Meadoway
Wickford
Essex
SS12 9HA
Director Name | Edna Elizabeth Ellen Balshen |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 May 2003(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 July 2007) |
Role | Company Director |
Correspondence Address | 70 Larkholme Lane Fleetwood Lancashire FY7 8AU |
Director Name | Gerald Ward Dent |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 April 1992(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 1996) |
Role | Executive |
Correspondence Address | 2129 Elmhurst Avenue Oakville Ontario L6j Jei Canada |
Director Name | Dean Allinson |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 29 Pinders Green Drive Methley Leeds LS26 9BA |
Director Name | Jack Balshen |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Larkholme Lane Fleetwood Lancashire FY7 8AU |
Secretary Name | Jack Balshen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Larkholme Lane Fleetwood Lancashire FY7 8AU |
Director Name | Unigroup Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(12 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 1994) |
Correspondence Address | 61 Doughty Street London WC1N 2NH |
Secretary Name | Abbot Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(12 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 1994) |
Correspondence Address | 3 Colmore Circus Birmingham B4 6BH |
Registered Address | Damer House Meadoway Wickford Essex SS12 9HA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | Application for striking-off (1 page) |
16 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 April 2006 | Return made up to 09/04/06; full list of members (6 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
10 June 2005 | Return made up to 09/04/05; full list of members (6 pages) |
3 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2005 | Withdrawal of application for striking off (1 page) |
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2005 | Application for striking-off (1 page) |
6 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
17 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
10 June 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
24 February 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
7 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
9 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
12 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
8 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
5 March 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
14 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
16 March 1999 | Accounts made up to 31 December 1998 (2 pages) |
21 October 1998 | Director's particulars changed (1 page) |
29 April 1998 | Return made up to 09/04/98; no change of members
|
29 April 1998 | Accounts made up to 31 December 1997 (2 pages) |
1 July 1997 | Accounts made up to 31 December 1996 (2 pages) |
27 May 1997 | Return made up to 09/04/97; full list of members (6 pages) |
12 June 1996 | Accounts made up to 31 December 1995 (2 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Registered office changed on 26/05/96 from: 53B commercial street rothwell leeds LS26 0QD (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Return made up to 09/04/96; no change of members
|
3 January 1996 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
3 January 1996 | Resolutions
|
27 December 1995 | Return made up to 09/04/95; no change of members (4 pages) |