Company NameMeeting Places 4 Meeting People Limited
Company StatusDissolved
Company Number05837208
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 11 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Mason George Barfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressNorthspring Suite 1c
70 Spring Gardens
Manchester
M2 2BQ
Director NameMr Russell Michael John Davis
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthspring Suite 1c
70 Spring Gardens
Manchester
M2 2BQ
Secretary NameMr David Mason George Barfield
NationalityBritish
StatusClosed
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressNorthspring Suite 1c
70 Spring Gardens
Manchester
M2 2BQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNorthspring Suite 1c
70 Spring Gardens
Manchester
M2 2BQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1David Mason George Barfield
50.00%
Ordinary
50 at £1Russell Michael John Davis
50.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
8 March 2023Application to strike the company off the register (1 page)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
21 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
24 May 2021Registered office address changed from York House C/O Workspace D & B Ltd 10th Floor Manchester M2 3BB United Kingdom to Northspring Suite 1C 70 Spring Gardens Manchester M2 2BQ on 24 May 2021 (1 page)
21 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 July 2018Registered office address changed from 53 21st Floor, Manchester One, 53 Portland Street Manchester M1 3LD United Kingdom to York House C/O Workspace D & B Ltd 10th Floor Manchester M2 3BB on 18 July 2018 (1 page)
12 June 2018Secretary's details changed for Mr David Mason George Barfield on 1 June 2018 (1 page)
12 June 2018Director's details changed for Mr David Mason George Barfield on 1 June 2018 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
12 June 2018Director's details changed for Mr Russell Michael John Davis on 1 June 2018 (2 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
4 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
24 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 February 2016Registered office address changed from 9 Church Street Rothley Leics LE7 7PD to 53 21st Floor, Manchester One, 53 Portland Street Manchester M1 3LD on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 9 Church Street Rothley Leics LE7 7PD to 53 21st Floor, Manchester One, 53 Portland Street Manchester M1 3LD on 23 February 2016 (1 page)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 September 2015Director's details changed for Russell Michael John Davis on 17 September 2015 (2 pages)
24 September 2015Director's details changed for Russell Michael John Davis on 17 September 2015 (2 pages)
6 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
(5 pages)
6 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
(5 pages)
6 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
(5 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
14 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
4 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
4 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
10 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 June 2010Director's details changed for Russell Michael John Davis on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Russell Michael John Davis on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Russell Michael John Davis on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
10 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 June 2009Return made up to 02/06/09; full list of members (4 pages)
2 June 2009Return made up to 02/06/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 January 2009Registered office changed on 14/01/2009 from 27 granby street loughborough leicestershire LE11 3DU (1 page)
14 January 2009Registered office changed on 14/01/2009 from 27 granby street loughborough leicestershire LE11 3DU (1 page)
2 June 2008Return made up to 02/06/08; full list of members (4 pages)
2 June 2008Return made up to 02/06/08; full list of members (4 pages)
2 June 2008Director and secretary's change of particulars / david barfield / 01/01/2008 (1 page)
2 June 2008Director and secretary's change of particulars / david barfield / 01/01/2008 (1 page)
12 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
12 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
3 August 2006Ad 05/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2006Ad 05/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006New secretary appointed;new director appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006New secretary appointed;new director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006New director appointed (2 pages)
5 June 2006Incorporation (16 pages)
5 June 2006Incorporation (16 pages)