MEADOWHALL (EAD) LIMITED

Register to unlock more data on OkredoRegister

MEADOWHALL (EAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00078447

Incorporation date

29/08/1903

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1986)
dot icon12/03/2024
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon18/11/2009
Final Gazette dissolved following liquidation
dot icon01/09/2009
Liquidators' statement of receipts and payments to 2009-07-25
dot icon18/08/2009
Return of final meeting in a members' voluntary winding up
dot icon13/02/2009
Liquidators' statement of receipts and payments to 2009-01-25
dot icon13/08/2008
Liquidators' statement of receipts and payments to 2008-07-25
dot icon14/02/2008
Liquidators' statement of receipts and payments
dot icon15/08/2007
Liquidators' statement of receipts and payments
dot icon30/03/2007
Director's particulars changed
dot icon28/02/2007
Liquidators' statement of receipts and payments
dot icon31/01/2007
Miscellaneous
dot icon16/01/2007
Appointment of a voluntary liquidator
dot icon16/01/2007
Miscellaneous
dot icon16/01/2007
Notice of ceasing to act as a voluntary liquidator
dot icon16/11/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon14/08/2006
Liquidators' statement of receipts and payments
dot icon04/08/2005
Registered office changed on 04/08/05 from:\ firth house P.O. box 644 meadowhall road sheffield south yorkshire S9 1JD
dot icon04/08/2005
Return made up to 31/07/05; full list of members
dot icon01/08/2005
Declaration of solvency
dot icon01/08/2005
Resolutions
dot icon01/08/2005
Appointment of a voluntary liquidator
dot icon14/06/2005
Accounts made up to 2004-09-30
dot icon10/08/2004
Return made up to 31/07/04; full list of members
dot icon18/06/2004
Accounts made up to 2003-09-30
dot icon16/08/2003
Return made up to 31/07/03; full list of members
dot icon25/06/2003
Accounts made up to 2002-09-30
dot icon08/08/2002
Return made up to 31/07/02; full list of members
dot icon24/05/2002
Accounts made up to 2001-09-30
dot icon09/08/2001
Return made up to 31/07/01; full list of members
dot icon14/06/2001
Accounts made up to 2000-09-30
dot icon21/08/2000
Return made up to 31/07/00; full list of members
dot icon14/03/2000
Accounts made up to 1999-06-30
dot icon14/12/1999
Director resigned
dot icon30/11/1999
New director appointed
dot icon30/11/1999
New secretary appointed
dot icon30/11/1999
Secretary resigned;director resigned
dot icon30/11/1999
New director appointed
dot icon28/09/1999
Registered office changed on 28/09/99 from:\ firth house P.O. box 644 meadowhall road sheffield south yorkshire S9 1JD
dot icon06/09/1999
Certificate of change of name
dot icon03/09/1999
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon31/08/1999
Return made up to 31/07/99; full list of members
dot icon21/04/1999
Director resigned
dot icon13/03/1999
Accounts made up to 1998-06-30
dot icon20/08/1998
Return made up to 31/07/98; no change of members
dot icon31/05/1998
New director appointed
dot icon22/05/1998
New secretary appointed
dot icon22/05/1998
Secretary resigned
dot icon02/04/1998
Accounts made up to 1997-06-30
dot icon28/08/1997
New secretary appointed
dot icon28/08/1997
Secretary resigned;director resigned
dot icon21/08/1997
Return made up to 31/07/97; no change of members
dot icon02/04/1997
Accounts made up to 1996-06-30
dot icon14/08/1996
Return made up to 31/07/96; full list of members
dot icon11/03/1996
Accounts made up to 1995-06-30
dot icon22/08/1995
Return made up to 31/07/95; no change of members
dot icon07/04/1995
Accounts made up to 1994-06-30
dot icon14/09/1994
Director's particulars changed
dot icon22/08/1994
Return made up to 31/07/94; no change of members
dot icon31/05/1994
New director appointed
dot icon23/03/1994
Accounts made up to 1993-06-30
dot icon11/01/1994
Director resigned
dot icon13/08/1993
Return made up to 31/07/93; full list of members
dot icon05/04/1993
Accounts made up to 1992-06-30
dot icon05/01/1993
Director resigned
dot icon23/12/1992
Secretary resigned;new secretary appointed
dot icon01/10/1992
New director appointed
dot icon24/08/1992
Director resigned
dot icon24/08/1992
Return made up to 31/07/92; full list of members
dot icon24/08/1992
Secretary's particulars changed
dot icon17/07/1992
Secretary's particulars changed;director's particulars changed
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon24/04/1992
Accounts made up to 1991-06-30
dot icon23/08/1991
Return made up to 31/07/91; no change of members
dot icon20/08/1991
Director resigned
dot icon22/07/1991
Director's particulars changed
dot icon22/07/1991
Director resigned
dot icon05/06/1991
Memorandum and Articles of Association
dot icon04/06/1991
Resolutions
dot icon07/05/1991
Full accounts made up to 1990-06-30
dot icon28/02/1991
Resolutions
dot icon26/02/1991
Auditor's resignation
dot icon16/01/1991
New director appointed
dot icon12/12/1990
Director resigned
dot icon25/10/1990
Registered office changed on 25/10/90 from:\ aurora house 61 manchester road sheffield S1O 5DY
dot icon20/09/1990
Director resigned
dot icon18/09/1990
Return made up to 17/08/90; full list of members
dot icon25/07/1990
Accounting reference date extended from 31/12 to 30/06
dot icon01/02/1990
New director appointed
dot icon06/12/1989
Accounting reference date shortened from 30/06 to 31/12
dot icon07/11/1989
Full accounts made up to 1988-12-31
dot icon25/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon28/06/1989
Return made up to 18/05/89; full list of members
dot icon01/06/1989
Accounting reference date extended from 31/12 to 30/06
dot icon03/04/1989
Director resigned;new director appointed
dot icon30/03/1989
Secretary resigned;new secretary appointed
dot icon17/03/1989
Certificate of change of name
dot icon24/02/1989
Director resigned;new director appointed
dot icon22/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/11/1988
Full accounts made up to 1987-12-31
dot icon12/08/1988
Declaration of satisfaction of mortgage/charge
dot icon15/04/1988
Return made up to 22/02/88; full list of members
dot icon24/11/1987
Full accounts made up to 1986-12-31
dot icon13/05/1987
Declaration of satisfaction of mortgage/charge
dot icon02/04/1987
Return made up to 20/02/87; full list of members
dot icon19/02/1987
New director appointed
dot icon26/09/1986
Full accounts made up to 1985-12-31
dot icon15/07/1986
Return made up to 17/02/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2004
dot iconLast change occurred
30/09/2004

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2004
dot iconNext account date
30/09/2005
dot iconNext due on
30/07/2006
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bergin, John Charles Michael Francis
Director
12/11/1999 - 31/10/2006
47
Sheehan, Alan John
Director
03/05/1994 - 29/11/1999
45
Macdonald, Neil Andrew
Director
12/11/1999 - 31/10/2006
124
Bland, Peter Simon
Director
31/10/2006 - Present
78
Hart, James Thomas
Director
31/10/2006 - Present
111

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEADOWHALL (EAD) LIMITED

MEADOWHALL (EAD) LIMITED is an(a) Liquidation company incorporated on 29/08/1903 with the registered office located at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds, West Yorkshire LS1 4JP. There are currently 3 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 MEADOWHALL (EAD) LIMITED?

toggle

MEADOWHALL (EAD) LIMITED is currently Liquidation. It was registered on 29/08/1903 .

Where is MEADOWHALL (EAD) LIMITED located?

toggle

MEADOWHALL (EAD) LIMITED is registered at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds, West Yorkshire LS1 4JP.

What is the latest filing for MEADOWHALL (EAD) LIMITED?

toggle

The latest filing was on 12/03/2024: Restoration by order of court - previously in Members' Voluntary Liquidation.