Company NameMeakins Limited
Company StatusDissolved
Company Number03242786
CategoryPrivate Limited Company
Incorporation Date28 August 1996(27 years, 8 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameSheila Meakin
NationalityBritish
StatusClosed
Appointed28 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address23
Wallace Binder Close
Maldon
Essex
CM9 6LS
Director NameMr Andrew Steven Meakin
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(14 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 18 September 2018)
RolePrinter
Country of ResidenceEngland
Correspondence AddressLgj House Knowles Farm Estate
Wycke Hill
Maldon
Essex
CM9 6SH
Director NameSteven Meakin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(same day as company formation)
RolePrinter
Correspondence Address3 Maritime Avenue
Heybridge Basin
Maldon
Essex
CM9 4RT
Director NameJennifer Meakin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(same day as company formation)
RoleStationer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge
1 Willoughby Avenue West Mersea
Colchester
Essex
CO5 8AU
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed28 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameJohn Edward Bailey
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(3 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 28 June 2008)
RoleWorks Manager
Correspondence Address50 Hopkins Mead
Chelmsford
Essex
CM2 6SS
Director NameMr Peter Alan Brewer
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2008)
RolePrinter
Correspondence Address34 Gobions Avenue
Collier Row
Romford
Essex
RM5 3SS
Director NameMr Lee William Meakin
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(14 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2018)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressLgj House Knowles Farm Estate
Wycke Hill
Maldon
Essex
CM9 6SH

Contact

Websitemeakins.co.uk
Email address[email protected]
Telephone01621 851688
Telephone regionMaldon

Location

Registered AddressLgj House Knowles Farm Estate
Wycke Hill
Maldon
Essex
CM9 6SH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon

Shareholders

3k at £1Meakins Limited
60.00%
Ordinary
1000 at £1Andrew Meakins
20.00%
Ordinary
1000 at £1Lee Meakins
20.00%
Ordinary

Financials

Year2014
Net Worth£134,474
Cash£81,613
Current Liabilities£188,247

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 August 2017Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon CM9 5PN England to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 10 August 2017 (1 page)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
7 November 2016Registered office address changed from 1B Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER to Office 6a Kings Head Centre 38 High Street Maldon CM9 5PN on 7 November 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 March 2016Cancellation of shares. Statement of capital on 1 March 2016
  • GBP 2,000
(4 pages)
22 March 2016Purchase of own shares. (3 pages)
22 March 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
9 November 2015Change of share class name or designation (2 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 5,000
(4 pages)
15 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 5,000
(5 pages)
15 October 2015Termination of appointment of Jennifer Meakin as a director on 30 September 2015 (1 page)
15 October 2015Termination of appointment of Jennifer Meakin as a director on 30 September 2015 (1 page)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 5,000
(5 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 February 2014Change of share class name or designation (2 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 5,000
(5 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 April 2011Appointment of Mr Andrew Steven Meakin as a director (2 pages)
4 April 2011Appointment of Mr Lee William Meakin as a director (2 pages)
7 September 2010Registered office address changed from Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 7 September 2010 (1 page)
7 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Jennifer Meakin on 28 August 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
29 September 2009Return made up to 28/08/09; full list of members (3 pages)
21 April 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
27 October 2008Return made up to 28/08/08; full list of members (3 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
4 July 2008Appointment terminated director john bailey (1 page)
4 July 2008Appointment terminated director peter brewer (2 pages)
11 September 2007Return made up to 28/08/07; no change of members (7 pages)
5 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
2 November 2006Director resigned (1 page)
25 October 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 January 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
7 September 2005Return made up to 28/08/05; full list of members (8 pages)
4 May 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
2 November 2004New director appointed (2 pages)
2 November 2004Return made up to 28/08/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
5 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
4 September 2002Return made up to 28/08/02; full list of members (7 pages)
8 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
22 August 2001Return made up to 28/08/01; full list of members (7 pages)
29 June 2001Full accounts made up to 30 September 2000 (12 pages)
5 September 2000Return made up to 28/08/00; full list of members (7 pages)
10 July 2000Full accounts made up to 30 September 1999 (12 pages)
19 November 1999New director appointed (2 pages)
8 September 1999Return made up to 28/08/99; no change of members (4 pages)
20 May 1999Full accounts made up to 30 September 1998 (12 pages)
2 September 1998Full accounts made up to 30 September 1997 (12 pages)
24 August 1998Return made up to 28/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1997Return made up to 28/08/97; full list of members
  • 363(287) ‐ Registered office changed on 08/09/97
(6 pages)
5 February 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
14 October 1996Ad 01/10/96--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
9 September 1996Secretary resigned (2 pages)
9 September 1996New secretary appointed (2 pages)
28 August 1996Incorporation (16 pages)