Company NameMeadowhall (EAD) Limited
DirectorsPeter Simon Bland and James Thomas Hart
Company StatusLiquidation
Company Number00078447
CategoryPrivate Limited Company
Incorporation Date29 August 1903(120 years, 8 months ago)

Business Activity

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

Directors

Secretary NameChristine Jane Alison Dalton
NationalityBritish
StatusCurrent
Appointed12 November 1999(96 years, 3 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address55 Winchester Crescent
Sheffield
South Yorkshire
S10 4ED
Director NamePeter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(103 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleChartered Accountant
Correspondence Address4 Tapton Park Mount
Ranmoor
Sheffield
South Yorkshire
S10 3FH
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(103 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Langthwaite Close
Brough
North Humberside
HU15 1TH
Director NameMr Eric Arthur Brightmore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(88 years 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 NameMr Raymond Connelly
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(88 years after company formation)
Appointment Duration-1 years, 11 months (resigned 08 August 1991)
RoleCompany Director
Correspondence Address4 Westfield Grove
Ingbirchworth
Sheffield
South Yorkshire
S30 6GS
Director NameTerence Francis Dunlevy
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed17 August 1991(88 years after company formation)
Appointment Duration1 year, 3 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
Appointed17 August 1991(88 years 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
Appointed17 August 1991(88 years after company formation)
Appointment Duration1 year, 3 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(89 years 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(89 years, 3 months 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
Appointed03 May 1994(90 years, 8 months after company formation)
Appointment Duration5 years, 7 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(93 years, 12 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(94 years, 7 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(94 years, 7 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(96 years, 3 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(96 years, 3 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

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£200,000

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Next Accounts Due30 July 2006 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009Liquidators statement of receipts and payments to 25 July 2009 (5 pages)
18 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
13 February 2009Liquidators statement of receipts and payments to 25 January 2009 (5 pages)
13 August 2008Liquidators statement of receipts and payments to 25 July 2008 (5 pages)
14 February 2008Liquidators statement of receipts and payments (5 pages)
15 August 2007Liquidators statement of receipts and payments (5 pages)
30 March 2007Director's particulars changed (1 page)
28 February 2007Liquidators statement of receipts and payments (5 pages)
31 January 2007S/S cert release of liquidator (1 page)
16 January 2007C/O replacement of liquidator (9 pages)
16 January 2007Appointment of a voluntary liquidator (1 page)
16 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
14 August 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Return made up to 31/07/05; full list of members (3 pages)
4 August 2005Registered office changed on 04/08/05 from: firth house P.O. box 644 meadowhall road sheffield south yorkshire S9 1JD (1 page)
1 August 2005Appointment of a voluntary liquidator (1 page)
1 August 2005Declaration of solvency (3 pages)
1 August 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
16 August 2003Return made up to 31/07/03; full list of members (7 pages)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
9 August 2001Return made up to 31/07/01; full list of members (6 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
14 December 1999Director resigned (1 page)
30 November 1999Secretary resigned;director resigned (1 page)
30 November 1999New secretary appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
28 September 1999Registered office changed on 28/09/99 from: firth house P.O. box 644 meadowhall road sheffield south yorkshire S9 1JD (1 page)
31 August 1999Return made up to 31/07/99; full list of members (5 pages)
21 April 1999Director resigned (1 page)
13 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
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 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
21 August 1997Return made up to 31/07/97; no change of members (7 pages)
2 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
14 August 1996Return made up to 31/07/96; full list of members (9 pages)
11 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)