Company NameMeadow Garden Limited
Company StatusDissolved
Company Number03124654
CategoryPrivate Limited Company
Incorporation Date10 November 1995(28 years, 4 months ago)
Dissolution Date14 December 2021 (2 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Colin Geoffrey Shury
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMrs Diane Shury
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1995(same day as company formation)
RoleBusiness And Financial Analyst
Country of ResidenceEngland
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameMrs Diane Shury
NationalityBritish
StatusClosed
Appointed10 November 1995(same day as company formation)
RoleBusiness And Financial Analyst
Country of ResidenceEngland
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Colin Geoffrey Shury
50.00%
Ordinary
1 at £1Diane Shury
50.00%
Ordinary

Financials

Year2014
Net Worth£14,468
Cash£20,394
Current Liabilities£15,389

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
30 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
20 December 2010Director's details changed for Diane Shury on 10 November 2010 (2 pages)
20 December 2010Secretary's details changed for Diane Shury on 10 November 2010 (1 page)
20 December 2010Director's details changed for Colin Geoffrey Shury on 10 November 2010 (2 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Director's details changed for Diane Shury on 28 October 2009 (2 pages)
9 December 2009Director's details changed for Diane Shury on 28 October 2009 (2 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Colin Geoffrey Shury on 28 October 2009 (2 pages)
9 December 2009Director's details changed for Colin Geoffrey Shury on 28 October 2009 (2 pages)
20 November 2008Return made up to 10/11/08; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2007Return made up to 10/11/07; full list of members (2 pages)
29 November 2006Return made up to 10/11/06; full list of members (2 pages)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2006Return made up to 10/11/05; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 December 2004Return made up to 10/11/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2004Return made up to 10/11/03; full list of members (8 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 November 2002Return made up to 10/11/02; full list of members (7 pages)
18 January 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
28 December 2001Return made up to 10/11/01; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
7 December 2000Return made up to 10/11/00; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
25 November 1999Return made up to 10/11/99; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
3 December 1998Return made up to 10/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1998Accounts for a small company made up to 30 November 1997 (4 pages)
16 April 1998Secretary's particulars changed;director's particulars changed (1 page)
16 April 1998Return made up to 10/11/97; no change of members (4 pages)
16 April 1998Director's particulars changed (1 page)
19 March 1998Registered office changed on 19/03/98 from: 106A furtherwick road canvey island essex SS8 7AL (1 page)
19 January 1997Return made up to 10/11/96; full list of members (6 pages)
19 January 1997Accounts for a small company made up to 30 November 1996 (6 pages)
16 November 1995Secretary resigned (2 pages)