Company NameMeadowhall (EAB) Limited
Company StatusDissolved
Company Number00068397
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date14 January 2020 (4 years, 2 months ago)
Previous NameEdgar Allen, Balfour Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameChristopher David Seymour
NationalityBritish
StatusClosed
Appointed24 February 2011(109 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 14 January 2020)
RoleCompany Director
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameMr James Frank Hancock
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2019(117 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (closed 14 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Eric Arthur Brightmore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(89 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kilburn Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QA
Director NameTerence Francis Dunlevy
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed14 September 1991(89 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address123 Knowle Lane
Sheffield
South Yorkshire
S11 9SN
Director NameMr Peter William Frederick Wilson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(89 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 November 1999)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 10 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Secretary NameTerence Francis Dunlevy
NationalityAustralian
StatusResigned
Appointed14 September 1991(89 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address123 Knowle Lane
Sheffield
South Yorkshire
S11 9SN
Director NameRoy Malcolm Pilgrim
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(90 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1997)
RoleAccountant
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Secretary NameRoy Malcolm Pilgrim
NationalityBritish
StatusResigned
Appointed30 November 1992(91 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NameAlan John Sheehan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(92 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 November 1999)
RoleGroup Managing Director
Correspondence Address2 Dore Road
Dore
Sheffield
Yorkshire
S17 3NB
Secretary NameJohn Andrew Coomer
NationalityBritish
StatusResigned
Appointed01 August 1997(95 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address12 Chorley Avenue
Sheffield
S10 3RP
Director NameGregory Allan Robinson
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1998(96 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 March 1999)
RoleGroup Finance Director
Correspondence Address87 Hallamshire Road
Sheffield
South Yorkshire
S10 4FN
Secretary NameMr Peter William Frederick Wilson
NationalityBritish
StatusResigned
Appointed01 April 1998(96 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 10 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(97 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(97 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameMr John Charles Michael Francis Bergin
NationalityBritish
StatusResigned
Appointed12 November 1999(97 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(104 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House P.O. Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr Peter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(104 years, 11 months after company formation)
Appointment Duration8 years (resigned 20 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Secretary NameMr James Thomas Hart
NationalityBritish
StatusResigned
Appointed31 October 2006(104 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House P.O. Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(109 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameDr Kay Louise Dowdall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(113 years after company formation)
Appointment Duration4 years, 7 months (resigned 25 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ

Location

Registered AddressFirth Rixson House
26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

21.7m at £0.2Firth Rixson LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,332,000

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 March 2016Deferment of dissolution (voluntary) (1 page)
4 November 2015Return of final meeting in a members' voluntary winding up (5 pages)
1 December 2014Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages)
28 November 2014Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages)
20 November 2014Satisfaction of charge 5 in full (4 pages)
20 November 2014Satisfaction of charge 6 in full (4 pages)
8 September 2014Declaration of solvency (3 pages)
8 September 2014Appointment of a voluntary liquidator (1 page)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 5,423,174.75
(4 pages)
18 June 2014Full accounts made up to 30 September 2013 (15 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 5,423,174.75
(4 pages)
7 June 2013Full accounts made up to 30 September 2012 (17 pages)
16 January 2013Registered office address changed from Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 16 January 2013 (1 page)
11 December 2012Particulars of a mortgage or charge / charge no: 6 (15 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
11 June 2012Full accounts made up to 30 September 2011 (18 pages)
16 November 2011Memorandum and Articles of Association (5 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2011Director's details changed for Christopher David Symour on 31 July 2011 (2 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
9 June 2011Full accounts made up to 30 September 2010 (17 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
9 March 2011Appointment of Christopher David Seymour as a secretary (3 pages)
8 March 2011Termination of appointment of James Hart as a secretary (2 pages)
7 March 2011Appointment of Christopher David Symour as a director (3 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
27 August 2010Director's details changed for James Thomas Hart on 31 July 2010 (2 pages)
27 August 2010Director's details changed for Peter Simon Bland on 31 July 2010 (2 pages)
27 August 2010Secretary's details changed for James Thomas Hart on 31 July 2010 (1 page)
12 March 2010Full accounts made up to 30 September 2009 (17 pages)
17 August 2009Return made up to 31/07/09; full list of members (3 pages)
7 July 2009Full accounts made up to 30 September 2008 (17 pages)
19 August 2008Return made up to 31/07/08; full list of members (3 pages)
8 July 2008Full accounts made up to 30 September 2007 (18 pages)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
29 December 2007Particulars of mortgage/charge (11 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(4 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(2 pages)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
22 June 2007Full accounts made up to 30 September 2006 (16 pages)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New secretary appointed;new director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Secretary resigned;director resigned (1 page)
2 August 2006Return made up to 31/07/06; full list of members (2 pages)
19 May 2006Full accounts made up to 30 September 2005 (15 pages)
4 August 2005Return made up to 31/07/05; full list of members (2 pages)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2005Full accounts made up to 30 September 2004 (16 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
28 May 2004Full accounts made up to 30 September 2003 (15 pages)
18 August 2003Auditor's resignation (1 page)
16 August 2003Return made up to 31/07/03; full list of members (7 pages)
25 June 2003Full accounts made up to 30 September 2002 (17 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
24 May 2002Full accounts made up to 30 September 2001 (16 pages)
9 August 2001Return made up to 31/07/01; full list of members (6 pages)
14 June 2001Full accounts made up to 30 September 2000 (17 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
14 March 2000Full accounts made up to 30 June 1999 (17 pages)
14 December 1999Director resigned (1 page)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999Secretary resigned;director resigned (1 page)
30 November 1999New director appointed (2 pages)
28 September 1999Registered office changed on 28/09/99 from: aurora house P.O. box 644 meadow hall road sheffield, S9 1JD (1 page)
6 September 1999Auditor's resignation (1 page)
6 September 1999Company name changed edgar allen, balfour LIMITED\certificate issued on 07/09/99 (2 pages)
31 August 1999Return made up to 31/07/99; full list of members (5 pages)
21 April 1999Director resigned (1 page)
13 March 1999Full accounts made up to 30 June 1998 (17 pages)
20 August 1998Return made up to 31/07/98; no change of members (6 pages)
31 May 1998New director appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998Secretary resigned (1 page)
2 April 1998Full accounts made up to 30 June 1997 (17 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned;director resigned (1 page)
21 August 1997Return made up to 31/07/97; no change of members (7 pages)
2 April 1997Full accounts made up to 30 June 1996 (17 pages)
14 August 1996Return made up to 31/07/96; full list of members (9 pages)
11 March 1996Full accounts made up to 30 June 1995 (17 pages)
22 August 1995Return made up to 31/07/95; no change of members (6 pages)
14 September 1994Director's particulars changed (2 pages)
2 September 1994Declaration of satisfaction of mortgage/charge (1 page)
22 August 1994Return made up to 31/07/94; no change of members (6 pages)
31 May 1994New director appointed (3 pages)
14 March 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 January 1994Director resigned (2 pages)
16 August 1993Return made up to 31/07/93; full list of members (7 pages)
17 June 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 December 1992Secretary resigned;new secretary appointed (4 pages)
1 October 1992New director appointed (3 pages)
21 August 1992Return made up to 31/07/92; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
20 July 1992Secretary's particulars changed;director's particulars changed (2 pages)
18 September 1991Return made up to 25/08/91; no change of members (9 pages)
15 July 1991Director resigned (12 pages)
30 April 1991Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1990Director resigned (2 pages)
3 November 1990Particulars of mortgage/charge (3 pages)
8 October 1990Return made up to 14/09/90; full list of members (13 pages)
12 February 1990Director resigned (2 pages)
31 January 1990New director appointed (3 pages)
26 October 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
17 August 1989Director resigned;new director appointed (3 pages)
4 August 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
27 June 1989Return made up to 16/06/89; full list of members (11 pages)
28 March 1989Director resigned (2 pages)
14 March 1989Declaration of satisfaction of mortgage/charge (2 pages)
2 March 1989New director appointed (3 pages)
25 October 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
26 April 1988Return made up to 18/03/88; full list of members (11 pages)
13 May 1987Declaration of satisfaction of mortgage/charge (1 page)
18 March 1987Return made up to 16/03/87; full list of members (11 pages)
13 December 1901Incorporation (46 pages)