Company NameMeadows Valeting Limited
Company StatusDissolved
Company Number05165626
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 9 months ago)
Dissolution Date15 December 2015 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Martin John Filby
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Bristowe Avenue
Great Baddow
Chelmsford
Essex
CM2 7JJ
Secretary NameKellie Miller
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Bristowe Avenue
Great Baddow
Chelmsford
Essex
CM2 7JJ

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

100 at £1Martin Filby
100.00%
Ordinary

Financials

Year2014
Net Worth-£948
Cash£26
Current Liabilities£2,523

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 7 May 2015 (1 page)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Martin Filby on 28 June 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 July 2009Return made up to 29/06/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 October 2008Appointment terminated secretary kellie miller (1 page)
15 July 2008Return made up to 29/06/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 August 2007Return made up to 29/06/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 July 2006Return made up to 29/06/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 December 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
6 July 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
29 June 2004Incorporation (17 pages)