MEALSTREAM (UK) LIMITED

Register to unlock more data on OkredoRegister

MEALSTREAM (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02954945

Incorporation date

01/08/1994

Size

Dormant

Contacts

Registered address

Registered address

St Anns Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1994)
dot icon07/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2013
First Gazette notice for voluntary strike-off
dot icon12/06/2013
Application to strike the company off the register
dot icon14/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon17/04/2013
Termination of appointment of Michael James Kachmer as a director on 2013-04-03
dot icon16/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon10/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon10/10/2010
Appointment of Graham Philip Brisley Veal as a director
dot icon05/10/2010
Termination of appointment of Kevin Blades as a director
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Prima Secretary Limited on 2010-05-08
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/10/2009
Termination of appointment of Thomas Doerr as a director
dot icon12/10/2009
Appointment of Adrian David Gray as a director
dot icon19/05/2009
Return made up to 08/05/09; full list of members
dot icon19/05/2009
Director's Change of Particulars / maurice jones / 30/01/2009 /
dot icon18/05/2009
Director appointed thomas doerr
dot icon07/05/2009
Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA
dot icon29/03/2009
Secretary appointed prima secretary LIMITED
dot icon26/03/2009
Appointment Terminated Secretary rhonda syms
dot icon02/03/2009
Director appointed maurice delon jones
dot icon25/02/2009
Appointment Terminated Director s & w berisford LIMITED
dot icon25/02/2009
Appointment Terminated Director david hooper
dot icon24/02/2009
Director appointed michael james kachmer
dot icon23/02/2009
Director appointed kevin nicholas blades
dot icon05/11/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon29/10/2008
Director's Change of Particulars / david hooper / 27/10/2008 / HouseName/Number was: , now: 6 millbank; Street was: long mynd burchetts green lane, now: mill road; Area was: burchetts green, now: ; Post Town was: maidenhead, now: marlow; Region was: berkshire, now: buckinghamshire; Post Code was: SL6 3QW, now: SL7 1UA
dot icon15/07/2008
Accounts made up to 2007-09-29
dot icon11/05/2008
Return made up to 08/05/08; full list of members
dot icon08/05/2008
Registered office changed on 09/05/2008 from theplace 175 high holborn london WC1V 7AA
dot icon27/04/2008
Appointment Terminated Director berisford (overseas) LIMITED
dot icon27/04/2008
Director appointed david rose hooper
dot icon06/09/2007
Director's particulars changed
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ
dot icon15/07/2007
Accounts made up to 2006-09-30
dot icon07/05/2007
Return made up to 08/05/07; full list of members
dot icon20/07/2006
Accounts made up to 2005-10-01
dot icon07/05/2006
Return made up to 08/05/06; full list of members
dot icon28/07/2005
Accounts made up to 2004-10-02
dot icon08/05/2005
Return made up to 08/05/05; full list of members
dot icon18/08/2004
Accounts made up to 2003-09-30
dot icon19/05/2004
Return made up to 08/05/04; no change of members
dot icon28/07/2003
Accounts made up to 2002-09-30
dot icon14/05/2003
Return made up to 08/05/03; full list of members
dot icon15/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon14/05/2002
Return made up to 08/05/02; no change of members
dot icon07/04/2002
New director appointed
dot icon07/04/2002
New director appointed
dot icon07/04/2002
Director resigned
dot icon07/04/2002
Director resigned
dot icon03/02/2002
Director resigned
dot icon12/12/2001
Resolutions
dot icon27/10/2001
Director resigned
dot icon14/10/2001
Director resigned
dot icon09/08/2001
Director's particulars changed
dot icon17/07/2001
Director resigned
dot icon06/06/2001
Return made up to 08/05/01; full list of members
dot icon10/05/2001
Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG
dot icon08/05/2001
Accounts made up to 2000-09-30
dot icon19/03/2001
Director's particulars changed
dot icon15/02/2001
Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF
dot icon11/02/2001
Secretary resigned
dot icon11/02/2001
New secretary appointed
dot icon24/10/2000
Registered office changed on 25/10/00 from: station road west ash vale aldershot hampshire GU12 5XA
dot icon11/10/2000
Director resigned
dot icon16/07/2000
New director appointed
dot icon13/07/2000
New director appointed
dot icon13/07/2000
New director appointed
dot icon13/07/2000
New director appointed
dot icon10/07/2000
Secretary resigned
dot icon10/07/2000
Director resigned
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New secretary appointed
dot icon05/07/2000
Accounts made up to 1999-09-30
dot icon13/06/2000
Return made up to 08/05/00; full list of members
dot icon13/06/2000
New director appointed
dot icon07/06/2000
New director appointed
dot icon07/06/2000
Director resigned
dot icon03/08/1999
Accounts made up to 1998-09-30
dot icon20/06/1999
Return made up to 08/05/99; full list of members
dot icon12/08/1998
Return made up to 08/05/98; no change of members
dot icon11/08/1998
Accounts made up to 1997-09-30
dot icon11/08/1998
Resolutions
dot icon20/07/1997
Return made up to 08/05/97; full list of members
dot icon03/04/1997
Accounts made up to 1996-09-30
dot icon15/01/1997
New secretary appointed;new director appointed
dot icon15/01/1997
New director appointed
dot icon15/01/1997
Director resigned
dot icon15/01/1997
Secretary resigned;director resigned
dot icon09/06/1996
Return made up to 08/05/96; no change of members
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Accounts made up to 1995-09-30
dot icon17/05/1995
Return made up to 08/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Accounting reference date notified as 30/09
dot icon10/10/1994
Ad 20/09/94--------- £ si 2@1=2 £ ic 2/4
dot icon03/10/1994
Certificate of change of name
dot icon28/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/09/1994
New secretary appointed
dot icon28/09/1994
Registered office changed on 29/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
01/08/1994 - 14/09/1994
15403
Jelly, Aubrey Bruce
Director
14/09/1994 - 19/12/1996
15
Toner, Robert Anthony
Director
13/06/2000 - 01/04/2002
18
Burrowes, Rosemary Anne
Secretary
13/06/2000 - 21/01/2001
31
Hooper, David Ross
Director
20/04/2008 - 29/01/2009
84

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 MEALSTREAM (UK) LIMITED

MEALSTREAM (UK) LIMITED is an(a) Dissolved company incorporated on 01/08/1994 with the registered office located at St Anns Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX. There are currently 4 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 MEALSTREAM (UK) LIMITED?

toggle

MEALSTREAM (UK) LIMITED is currently Dissolved. It was registered on 01/08/1994 and dissolved on 07/10/2013.

Where is MEALSTREAM (UK) LIMITED located?

toggle

MEALSTREAM (UK) LIMITED is registered at St Anns Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX.

What does MEALSTREAM (UK) LIMITED do?

toggle

MEALSTREAM (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MEALSTREAM (UK) LIMITED?

toggle

The latest filing was on 07/10/2013: Final Gazette dissolved via voluntary strike-off.