MEADOW INNS LIMITED

Register to unlock more data on OkredoRegister

MEADOW INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02515767

Incorporation date

25/06/1990

Size

Dormant

Contacts

Registered address

Registered address

Welton Grange, Cowgate, Welton, Brough, East Yorkshire HU15 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1990)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2011
First Gazette notice for voluntary strike-off
dot icon08/09/2011
Application to strike the company off the register
dot icon26/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon03/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mr Michael Clive Crooks on 2010-06-26
dot icon28/06/2010
Secretary's details changed for Mr Michael Clive Crooks on 2010-06-26
dot icon14/04/2010
Termination of appointment of William Young as a director
dot icon06/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/06/2009
Return made up to 26/06/09; full list of members
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon27/07/2008
Return made up to 26/06/08; full list of members
dot icon23/10/2007
Accounts made up to 2006-12-31
dot icon23/07/2007
Return made up to 26/06/07; full list of members
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon01/08/2006
Return made up to 26/06/06; full list of members
dot icon24/10/2005
Accounts made up to 2004-12-31
dot icon02/08/2005
Return made up to 26/06/05; full list of members
dot icon18/07/2004
Return made up to 26/06/04; full list of members
dot icon20/05/2004
Accounts made up to 2003-12-31
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon24/07/2003
Return made up to 26/06/03; full list of members
dot icon24/07/2003
Secretary's particulars changed;director's particulars changed
dot icon03/08/2002
Miscellaneous
dot icon30/07/2002
Return made up to 26/06/02; full list of members
dot icon25/07/2002
Full accounts made up to 2001-12-31
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon26/07/2001
Return made up to 26/06/01; full list of members
dot icon26/07/2001
Secretary's particulars changed;director's particulars changed
dot icon26/07/2001
Registered office changed on 27/07/01
dot icon04/09/2000
Accounting reference date extended from 01/10/00 to 31/12/00
dot icon30/07/2000
Return made up to 26/06/00; full list of members
dot icon30/07/2000
Registered office changed on 31/07/00
dot icon26/07/2000
Full accounts made up to 1999-10-01
dot icon16/08/1999
Return made up to 26/06/99; full list of members
dot icon11/03/1999
Full accounts made up to 1998-10-01
dot icon07/03/1999
Accounting reference date extended from 30/06/98 to 01/10/98
dot icon11/10/1998
Full accounts made up to 1997-06-30
dot icon11/10/1998
Full accounts made up to 1996-06-30
dot icon22/07/1998
Return made up to 26/06/98; no change of members
dot icon23/07/1997
Return made up to 26/06/97; no change of members
dot icon23/07/1997
Director's particulars changed
dot icon09/07/1997
Resolutions
dot icon09/07/1997
Resolutions
dot icon09/07/1997
Resolutions
dot icon30/08/1996
Declaration of satisfaction of mortgage/charge
dot icon25/07/1996
Return made up to 26/06/96; full list of members
dot icon25/07/1996
Secretary's particulars changed;director's particulars changed
dot icon25/07/1996
Location of register of members address changed
dot icon17/06/1996
Memorandum and Articles of Association
dot icon12/05/1996
New director appointed
dot icon16/04/1996
New secretary appointed;new director appointed
dot icon16/04/1996
Director resigned
dot icon16/04/1996
Secretary resigned
dot icon16/04/1996
Registered office changed on 17/04/96 from: mercury house amber business village amington,tamworth staffs B77 4RP
dot icon16/04/1996
Conve 09/04/96
dot icon16/04/1996
Memorandum and Articles of Association
dot icon16/04/1996
Resolutions
dot icon16/04/1996
Resolutions
dot icon16/10/1995
Accounts for a small company made up to 1995-06-30
dot icon23/07/1995
Return made up to 26/06/95; full list of members
dot icon23/07/1995
Secretary's particulars changed
dot icon13/01/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 26/06/94; full list of members
dot icon16/08/1994
Location of register of members address changed
dot icon17/02/1994
Full accounts made up to 1993-06-30
dot icon22/09/1993
Director resigned
dot icon23/08/1993
Ad 04/08/93--------- £ si 1998@1=1998 £ ic 2/2000
dot icon23/08/1993
Nc inc already adjusted 04/08/93
dot icon23/08/1993
Resolutions
dot icon23/08/1993
Resolutions
dot icon08/08/1993
New director appointed
dot icon08/08/1993
Director resigned
dot icon08/08/1993
New director appointed
dot icon08/08/1993
Secretary resigned
dot icon08/08/1993
Registered office changed on 09/08/93 from: 177 stourbridge road halesowen west midlands B63 3UD
dot icon08/08/1993
Secretary resigned;new secretary appointed
dot icon18/07/1993
Secretary resigned;new secretary appointed
dot icon18/07/1993
Return made up to 26/06/93; full list of members
dot icon18/07/1993
Location of register of members address changed
dot icon18/07/1993
Secretary resigned
dot icon04/05/1993
Accounts for a small company made up to 1992-06-30
dot icon22/12/1992
Director resigned
dot icon16/12/1992
Accounts for a small company made up to 1991-06-30
dot icon14/12/1992
Secretary resigned;director resigned;new director appointed
dot icon28/10/1992
Registered office changed on 29/10/92 from: 15/16 amber business village amington tamworth staffs B77 4RP
dot icon28/10/1992
Director resigned;new director appointed
dot icon28/10/1992
Director resigned
dot icon28/10/1992
New secretary appointed
dot icon28/10/1992
Director resigned
dot icon05/10/1992
Return made up to 26/06/92; no change of members
dot icon05/10/1992
Registered office changed on 06/10/92
dot icon06/04/1992
Return made up to 26/06/91; full list of members
dot icon06/04/1992
Registered office changed on 07/04/92
dot icon17/02/1991
New secretary appointed;director resigned;new director appointed
dot icon17/02/1991
Secretary resigned;new director appointed
dot icon29/01/1991
New director appointed
dot icon02/01/1991
Registered office changed on 03/01/91 from: somerset house temple street birmingham B2 5DP
dot icon07/11/1990
Particulars of mortgage/charge
dot icon29/08/1990
Certificate of change of name
dot icon20/08/1990
Secretary resigned;director resigned
dot icon25/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, William George
Director
09/04/1996 - 08/03/2010
13
Crooks, Michael Clive
Director
09/04/1996 - Present
74
Toon, Michael Edgar
Director
02/08/1993 - 09/04/1996
-
Toon, Michael Edgar
Director
02/09/1992 - 10/12/1992
-
Gill, Roy Cyril
Director
02/09/1992 - 02/08/1993
-

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 MEADOW INNS LIMITED

MEADOW INNS LIMITED is an(a) Dissolved company incorporated on 25/06/1990 with the registered office located at Welton Grange, Cowgate, Welton, Brough, East Yorkshire HU15 1NB. 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 MEADOW INNS LIMITED?

toggle

MEADOW INNS LIMITED is currently Dissolved. It was registered on 25/06/1990 and dissolved on 26/12/2011.

Where is MEADOW INNS LIMITED located?

toggle

MEADOW INNS LIMITED is registered at Welton Grange, Cowgate, Welton, Brough, East Yorkshire HU15 1NB.

What does MEADOW INNS LIMITED do?

toggle

MEADOW INNS LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for MEADOW INNS LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.