BL MEADOWHALL NO 5

Register to unlock more data on OkredoRegister

BL MEADOWHALL NO 5

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02243523

Incorporation date

12/04/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1988)
dot icon15/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon30/11/2009
First Gazette notice for voluntary strike-off
dot icon25/09/2009
Voluntary strike-off action has been suspended
dot icon16/02/2009
First Gazette notice for voluntary strike-off
dot icon03/02/2009
Application for striking-off
dot icon28/01/2009
Appointment Terminated Director timothy roberts
dot icon28/01/2009
Appointment Terminated Director nigel webb
dot icon28/01/2009
Appointment Terminated Director andrew jones
dot icon28/01/2009
Appointment Terminated Director graham roberts
dot icon28/01/2009
Appointment Terminated Director lucinda bell
dot icon28/01/2009
Appointment Terminated Director sarah barzycki
dot icon28/01/2009
Appointment Terminated Director peter clarke
dot icon08/12/2008
Miscellaneous
dot icon07/12/2008
Application for reregistration from LTD to UNLTD
dot icon07/12/2008
Re-registration of Memorandum and Articles
dot icon07/12/2008
Members' assent for rereg from LTD to UNLTD
dot icon07/12/2008
Declaration of assent for reregistration to UNLTD
dot icon30/11/2008
Appointment Terminated Director stephen hester
dot icon10/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/08/2008
Resolutions
dot icon25/08/2008
Gbp sr 9080001@1
dot icon11/04/2008
Return made up to 01/02/08; full list of members
dot icon03/03/2008
Location of register of members
dot icon07/01/2008
Director resigned
dot icon02/11/2007
Accounts made up to 2007-03-31
dot icon15/05/2007
Director's particulars changed
dot icon17/04/2007
Director's particulars changed
dot icon07/03/2007
Return made up to 01/02/07; full list of members
dot icon28/02/2007
Registered office changed on 01/03/07 from: 10 cornwall terrace london NW1 4QP
dot icon01/02/2007
Director's particulars changed
dot icon15/01/2007
Director resigned
dot icon31/10/2006
Accounts made up to 2006-03-31
dot icon09/10/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon10/09/2006
New director appointed
dot icon30/08/2006
Director resigned
dot icon30/08/2006
Director resigned
dot icon19/02/2006
Return made up to 01/02/06; full list of members
dot icon26/09/2005
Full accounts made up to 2005-03-31
dot icon07/09/2005
Director resigned
dot icon14/02/2005
Return made up to 01/02/05; full list of members
dot icon09/01/2005
New director appointed
dot icon23/08/2004
Full accounts made up to 2004-03-31
dot icon04/02/2004
Return made up to 01/02/04; full list of members
dot icon14/09/2003
Full accounts made up to 2003-03-31
dot icon27/02/2003
Return made up to 01/02/03; full list of members
dot icon05/12/2002
Full accounts made up to 2002-03-31
dot icon11/08/2002
Auditor's resignation
dot icon07/03/2002
New director appointed
dot icon05/02/2002
Return made up to 01/02/02; no change of members
dot icon02/12/2001
Full accounts made up to 2001-03-31
dot icon04/04/2001
Return made up to 01/02/01; full list of members
dot icon04/04/2001
Location of register of members
dot icon29/03/2001
Director resigned
dot icon22/03/2001
Location of debenture register
dot icon20/02/2001
Resolutions
dot icon20/02/2001
Resolutions
dot icon20/02/2001
Resolutions
dot icon21/01/2001
Full accounts made up to 2000-03-05
dot icon25/09/2000
Accounting reference date extended from 05/03/01 to 31/03/01
dot icon03/09/2000
New director appointed
dot icon03/09/2000
Full accounts made up to 1999-09-30
dot icon16/08/2000
Secretary's particulars changed
dot icon31/07/2000
Ad 10/07/00--------- £ si 9080000@1=9080000 £ ic 2/9080002
dot icon31/07/2000
Nc inc already adjusted 10/07/00
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon24/07/2000
Secretary resigned
dot icon23/07/2000
Director resigned
dot icon23/07/2000
Director resigned
dot icon23/07/2000
Director resigned
dot icon13/07/2000
Accounting reference date shortened from 30/09/00 to 05/03/00
dot icon15/06/2000
Secretary resigned
dot icon22/05/2000
New secretary appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon04/05/2000
Registered office changed on 05/05/00 from: thistle house city road chester CH88 3AN
dot icon11/04/2000
Certificate of change of name
dot icon10/02/2000
Director resigned
dot icon06/02/2000
Return made up to 01/02/00; full list of members
dot icon28/11/1999
Secretary's particulars changed
dot icon07/08/1999
Secretary's particulars changed
dot icon22/04/1999
Auditor's resignation
dot icon18/03/1999
Full accounts made up to 1998-09-30
dot icon24/02/1999
Return made up to 01/02/99; change of members
dot icon21/02/1999
Location of register of members
dot icon21/02/1999
Location of debenture register
dot icon14/01/1999
Registered office changed on 15/01/99 from: capital house city road chester cheshire CH88 3AN
dot icon20/06/1998
Full accounts made up to 1997-09-30
dot icon24/02/1998
Return made up to 01/02/98; full list of members
dot icon28/08/1997
Certificate of change of name
dot icon18/08/1997
Registered office changed on 19/08/97 from: nws house city road chester CH99 3AN
dot icon27/07/1997
Full accounts made up to 1996-09-30
dot icon23/05/1997
Declaration of satisfaction of mortgage/charge
dot icon20/02/1997
Return made up to 01/02/97; change of members
dot icon09/07/1996
Particulars of mortgage/charge
dot icon20/02/1996
Return made up to 01/02/96; full list of members
dot icon14/02/1996
New secretary appointed
dot icon14/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon05/02/1996
Certificate of change of name
dot icon01/02/1996
Secretary resigned
dot icon01/02/1996
Director resigned
dot icon01/02/1996
Director resigned
dot icon01/02/1996
Director resigned
dot icon01/02/1996
Registered office changed on 02/02/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP
dot icon25/01/1996
Full accounts made up to 1995-09-30
dot icon31/10/1995
Return made up to 26/10/95; full list of members
dot icon19/06/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Return made up to 26/10/94; full list of members
dot icon05/09/1994
New director appointed
dot icon05/09/1994
Director resigned
dot icon05/06/1994
Full accounts made up to 1993-09-30
dot icon01/03/1994
Resolutions
dot icon01/03/1994
Resolutions
dot icon01/03/1994
Resolutions
dot icon06/11/1993
Return made up to 26/10/93; full list of members
dot icon18/08/1993
Director resigned
dot icon18/08/1993
New director appointed
dot icon04/05/1993
Full accounts made up to 1992-09-30
dot icon31/10/1992
Return made up to 26/10/92; full list of members
dot icon02/08/1992
Full accounts made up to 1991-09-30
dot icon12/07/1992
Director resigned
dot icon27/11/1991
Secretary resigned
dot icon27/11/1991
New director appointed
dot icon29/10/1991
Return made up to 26/10/91; full list of members
dot icon01/09/1991
New director appointed
dot icon01/09/1991
Director resigned
dot icon01/09/1991
New director appointed
dot icon04/08/1991
Full accounts made up to 1990-09-30
dot icon16/01/1991
Return made up to 26/10/90; full list of members
dot icon27/09/1990
Director resigned;new director appointed
dot icon19/09/1990
Director resigned
dot icon22/03/1990
Full accounts made up to 1989-09-30
dot icon06/12/1989
Return made up to 26/10/89; full list of members
dot icon30/11/1989
Director's particulars changed
dot icon30/11/1989
Director's particulars changed
dot icon23/10/1989
Registered office changed on 24/10/89 from: elizabethan house great queen street london WC2B 5DP
dot icon04/09/1989
Secretary's particulars changed
dot icon28/06/1989
Director resigned;new director appointed
dot icon08/08/1988
Memorandum and Articles of Association
dot icon25/07/1988
Certificate of change of name
dot icon21/07/1988
New director appointed
dot icon21/07/1988
Director resigned
dot icon21/07/1988
New director appointed
dot icon21/07/1988
New director appointed
dot icon21/07/1988
Accounting reference date shortened from 31/12 to 30/09
dot icon14/04/1988
Accounting reference date notified as 31/12
dot icon12/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Andrew Marc
Director
14/07/2006 - 23/01/2009
540
Ritblat, John, Sir
Director
05/03/2000 - 31/12/2006
105
Mercer, John Alexander
Director
25/01/1996 - 05/03/2000
19
Bochenski, Anthony Joseph John
Director
25/01/1996 - 05/03/2000
16
Weaving, John Martin
Director
01/08/1993 - 25/01/1996
100

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BL MEADOWHALL NO 5

BL MEADOWHALL NO 5 is an(a) Dissolved company incorporated on 12/04/1988 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BL MEADOWHALL NO 5?

toggle

BL MEADOWHALL NO 5 is currently Dissolved. It was registered on 12/04/1988 and dissolved on 15/03/2010.

Where is BL MEADOWHALL NO 5 located?

toggle

BL MEADOWHALL NO 5 is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BL MEADOWHALL NO 5 do?

toggle

BL MEADOWHALL NO 5 operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BL MEADOWHALL NO 5?

toggle

The latest filing was on 15/03/2010: Final Gazette dissolved via voluntary strike-off.