Oswestry
Shropshire
SY10 8BH
Wales
Director Name | Mr Stephen Lloyd Kynaston |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Website | meadowvale.com |
---|
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mta Foods LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,837 |
Cash | £64,273 |
Current Liabilities | £529,469 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 August 2016 | Delivered on: 8 August 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|
29 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
13 February 2020 | Liquidators' statement of receipts and payments to 3 January 2020 (15 pages) |
15 February 2019 | Liquidators' statement of receipts and payments to 3 January 2019 (16 pages) |
18 January 2018 | Registered office address changed from Salisbury & Company Irish Square Upper Denbigh Road St. Asaph Clwyd LL17 0RN Wales to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 18 January 2018 (2 pages) |
15 January 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
15 January 2018 | Appointment of a voluntary liquidator (1 page) |
15 January 2018 | Resolutions
|
15 January 2018 | Statement of affairs (9 pages) |
16 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
8 August 2016 | Registration of charge 082796390001, created on 8 August 2016 (27 pages) |
8 August 2016 | Registration of charge 082796390001, created on 8 August 2016 (27 pages) |
15 March 2016 | Auditor's resignation (1 page) |
15 March 2016 | Auditor's resignation (1 page) |
1 February 2016 | Registered office address changed from The Mill Morton Oswestry Shropshire SY10 8BH to Salisbury & Company Irish Square Upper Denbigh Road St. Asaph Clwyd LL17 0RN on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from The Mill Morton Oswestry Shropshire SY10 8BH to Salisbury & Company Irish Square Upper Denbigh Road St. Asaph Clwyd LL17 0RN on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Stephen Lloyd Kynaston as a director on 29 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Stephen Lloyd Kynaston as a director on 29 January 2016 (1 page) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
10 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
11 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
13 May 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (2 pages) |
13 May 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (2 pages) |
2 November 2012 | Incorporation (49 pages) |
2 November 2012 | Incorporation (49 pages) |