R.A. MEREDITH & SON (BLOOMS) LIMITED

Register to unlock more data on OkredoRegister

R.A. MEREDITH & SON (BLOOMS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03533121

Incorporation date

22/03/1998

Size

Small

Contacts

Registered address

Registered address

Abbots House, Abbey Street, Reading, Berkshire RG1 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1998)
dot icon27/02/2013
Final Gazette dissolved following liquidation
dot icon29/11/2012
Return of final meeting in a creditors' voluntary winding up
dot icon26/07/2012
Insolvency court order
dot icon26/07/2012
Appointment of a voluntary liquidator
dot icon26/07/2012
Notice of ceasing to act as a voluntary liquidator
dot icon08/11/2011
Registered office address changed from Fretherne Court Nurseries Fretherne Saul Gloucestershire GL2 7JF on 2011-11-09
dot icon03/11/2011
Statement of affairs with form 4.19
dot icon03/11/2011
Appointment of a voluntary liquidator
dot icon03/11/2011
Resolutions
dot icon21/09/2011
Termination of appointment of Edward Ralph Meredith as a director on 2011-04-05
dot icon21/09/2011
Termination of appointment of Bridget Mary Meredith as a director on 2011-04-05
dot icon20/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon24/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon24/03/2010
Director's details changed for Mr Edward Ralph Meredith on 2010-03-25
dot icon24/03/2010
Director's details changed for Andrew Paul Bennett on 2010-03-25
dot icon24/03/2010
Director's details changed for Mrs Bridget Mary Meredith on 2010-03-25
dot icon21/03/2010
Accounts for a small company made up to 2009-12-31
dot icon29/10/2009
Accounts for a small company made up to 2008-12-31
dot icon15/06/2009
Return made up to 23/03/09; full list of members
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon18/08/2008
Return made up to 23/03/08; full list of members
dot icon30/08/2007
Accounts for a small company made up to 2006-12-31
dot icon07/05/2007
Return made up to 23/03/07; full list of members
dot icon11/01/2007
New director appointed
dot icon30/07/2006
Accounts for a small company made up to 2005-12-31
dot icon20/04/2006
Return made up to 23/03/06; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon28/04/2005
Return made up to 23/03/05; full list of members
dot icon12/07/2004
Particulars of mortgage/charge
dot icon13/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon11/05/2004
Declaration of satisfaction of mortgage/charge
dot icon20/04/2004
Return made up to 23/03/04; full list of members
dot icon04/06/2003
Accounts for a small company made up to 2002-12-31
dot icon08/04/2003
Return made up to 23/03/03; full list of members
dot icon14/02/2003
Particulars of mortgage/charge
dot icon29/05/2002
Accounts for a small company made up to 2001-12-31
dot icon01/05/2002
Return made up to 23/03/02; full list of members
dot icon22/10/2001
Accounts for a small company made up to 2000-12-31
dot icon17/04/2001
Return made up to 23/03/01; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-12-31
dot icon29/03/2000
Return made up to 23/03/00; full list of members
dot icon17/02/2000
Accounts for a small company made up to 1998-12-31
dot icon27/05/1999
Return made up to 23/03/99; full list of members
dot icon27/05/1999
Director's particulars changed
dot icon27/05/1999
Location of register of members address changed
dot icon17/09/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon23/04/1998
Secretary resigned
dot icon23/04/1998
Director resigned
dot icon23/04/1998
New secretary appointed;new director appointed
dot icon23/04/1998
New director appointed
dot icon21/04/1998
Registered office changed on 22/04/98 from: frethern court nurseries fretherne saul gloucester GL2 7JF
dot icon20/04/1998
Accounting reference date shortened from 31/03/99 to 30/09/98
dot icon20/04/1998
Ad 30/03/98--------- £ si 2@1=2 £ ic 2/4
dot icon10/04/1998
Memorandum and Articles of Association
dot icon06/04/1998
Certificate of change of name
dot icon06/04/1998
Particulars of mortgage/charge
dot icon06/04/1998
Secretary resigned
dot icon06/04/1998
Director resigned
dot icon02/04/1998
Registered office changed on 03/04/98 from: 788/790 finchley road london NW11 7UR
dot icon22/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Andrew Paul
Director
29/11/2006 - Present
6
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/03/1998 - 29/03/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/03/1998 - 29/03/1998
67500
Meredith, Edward Ralph
Director
30/03/1998 - 04/04/2011
2
Meredith, Bridget Mary
Director
30/03/1998 - 04/04/2011
-

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 R.A. MEREDITH & SON (BLOOMS) LIMITED

R.A. MEREDITH & SON (BLOOMS) LIMITED is an(a) Dissolved company incorporated on 22/03/1998 with the registered office located at Abbots House, Abbey Street, Reading, Berkshire RG1 3BD. 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 R.A. MEREDITH & SON (BLOOMS) LIMITED?

toggle

R.A. MEREDITH & SON (BLOOMS) LIMITED is currently Dissolved. It was registered on 22/03/1998 and dissolved on 27/02/2013.

Where is R.A. MEREDITH & SON (BLOOMS) LIMITED located?

toggle

R.A. MEREDITH & SON (BLOOMS) LIMITED is registered at Abbots House, Abbey Street, Reading, Berkshire RG1 3BD.

What does R.A. MEREDITH & SON (BLOOMS) LIMITED do?

toggle

R.A. MEREDITH & SON (BLOOMS) LIMITED operates in the Growing of vegetables, horticultural specialities and nursery products (01.12 - SIC 2003) sector.

What is the latest filing for R.A. MEREDITH & SON (BLOOMS) LIMITED?

toggle

The latest filing was on 27/02/2013: Final Gazette dissolved following liquidation.