Company NameMeadowhall (Eabs) Limited
Company StatusDissolved
Company Number00169053
CategoryPrivate Limited Company
Incorporation Date15 July 1920(103 years, 10 months ago)
Dissolution Date4 February 2016 (8 years, 2 months ago)
Previous NamesEdgar Allen Steels Limited and Edgar Allen Balfour Steels Limited

Business Activity

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

Directors

Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(90 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 04 February 2016)
RoleCompany Director
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
StatusClosed
Appointed20 November 2014(94 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 04 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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
Appointed16 July 1991(71 years after company formation)
Appointment Duration2 years, 5 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
Appointed16 July 1991(71 years after company formation)
Appointment Duration1 year, 4 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
Appointed16 July 1991(71 years after company formation)
Appointment Duration8 years, 4 months (resigned 12 November 1999)
RolePersonal Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 10 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Secretary NameTerence Francis Dunlevy
NationalityAustralian
StatusResigned
Appointed16 July 1991(71 years after company formation)
Appointment Duration1 year, 4 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(72 years, 2 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(72 years, 5 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(73 years, 10 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(77 years, 1 month 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(77 years, 9 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(77 years, 9 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(79 years, 4 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(79 years, 4 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 NameChristine Jane Alison Dalton
NationalityBritish
StatusResigned
Appointed12 November 1999(79 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Peter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(86 years, 4 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
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(86 years, 4 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

Contact

Websitewww.meadowhall.co.uk
Telephone0800 0373840
Telephone regionFreephone

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

909.7k at £1Firth Rixson LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 February 2016Final Gazette dissolved following liquidation (1 page)
4 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2015Return of final meeting in a members' voluntary winding up (5 pages)
2 September 2015Termination of appointment of Christine Jane Alison Dalton as a secretary on 31 July 2015 (2 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)
8 September 2014Declaration of solvency (3 pages)
8 September 2014Appointment of a voluntary liquidator (1 page)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 909,684
(4 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 909,684
(4 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 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)
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
19 July 2010Secretary's details changed for Christine Jane Alison Dalton on 16 July 2010 (1 page)
19 July 2010Director's details changed for James Thomas Hart on 16 July 2010 (2 pages)
19 July 2010Director's details changed for Peter Simon Bland on 16 July 2010 (2 pages)
27 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
31 July 2009Return made up to 16/07/09; full list of members (3 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
17 July 2008Return made up to 16/07/08; full list of members (3 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
17 July 2007Return made up to 16/07/07; full list of members (2 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 March 2007Director's particulars changed (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
18 July 2006Return made up to 16/07/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
27 July 2005Return made up to 16/07/05; full list of members (2 pages)
14 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
10 August 2004Return made up to 16/07/04; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
16 August 2003Return made up to 16/07/03; full list of members (7 pages)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
8 August 2002Return made up to 16/07/02; full list of members (7 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
9 August 2001Return made up to 16/07/01; full list of members (6 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
25 July 2000Return made up to 16/07/00; full list of members (6 pages)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 December 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New secretary appointed (1 page)
30 November 1999Secretary resigned;director resigned (1 page)
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 1999Company name changed edgar allen balfour steels limit ed\certificate issued on 07/09/99 (2 pages)
4 August 1999Return made up to 16/07/99; full list of members (6 pages)
21 April 1999Director resigned (1 page)
13 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
31 May 1998New director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
2 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 July 1997Return made up to 16/07/97; no change of members (7 pages)
2 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
30 July 1996Return made up to 16/07/96; full list of members (9 pages)
11 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
28 July 1995Return made up to 16/07/95; no change of members (4 pages)
20 June 1985Accounts made up to 31 December 1984 (2 pages)
24 August 1983Accounts made up to 31 December 1982 (10 pages)
28 August 1981Accounts made up to 31 December 1980 (13 pages)
3 April 1967Company name changed\certificate issued on 03/04/67 (6 pages)
15 July 1920Certificate of incorporation (2 pages)
15 July 1920Incorporation (19 pages)