMichael Mark Meakin
NationalityZimbabwean
StatusClosed
Appointed07 October 2003(1 week, 4 days after company formation)
Appointment Duration11 years (closed 21 October 2014)
RoleAircon Engineer
Correspondence Address74 Dickenson Road
Rusholme
Manchester
M14 5HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address74 Dickenson Road
Rusholme
Manchester
M14 5HF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Daniel David Meakin
100.00%
Ordinary

Financials

Year2014
Net Worth-£496
Cash£189
Current Liabilities£3,160

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 November 2011Director's details changed for Mr Daniel David Meakin on 1 January 2011 (2 pages)
16 November 2011Annual return made up to 26 September 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 100
(3 pages)
16 November 2011Secretary's details changed for Michael Mark Meakin on 1 January 2011 (1 page)
16 November 2011Secretary's details changed for Michael Mark Meakin on 1 January 2011 (1 page)
16 November 2011Annual return made up to 26 September 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 100
(3 pages)
16 November 2011Secretary's details changed for Michael Mark Meakin on 1 January 2011 (1 page)
16 November 2011Director's details changed for Mr Daniel David Meakin on 1 January 2011 (2 pages)
16 November 2011Director's details changed for Mr Daniel David Meakin on 1 January 2011 (2 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 September 2010Director's details changed for Daniel David Meakin on 1 November 2009 (2 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Daniel David Meakin on 1 November 2009 (2 pages)
29 September 2010Director's details changed for Daniel David Meakin on 1 November 2009 (2 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
5 July 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
5 July 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
30 September 2009Return made up to 26/09/09; full list of members (3 pages)
30 September 2009Return made up to 26/09/09; full list of members (3 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 October 2008Return made up to 26/09/08; full list of members (3 pages)
8 October 2008Return made up to 26/09/08; full list of members (3 pages)
11 August 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
11 August 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Secretary's particulars changed (1 page)
17 October 2007Return made up to 26/09/07; full list of members (2 pages)
17 October 2007Return made up to 26/09/07; full list of members (2 pages)
18 September 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
18 September 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
10 September 2007Amended accounts made up to 30 September 2004 (13 pages)
10 September 2007Amended accounts made up to 30 September 2004 (13 pages)
10 September 2007Total exemption full accounts made up to 30 September 2005 (12 pages)
10 September 2007Total exemption full accounts made up to 30 September 2005 (12 pages)
22 November 2006Return made up to 26/09/06; full list of members (2 pages)
22 November 2006Return made up to 26/09/06; full list of members (2 pages)
24 January 2006Director's particulars changed (2 pages)
24 January 2006Director's particulars changed (2 pages)
30 September 2005Return made up to 26/09/05; full list of members (2 pages)
30 September 2005Registered office changed on 30/09/05 from: 74 dickinson rd rusholme manchester M14 5HF (1 page)
30 September 2005Registered office changed on 30/09/05 from: 74 dickinson rd rusholme manchester M14 5HF (1 page)
30 September 2005Return made up to 26/09/05; full list of members (2 pages)
12 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
12 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
4 October 2004Return made up to 26/09/04; full list of members (6 pages)
4 October 2004Return made up to 26/09/04; full list of members (6 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
13 October 2003Ad 07/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2003Ad 07/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned (1 page)
26 September 2003Incorporation (9 pages)
26 September 2003Incorporation (9 pages)